INDEPENDENT CLINICAL SERVICES LIMITED
LONDON SNG NURSING SERVICES LIMITED OVAL (1853) LIMITED

Hellopages » Greater London » Islington » N1 9NG

Company number 04768329
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address CALEDONIA HOUSE NO. 223, PENTONVILLE ROAD, LONDON, N1 9NG
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 20,849,371 ; Amended full accounts made up to 31 December 2014. The most likely internet sites of INDEPENDENT CLINICAL SERVICES LIMITED are www.independentclinicalservices.co.uk, and www.independent-clinical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independent Clinical Services Limited is a Private Limited Company. The company registration number is 04768329. Independent Clinical Services Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Independent Clinical Services Limited is Caledonia House No 223 Pentonville Road London N1 9ng. . MCBRIDE, Richard is a Secretary of the company. MACMILLAN, Richard Paul Thomas is a Director of the company. MCBRIDE, Richard is a Director of the company. Secretary LAND, Mark Jonathan has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director JAMES, Sara Llian has been resigned. Director LAND, Mark Jonathan has been resigned. Director OLIVER, Robert Anthony has been resigned. Director PHILLIPS, Mark has been resigned. Director SPELLINS, Gary Wade has been resigned. Director THOMPSON, Angela Toni has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
MCBRIDE, Richard
Appointed Date: 16 May 2011

Director
MACMILLAN, Richard Paul Thomas
Appointed Date: 12 November 2010
55 years old

Director
MCBRIDE, Richard
Appointed Date: 16 May 2011
59 years old

Resigned Directors

Secretary
LAND, Mark Jonathan
Resigned: 16 May 2011
Appointed Date: 25 June 2003

Nominee Secretary
OVALSEC LIMITED
Resigned: 25 June 2003
Appointed Date: 18 May 2003

Director
JAMES, Sara Llian
Resigned: 11 July 2014
Appointed Date: 25 June 2003
56 years old

Director
LAND, Mark Jonathan
Resigned: 26 November 2008
Appointed Date: 25 June 2003
72 years old

Director
OLIVER, Robert Anthony
Resigned: 31 March 2011
Appointed Date: 12 November 2010
66 years old

Director
PHILLIPS, Mark
Resigned: 29 September 2009
Appointed Date: 11 July 2007
56 years old

Director
SPELLINS, Gary Wade
Resigned: 11 July 2014
Appointed Date: 25 June 2003
67 years old

Director
THOMPSON, Angela Toni
Resigned: 29 September 2009
Appointed Date: 25 June 2003
68 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 25 June 2003
Appointed Date: 18 May 2003

INDEPENDENT CLINICAL SERVICES LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,849,371

06 Jan 2016
Amended full accounts made up to 31 December 2014
03 Oct 2015
Full accounts made up to 31 December 2014
19 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,849,370

...
... and 78 more events
10 Jul 2003
Secretary resigned
10 Jul 2003
Director resigned
10 Jul 2003
Registered office changed on 10/07/03 from: 2 temple back east temple quay bristol BS1 6EG
10 Jul 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
18 May 2003
Incorporation

INDEPENDENT CLINICAL SERVICES LIMITED Charges

22 August 2014
Charge code 0476 8329 0006
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited a Security Trustee for Itself and the Other Senior Secured Parties
Description: Contains fixed charge…
8 June 2010
Group debenture
Delivered: 17 June 2010
Status: Satisfied on 28 August 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: The real property,all licences,the proceeds of sale,all…
29 August 2008
Fixed & floating charge
Delivered: 5 September 2008
Status: Satisfied on 23 June 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 August 2008
Debenture and guarantee
Delivered: 5 September 2008
Status: Satisfied on 23 June 2010
Persons entitled: Inflexion Private Equity Partners LLP as Agent and Trustee for the Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 August 2008
Debenture and guarantee
Delivered: 3 September 2008
Status: Satisfied on 23 June 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
7 November 2007
Debenture
Delivered: 20 November 2007
Status: Satisfied on 7 May 2010
Persons entitled: Barclays Bank PLC (The Security Agent) as Security Trustee for Itself and the Other Securedparties
Description: Fixed and floating charges over the undertaking and all…