UK INDEPENDENT MEDICAL SERVICES LIMITED
HOUGHTON LE SPRING INDEPENDENT MEDICAL SERVICES (UK) LIMITED REDI-123 LIMITED

Hellopages » Tyne and Wear » Sunderland » DH4 5RA
Company number 04530717
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address BRENNER HOUSE, RAINTON BRIDGE BUSINESS PARK, HOUGHTON LE SPRING, TYNE AND WEAR, DH4 5RA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of UK INDEPENDENT MEDICAL SERVICES LIMITED are www.ukindependentmedicalservices.co.uk, and www.uk-independent-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Uk Independent Medical Services Limited is a Private Limited Company. The company registration number is 04530717. Uk Independent Medical Services Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Uk Independent Medical Services Limited is Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne and Wear Dh4 5ra. . GRAY, Paul is a Secretary of the company. CUTLER, Michael Philip is a Director of the company. FOWLER, Donald Stuart is a Director of the company. HEALEY, Paul Charles is a Director of the company. HILL, Ian David Morrison is a Director of the company. PERLMAN, Richard Elliot is a Director of the company. PRICE, James Kerrick is a Director of the company. Secretary GRAY, Paul Robert has been resigned. Secretary JENKINS, Stephen David has been resigned. Secretary WATSON, Christopher Paul has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Secretary PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED has been resigned. Director GRAY, Paul Robert has been resigned. Director HEALEY, Paul Charles has been resigned. Director JENKINS, Stephen David has been resigned. Director MACINNES, Neil Anthony has been resigned. Director MEDFORTH, Ian James has been resigned. Director MEDFORTH, Ian James has been resigned. Director MEDFORTH, Ian James has been resigned. Director MULLIN, John Aubrey, Rev has been resigned. Director WATSON, Christopher Paul has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GRAY, Paul
Appointed Date: 15 February 2011

Director
CUTLER, Michael Philip
Appointed Date: 02 April 2015
52 years old

Director
FOWLER, Donald Stuart
Appointed Date: 01 May 2013
52 years old

Director
HEALEY, Paul Charles
Appointed Date: 19 August 2011
69 years old

Director
HILL, Ian David Morrison
Appointed Date: 01 May 2013
63 years old

Director
PERLMAN, Richard Elliot
Appointed Date: 07 September 2010
79 years old

Director
PRICE, James Kerrick
Appointed Date: 07 September 2010
67 years old

Resigned Directors

Secretary
GRAY, Paul Robert
Resigned: 07 September 2010
Appointed Date: 14 September 2007

Secretary
JENKINS, Stephen David
Resigned: 26 March 2003
Appointed Date: 08 January 2003

Secretary
WATSON, Christopher Paul
Resigned: 14 September 2007
Appointed Date: 26 March 2003

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 08 January 2003
Appointed Date: 10 September 2002

Secretary
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
Resigned: 02 February 2011
Appointed Date: 07 September 2010

Director
GRAY, Paul Robert
Resigned: 07 September 2010
Appointed Date: 01 November 2009
58 years old

Director
HEALEY, Paul Charles
Resigned: 07 September 2010
Appointed Date: 17 July 2007
69 years old

Director
JENKINS, Stephen David
Resigned: 13 August 2007
Appointed Date: 08 January 2003
61 years old

Director
MACINNES, Neil Anthony
Resigned: 13 August 2007
Appointed Date: 08 January 2003
56 years old

Director
MEDFORTH, Ian James
Resigned: 30 April 2013
Appointed Date: 20 March 2013
60 years old

Director
MEDFORTH, Ian James
Resigned: 20 March 2013
Appointed Date: 08 September 2011
60 years old

Director
MEDFORTH, Ian James
Resigned: 07 September 2010
Appointed Date: 26 March 2003
60 years old

Director
MULLIN, John Aubrey, Rev
Resigned: 13 August 2007
Appointed Date: 26 March 2003
79 years old

Director
WATSON, Christopher Paul
Resigned: 14 September 2007
Appointed Date: 26 March 2003
57 years old

Director
BERITH (NOMINEES) LIMITED
Resigned: 08 January 2003
Appointed Date: 10 September 2002

Persons With Significant Control

Examworks Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UK INDEPENDENT MEDICAL SERVICES LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 10 September 2016 with updates
08 Oct 2015
Full accounts made up to 31 December 2014
08 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 105,300

04 Sep 2015
Registration of charge 045307170009, created on 28 August 2015
...
... and 96 more events
06 Feb 2003
New secretary appointed;new director appointed
14 Jan 2003
New director appointed
08 Jan 2003
Company name changed independent medical services (uk ) LIMITED\certificate issued on 08/01/03
06 Jan 2003
Company name changed redi-123 LIMITED\certificate issued on 06/01/03
10 Sep 2002
Incorporation

UK INDEPENDENT MEDICAL SERVICES LIMITED Charges

28 August 2015
Charge code 0453 0717 0009
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 June 2011
Deed of accession and charge
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2010
Fixed & floating charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2010
Mortgage of intellectual property
Delivered: 6 February 2010
Status: Satisfied on 29 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The physical materials in particular eclipse-proclaim…
11 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied on 29 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 January 2004
Debenture
Delivered: 14 January 2004
Status: Satisfied on 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Rent deposit deed
Delivered: 2 July 2003
Status: Satisfied on 25 August 2010
Persons entitled: Helios (Belmont) Limited
Description: The ground floor crossgate house belmont business park…
17 June 2003
Intellectual property mortgage
Delivered: 18 June 2003
Status: Satisfied on 29 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 29 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…