Company NameIndependent Clinical Initiative Services Limited
DirectorsAntony Shaun Bainbridge and David Pearce
Company StatusActive
Company Number04786095
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAntony Shaun Bainbridge
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Meadow Vale
Northumberland Park
Shiremoor
Tyne And Wear
NE27 0BF
Director NameDavid Pearce
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Meadow Vale
Northumberland Park
Shiremoor
Tyne And Wear
NE27 0BF
Secretary NameDavid Pearce
NationalityBritish
StatusCurrent
Appointed11 February 2004(8 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Meadow Vale
Northumberland Park
Shiremoor
Tyne And Wear
NE27 0BF
Secretary NameBarbara Anne O'Brien
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lenham Close
Billingham
Cleveland
TS22 5RJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone0191 2161641
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt, Gosforth Park Avenue
Gosforth
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Antony Shaun Bainbridge
50.00%
Ordinary
50 at £1David Pearce
50.00%
Ordinary

Financials

Year2014
Net Worth£105,595
Cash£82,235
Current Liabilities£75,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

27 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Director's details changed for David Pearce on 2 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for David Pearce on 2 June 2010 (2 pages)
9 June 2010Director's details changed for David Pearce on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Antony Shaun Bainbridge on 2 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Antony Shaun Bainbridge on 2 June 2010 (2 pages)
9 June 2010Director's details changed for Antony Shaun Bainbridge on 2 June 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Return made up to 03/06/08; full list of members (4 pages)
24 June 2008Return made up to 03/06/08; full list of members (4 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 03/06/07; full list of members (3 pages)
18 June 2007Return made up to 03/06/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 03/06/06; full list of members (3 pages)
20 June 2006Return made up to 03/06/06; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
18 December 2003Registered office changed on 18/12/03 from: 117 celeveland business centre 1 watson street middlesbrough cleveland TS1 2RQ (1 page)
18 December 2003Registered office changed on 18/12/03 from: 117 celeveland business centre 1 watson street middlesbrough cleveland TS1 2RQ (1 page)
2 December 2003Ad 03/06/03-03/06/03 £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2003Ad 03/06/03-03/06/03 £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 31 corsham street london N1 6DR (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 31 corsham street london N1 6DR (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
3 June 2003Incorporation (20 pages)
3 June 2003Incorporation (20 pages)