Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INITIAL MEDICAL SERVICES LIMITED
Company Information for

INITIAL MEDICAL SERVICES LIMITED

COMPASS HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9PY,
Company Registration Number
03174140
Private Limited Company
Active

Company Overview

About Initial Medical Services Ltd
INITIAL MEDICAL SERVICES LIMITED was founded on 1996-03-18 and has its registered office in Crawley. The organisation's status is listed as "Active". Initial Medical Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INITIAL MEDICAL SERVICES LIMITED
 
Legal Registered Office
COMPASS HOUSE
MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9PY
Other companies in GU17
 
Previous Names
INITIAL LIMITED29/01/2008
Filing Information
Company Number 03174140
Company ID Number 03174140
Date formed 1996-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:26:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INITIAL MEDICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INITIAL MEDICAL SERVICES LIMITED
The following companies were found which have the same name as INITIAL MEDICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INITIAL MEDICAL SERVICES (IRELAND) LIMITED HAZEL HOUSE MILLENNIUM PARK NAAS CO. KILDARE NAAS, KILDARE, W91PXP3, IRELAND W91PXP3 Active Company formed on the 1998-05-27

Company Officers of INITIAL MEDICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE STEAD
Company Secretary 2016-08-08
JEFFREYS KRISTEN HAMPSON
Director 2012-10-01
PHILLIP PAUL WOOD
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARAGH PATRICK FELTRIM FAGAN
Company Secretary 2016-04-29 2016-08-08
ALEXANDRA LAAN
Company Secretary 2012-04-27 2016-04-29
KRIS HAMPSON
Director 2012-10-01 2012-10-01
DAVID JOHN LEWIS
Director 2008-01-31 2012-10-01
PETER SLATOR
Director 2012-07-23 2012-10-01
DAVID JULIAN STEDMAN
Director 2008-01-31 2012-10-01
PAUL GRIFFITHS
Company Secretary 2008-07-31 2012-04-27
PAUL GRIFFITHS
Director 2005-10-01 2012-04-27
HENRY JAMES LINDSAY CHANDLER
Director 2003-03-19 2009-04-30
PLANT NOMINEES LIMITED
Company Secretary 1998-10-21 2008-07-31
PETER WEBSTER
Director 2002-09-20 2005-10-01
ALEXANDER SIRRELL YOUNG
Director 1999-07-21 2003-03-19
JONATHAN MARK SMITH
Director 2000-01-11 2002-07-31
ROBERT JOHN STEVENS
Director 1997-05-27 2000-01-14
MICHAEL FRANK TUNNELL
Director 1997-01-02 1999-07-21
VIJAY PUNJABHAI SHAH
Company Secretary 1996-04-01 1998-10-21
JOHN PETER ROBERT MACKAY
Director 1996-04-01 1997-03-12
DAVID ROY WAREING
Director 1996-04-01 1997-03-12
BRIAN DUDLEY
Director 1996-04-01 1997-01-01
LAURA MAY DANE
Company Secretary 1996-03-19 1996-04-01
LAURA MAY DANE
Director 1996-03-19 1996-04-01
PAUL GRIFFITHS
Director 1996-03-19 1996-04-01
ALISTAIR FRANCIS JAQUE
Company Secretary 1996-03-18 1996-03-19
AMANDA LIESE CLARK
Director 1996-03-18 1996-03-19
ALISTAIR FRANCIS JAQUE
Director 1996-03-18 1996-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREYS KRISTEN HAMPSON CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
JEFFREYS KRISTEN HAMPSON EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
JEFFREYS KRISTEN HAMPSON PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
JEFFREYS KRISTEN HAMPSON PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
JEFFREYS KRISTEN HAMPSON PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
JEFFREYS KRISTEN HAMPSON CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
JEFFREYS KRISTEN HAMPSON ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
JEFFREYS KRISTEN HAMPSON RENTOKIL INITIAL UK LTD Director 2013-05-31 CURRENT 1935-05-23 Active
JEFFREYS KRISTEN HAMPSON RENTOKIL INITIAL SERVICES LIMITED Director 2013-05-31 CURRENT 1934-10-25 Active
JEFFREYS KRISTEN HAMPSON RENTOKIL INSURANCE LIMITED Director 2012-09-12 CURRENT 1960-12-14 Active
PHILLIP PAUL WOOD CHL LEGACY LIMITED Director 2018-01-01 CURRENT 2017-10-24 Active
PHILLIP PAUL WOOD EUROGUARD TECHNICAL SERVICES LIMITED Director 2017-04-24 CURRENT 2002-08-16 Active
PHILLIP PAUL WOOD WISE PROPERTY CARE LTD. Director 2017-01-11 CURRENT 1996-09-10 Active
PHILLIP PAUL WOOD PROKILL LIMITED Director 2015-04-29 CURRENT 2002-11-26 Active
PHILLIP PAUL WOOD PROKILL (UK) LTD Director 2015-04-29 CURRENT 2005-07-11 Active
PHILLIP PAUL WOOD PETER COX LIMITED Director 2014-12-12 CURRENT 1989-10-31 Active
PHILLIP PAUL WOOD CASTLEFIELD HOUSE LIMITED Director 2014-12-12 CURRENT 2012-04-26 Active
PHILLIP PAUL WOOD ANZAK LANDSCAPES LTD Director 2014-11-07 CURRENT 2002-11-08 Active - Proposal to Strike off
PHILLIP PAUL WOOD RENTOKIL INITIAL UK LTD Director 2012-04-18 CURRENT 1935-05-23 Active
PHILLIP PAUL WOOD RENTOKIL INITIAL SERVICES LIMITED Director 2011-02-14 CURRENT 1934-10-25 Active
PHILLIP PAUL WOOD RENTOKIL INSURANCE LIMITED Director 2007-08-24 CURRENT 1960-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Termination of appointment of Catherine Stead on 2024-03-31
2024-04-08Appointment of Mr James Robert Anthony Gordon as company secretary on 2024-04-01
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-10-05Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12
2022-10-05CH01Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-03-10AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2021-12-24Audit exemption subsidiary accounts made up to 2021-04-30
2021-11-29SH19Statement of capital on 2021-11-29 GBP 1.00
2021-11-29SH20Statement by Directors
2021-11-29CAP-SSSolvency Statement dated 09/11/21
2021-11-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-15SH20Statement by Directors
2021-11-15CAP-SSSolvency Statement dated 09/11/21
2021-11-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-08-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-05-04AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-01PSC05Change of details for Rentokil Initial Uk Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
2021-02-15CH01Director's details changed for Ms Grace Elizabeth Harris on 2021-02-12
2020-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE STEAD on 2020-12-17
2020-12-17CH01Director's details changed for Mr Phillip Paul Wood on 2020-12-17
2020-10-14PSC07CESSATION OF RENTOKIL INITIAL 1927 PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14PSC02Notification of Rentokil Initial Uk Limited as a person with significant control on 2020-02-27
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREYS KRISTEN HAMPSON
2020-08-10AP01DIRECTOR APPOINTED MS GRACE ELIZABETH HARRIS
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-01-09AA01Current accounting period extended from 31/12/19 TO 30/04/20
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1000000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09TM02Termination of appointment of Daragh Patrick Feltrim Fagan on 2016-08-08
2016-08-09AP03Appointment of Mrs Catherine Stead as company secretary on 2016-08-08
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-10AR0125/05/16 ANNUAL RETURN FULL LIST
2016-04-29AP03Appointment of Mr Daragh Patrick Feltrim Fagan as company secretary on 2016-04-29
2016-04-29TM02Termination of appointment of Alexandra Laan on 2016-04-29
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA LAAN on 2015-07-29
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL WOOD / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREYS KRISTEN HAMPSON / 29/07/2015
2015-07-02MISCSection 519 companies act 2006
2015-06-16MISCSection 519
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-03AR0125/05/15 ANNUAL RETURN FULL LIST
2015-04-07MISCSection 519
2015-01-26MISCSection 519
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-28AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM 2 City Place, Beehive Ring Road Gatwick Airport Gatwick Airport Sussex RH6 0HA
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AP01DIRECTOR APPOINTED JEFFREYS KRISTEN HAMPSON
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KRIS HAMPSON
2013-06-04CH01CHANGE PERSON AS DIRECTOR
2013-05-29AR0125/05/13 FULL LIST
2012-11-20AP01DIRECTOR APPOINTED PHILLIP PAUL WOOD
2012-11-12AP01DIRECTOR APPOINTED KRIS HAMPSON
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEDMAN
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLATOR
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-28AP01DIRECTOR APPOINTED PETER SLATOR
2012-05-28AR0125/05/12 FULL LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2012-04-27AP03SECRETARY APPOINTED ALEXANDRA LAAN
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL GRIFFITHS
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0125/05/11 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0125/05/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009
2009-11-10AUDAUDITOR'S RESIGNATION
2009-10-27AUDAUDITOR'S RESIGNATION
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-06363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR HENRY CHANDLER
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/11/2008
2008-09-04288aSECRETARY APPOINTED PAUL GRIFFITHS
2008-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-28RES04NC INC ALREADY ADJUSTED 20/08/2008
2008-08-22123GBP NC 1000/1000000 20/08/08
2008-08-2288(2)AD 20/08/08-20/08/08 GBP SI 999998@1=999998 GBP IC 2/1000000
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY PLANT NOMINEES LIMITED
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-29CERTNMCOMPANY NAME CHANGED INITIAL LIMITED CERTIFICATE ISSUED ON 29/01/08
2007-11-22288cSECRETARY'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: INITIAL HOUSE 150 FIELD END ROAD EASTCOTE MIDDLESEX HA5 1SD
2006-11-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363aRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363aRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-04-26AUDAUDITOR'S RESIGNATION
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2002-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1110018 Active Licenced property: SIGHTHILL INDUSTRIAL ESTATE 7 BANKHEAD CROSSWAY NORTH EDINBURGH GB EH11 4EE;M8 INTERLINK ESTATE UNIT 4 & 5 KIRKSHAWS ROAD COATBRIDGE KIRKSHAWS ROAD GB ML5 4RP. Correspondance address: PENNY LANE RENTOKIL INITIAL OLD BOSTON TRADING ESTATE ST. HELENS OLD BOSTON TRADING ESTATE GB WA11 9ST
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1111249 Active Licenced property: CRAYFORD ROAD UNIT E ACORN INDUSTRIAL PARK DARTFORD GB DA1 4AL. Correspondance address: PENNY LANE RENTOKIL INITIAL OLD BOSTON TRADING ESTATE ST. HELENS OLD BOSTON TRADING ESTATE GB WA11 9ST
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1117998 Active Licenced property: MORLEY CHARTISTS WAY LEEDS GB LS27 9EG;WESTWAY INDUSTRIAL PARK UNIT 1 PONTELAND ROAD THROCKLEY NEWCASTLE UPON TYNE PONTELAND ROAD GB NE15 9HF. Correspondance address: PENNY LANE RENTOKIL INITIAL OLD BOSTON TRADING ESTATE ST. HELENS OLD BOSTON TRADING ESTATE GB WA11 9ST
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1117998 Active Licenced property: MORLEY CHARTISTS WAY LEEDS GB LS27 9EG;WESTWAY INDUSTRIAL PARK UNIT 1 PONTELAND ROAD THROCKLEY NEWCASTLE UPON TYNE PONTELAND ROAD GB NE15 9HF. Correspondance address: PENNY LANE RENTOKIL INITIAL OLD BOSTON TRADING ESTATE ST. HELENS OLD BOSTON TRADING ESTATE GB WA11 9ST
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1108374 Active Licenced property: BROMFORD CENTRAL UNIT 5 276 ARDEN INDUSTRIAL ESTATE BROMFORD LANE, WASHWOOD HEATH BIRMINGHAM 276 ARDEN INDUSTRIAL ESTATE GB B8 2SE. Correspondance address: PENNY LANE RENTOKIL INITIAL OLD BOSTON TRADING ESTATE ST. HELENS OLD BOSTON TRADING ESTATE GB WA11 9ST
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1112996 Active Licenced property: OLD BOSTON TRADING ESTATE PENNY LANE HAYDOCK ST. HELENS HAYDOCK GB WA11 9ST. Correspondance address: PENNY LANE RENTOKIL INITIAL OLD BOSTON TRADING ESTATE ST. HELENS OLD BOSTON TRADING ESTATE GB WA11 9ST
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1131020 Active Licenced property: ELDON WALL TRADING ESTATE UNIT 8 ELDON WAY WHITBY ROAD BRISTOL ELDON WAY GB BS4 3QQ. Correspondance address: PENNY LANE RENTOKIL INITIAL OLD BOSTON TRADING ESTATE ST. HELENS OLD BOSTON TRADING ESTATE GB WA11 9ST

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INITIAL MEDICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INITIAL MEDICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of INITIAL MEDICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INITIAL MEDICAL SERVICES LIMITED
Trademarks
We have not found any records of INITIAL MEDICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INITIAL MEDICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-10 GBP £1,242 TPP - Waste Disposal
Rutland County Council 2016-9 GBP £6 TPP - Waste Disposal
Rutland County Council 2016-8 GBP £5 TPP - Waste Disposal
Rutland County Council 2016-7 GBP £1,224 TPP - Waste Disposal
Rutland County Council 2016-6 GBP £32 TPP - Waste Disposal
Gloucestershire County Council 2016-6 GBP £731
Durham County Council 2015-8 GBP £535 Printing Stationery and Gen Off Exps
NORTH EAST LINCOLNSHIRE COUNCIL 2015-8 GBP £2,257 Equipment - Purchase
Gloucestershire County Council 2015-7 GBP £1,691
Gloucestershire County Council 2015-6 GBP £699
North East Lincolnshire Council 2015-6 GBP £7,663 Third Party Prov - Private
London Borough of Hounslow 2015-3 GBP £444 CLEANING AND DOMESTIC SUPPLIES
London Borough of Hounslow 2015-2 GBP £1,299 CLEANING AND DOMESTIC SUPPLIES
London Borough of Hounslow 2015-1 GBP £661 CLEANING AND DOMESTIC SUPPLIES
Birmingham City Council 2014-12 GBP £721
Cambridgeshire County Council 2014-12 GBP £1,096 Refuse collection charge
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £1,842 Third Party Prov - Private
City of London 2014-11 GBP £4,700 Fees & Services
London Borough of Hounslow 2014-11 GBP £444 CLEANING AND DOMESTIC SUPPLIES
West Suffolk Council 2014-10 GBP £987 Clinical & Hazardous Waste Collection
London Borough of Hounslow 2014-10 GBP £1,960 CLEANING AND DOMESTIC SUPPLIES
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £7,663 Third Party Prov - Private
London Borough of Sutton 2014-10 GBP £2,043 Materials - General
West Suffolk Council 2014-9 GBP £466 Clinical & Hazardous Waste Collection
London Borough of Redbridge 2014-9 GBP £1,045 Cleaning Equipment & Materials
City of London 2014-8 GBP £4,700 Fees & Services
West Suffolk Council 2014-8 GBP £-762 Clinical & Hazardous Waste Collection
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £7,663 Third Party Prov - Private
Thurrock Council 2014-8 GBP £570
Birmingham City Council 2014-7 GBP £8,279
London Borough of Hounslow 2014-7 GBP £2,384 CLEANING AND DOMESTIC SUPPLIES
London Borough of Hillingdon 2014-7 GBP £665
Manchester City Council 2014-7 GBP £604
Tanton Deane Borough Council 2014-7 GBP £801
Thurrock Council 2014-7 GBP £2,774
London Borough of Barking and Dagenham Council 2014-6 GBP £1,788
Middlesbrough Council 2014-6 GBP £504
City of London 2014-6 GBP £5,540 Equipment, Furniture & Materials
Manchester City Council 2014-6 GBP £6,137
Thurrock Council 2014-6 GBP £1,204
West Sussex County Council 2014-6 GBP £978
West Suffolk Council 2014-6 GBP £-2,781 Clinical & Hazardous Waste Collection
London Borough of Hounslow 2014-6 GBP £1,870 CLEANING AND DOMESTIC SUPPLIES
Birmingham City Council 2014-5 GBP £8,279
London Borough of Hounslow 2014-5 GBP £424 CLEANING AND DOMESTIC SUPPLIES
West Suffolk Council 2014-5 GBP £9,968 Clinical & Hazardous Waste Collection
Thurrock Council 2014-5 GBP £197
Thurrock Council 2014-4 GBP £197
North Yorkshire Council 2014-4 GBP £1,154 Waste Collection
West Suffolk Council 2014-4 GBP £-368 Clinical & Hazardous Waste Collection
City of London 2014-4 GBP £4,700 Cleaning & Domestic Supplies
Thurrock Council 2014-3 GBP £1,006
West Suffolk Council 2014-3 GBP £256 Clinical & Hazardous Waste Collection
Tanton Deane Borough Council 2014-3 GBP £801
Manchester City Council 2014-3 GBP £10,831
London Borough of Hillingdon 2014-2 GBP £1,485
Manchester City Council 2014-2 GBP £4,833
London Borough of Barking and Dagenham Council 2014-2 GBP £675
Thurrock Council 2014-2 GBP £1,572
Hounslow Council 2014-2 GBP £1,240
Birmingham City Council 2014-2 GBP £9,402
Manchester City Council 2014-1 GBP £577
Hounslow Council 2014-1 GBP £1,054
Thurrock Council 2014-1 GBP £3,366
West Suffolk Council 2014-1 GBP £-241 Medical Waste Collection
Manchester City Council 2013-12 GBP £1,307
City of London 2013-11 GBP £4,700 Cleaning & Domestic Supplies
Carlisle City Council 2013-11 GBP £833
Manchester City Council 2013-11 GBP £2,293
North Yorkshire Council 2013-11 GBP £1,154 Waste Collection
Hounslow Council 2013-11 GBP £630
Hounslow Council 2013-10 GBP £1,664
Kent County Council 2013-10 GBP £390 Water Charges and Sewerage and Environmental Services
Borough Council of King's Lynn & West Norfolk 2013-10 GBP £525 Maintenance Contracts
West Suffolk Councils 2013-10 GBP £637 Other hired services
Cambridgeshire County Council 2013-10 GBP £1,044 Clinical Waste Disposal
Manchester City Council 2013-9 GBP £1,898
City of London 2013-9 GBP £807 Equipment, Furniture & Materials
Thurrock Council 2013-9 GBP £1,572
London Borough of Redbridge 2013-9 GBP £588 Cleaning Equipment & Materials
London Borough of Barking and Dagenham Council 2013-8 GBP £1,705
City of London 2013-8 GBP £4,700 Cleaning & Domestic Supplies
Manchester City Council 2013-8 GBP £2,806
West Suffolk Councils 2013-8 GBP £400 Other hired services
Birmingham City Council 2013-8 GBP £4,140
Hounslow Council 2013-8 GBP £1,054
City of London 2013-7 GBP £662 Cleaning & Domestic Supplies
Thurrock Council 2013-7 GBP £1,526
Thurrock Council 2013-6 GBP £2,723
City of London 2013-5 GBP £3,769 Cleaning and Domestic Supplies
Gloucestershire County Council 2013-5 GBP £638
Manchester City Council 2013-5 GBP £17,830
The Borough of Calderdale 2013-5 GBP £2,333 Cleaning And Domestic Supplies
Hounslow Council 2013-5 GBP £2,242
West Suffolk Councils 2013-4 GBP £8,676 Other hired services
Manchester City Council 2013-4 GBP £7,984
City of London 2013-3 GBP £518 Government Departments
Manchester City Council 2013-3 GBP £4,693
Hounslow Council 2013-3 GBP £424
London Borough of Hillingdon 2013-2 GBP £555
City of London 2013-2 GBP £3,769 Cleaning & Domestic Supplies
London Borough of Barking and Dagenham Council 2013-2 GBP £657
Manchester City Council 2013-2 GBP £22,731
Hounslow Council 2013-1 GBP £1,818
Manchester City Council 2013-1 GBP £11,271
Manchester City Council 2012-12 GBP £2,326
Manchester City Council 2012-11 GBP £3,172
City of London 2012-11 GBP £3,769 Cleaning & Domestic Supplies
Hounslow Council 2012-11 GBP £424
Carlisle City Council 2012-11 GBP £528
Hounslow Council 2012-10 GBP £1,818
West Suffolk Councils 2012-10 GBP £1,424 Other hired services
Cambridgeshire County Council 2012-10 GBP £1,013 Clinical Waste Disposal
Borough Council of King's Lynn & West Norfolk 2012-10 GBP £514 Maintenance Contracts
Carlisle City Council 2012-10 GBP £726
West Suffolk Councils 2012-9 GBP £290 Other hired services
London Borough of Redbridge 2012-9 GBP £571 Cleaning Equipment & Materials
Manchester City Council 2012-9 GBP £3,172
Manchester City Council 2012-8 GBP £6,033
City of London 2012-8 GBP £3,769 Cleaning & Domestic Supplies
Carlisle City Council 2012-8 GBP £1,363
Hounslow Council 2012-8 GBP £2,242
East Sussex County Council 2012-6 GBP £1,270
Carlisle City Council 2012-6 GBP £569
Worcestershire County Council 2012-6 GBP £1,277 Medical Requisites
West Suffolk Councils 2012-6 GBP £19,961 Other hired services
Gloucestershire County Council 2012-6 GBP £621
Manchester City Council 2012-6 GBP £9,961
Manchester City Council 2012-5 GBP £3,172
City of London 2012-5 GBP £2,839 Cleaning & Domestic Supplies
Carlisle City Council 2012-5 GBP £501
The Borough of Calderdale 2012-5 GBP £2,265 Cleaning And Domestic Supplies
Hounslow Council 2012-5 GBP £2,620
City of London 2012-4 GBP £2,839 Cleaning & Domestic Supplies
City of London 2012-2 GBP £1,174 Government Departments
Manchester City Council 2012-2 GBP £14,993
Bristol City Council 2012-2 GBP £1,083
Carlisle City Council 2012-1 GBP £603
Manchester City Council 2012-1 GBP £9,873
Manchester City Council 2011-12 GBP £2,267 Contract Cleaning External
Bolton Council 2011-12 GBP £598 Programmed Maint. Work
Manchester City Council 2011-11 GBP £5,510 Refuse Collection
Cambridgeshire County Council 2011-9 GBP £984 Clinical Waste Disposal
London Borough of Redbridge 2011-9 GBP £109 Cleaning Equipment & Materials
London Borough of Brent 2011-9 GBP £2,288 Deep Cleaning & Hygiene Works Inc Graffiti
Manchester City Council 2011-9 GBP £2,534 Refuse Collection
City of London 2011-8 GBP £2,839 Cleaning & Domestic Supplies
Middlesbrough Council 2011-8 GBP £628 Cleaning
Redditch Borough Council 2011-8 GBP £648 Contractors
Manchester City Council 2011-7 GBP £592 Contract Cleaning External
Worcestershire County Council 2011-6 GBP £1,245 Medical Requisites
Manchester City Council 2011-6 GBP £2,531 Contract Cleaning External
City of London 2011-5 GBP £2,839 Cleaning & Domestic Supplies
West Suffolk Councils 2011-5 GBP £911 Other hired services
Northamptonshire County Council 2011-5 GBP £2,367 Third Party Payments
Manchester City Council 2011-3 GBP £574 Contract Cleaning External
Bristol City Council 2011-2 GBP £531 217 ST PETER'S PRIMARY
West Suffolk Councils 2011-2 GBP £9,088 Other hired services
Manchester City Council 2011-2 GBP £9,630 Refuse Collection
Northamptonshire County Council 2010-12 GBP £747 Third Party Payments
Manchester City Council 2010-12 GBP £574 Cont Cleaning - Ext
London Borough of Brent 2010-11 GBP £1,193 Cleaning Contract
Borough Council of King's Lynn & West Norfolk 2010-11 GBP £493 Maintenance Contracts
Cambridgeshire County Council 2010-9 GBP £935 Clinical Waste Disposal
Northamptonshire County Council 2010-9 GBP £733 Third Party Payments
London Borough of Redbridge 2010-9 GBP £1,776 Cleaning Equipment & Materials
London Borough of Redbridge 2010-8 GBP £1,664 Cleaning Equipment & Materials
Worcestershire County Council 2010-7 GBP £684 Medical Requisites
Reading Borough Council 2010-3 GBP £40,738
Reading Borough Council 2010-2 GBP £948
Reading Borough Council 2010-1 GBP £948
Reading Borough Council 2009-12 GBP £6,368
Reading Borough Council 2009-11 GBP £990
Reading Borough Council 2009-10 GBP £1,026
Reading Borough Council 2009-9 GBP £1,001
Reading Borough Council 2009-8 GBP £2,351
Reading Borough Council 2009-7 GBP £915
Reading Borough Council 2009-6 GBP £933
Reading Borough Council 2009-5 GBP £913
Reading Borough Council 2009-4 GBP £31,038
Bristol City Council 0-0 GBP £8,108
City of London 0-0 GBP £4,752 Equipment, Furniture & Materials
Derby City Council 0-0 GBP £4,455

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INITIAL MEDICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INITIAL MEDICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INITIAL MEDICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.