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

UK INDEPENDENT MEDICAL SERVICES LIMITED

BRENNER HOUSE, RAINTON BRIDGE BUSINESS PARK, HOUGHTON LE SPRING, TYNE AND WEAR, DH4 5RA,
Company Registration Number
04530717
Private Limited Company
Active

Company Overview

About Uk Independent Medical Services Ltd
UK INDEPENDENT MEDICAL SERVICES LIMITED was founded on 2002-09-10 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Active". Uk Independent Medical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK INDEPENDENT MEDICAL SERVICES LIMITED
 
Legal Registered Office
BRENNER HOUSE
RAINTON BRIDGE BUSINESS PARK
HOUGHTON LE SPRING
TYNE AND WEAR
DH4 5RA
Other companies in DH4
 
Filing Information
Company Number 04530717
Company ID Number 04530717
Date formed 2002-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB898455159  
Last Datalog update: 2023-11-06 07:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK INDEPENDENT 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.

Company Officers of UK INDEPENDENT MEDICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAY
Company Secretary 2011-02-15
PAUL ROBERT GRAY
Director 2017-07-28
PAUL CHARLES HEALEY
Director 2011-08-19
CHRISTOPHER NAIRNS
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILIP CUTLER
Director 2015-04-02 2017-07-28
DONALD STUART FOWLER
Director 2013-05-01 2017-07-27
IAN DAVID MORRISON HILL
Director 2013-05-01 2017-07-27
RICHARD ELLIOT PERLMAN
Director 2010-09-07 2017-07-10
JAMES KERRICK PRICE
Director 2010-09-07 2017-07-10
IAN JAMES MEDFORTH
Director 2013-03-20 2013-04-30
IAN JAMES MEDFORTH
Director 2011-09-08 2013-03-20
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
Company Secretary 2010-09-07 2011-02-02
PAUL ROBERT GRAY
Company Secretary 2007-09-14 2010-09-07
PAUL ROBERT GRAY
Director 2009-11-01 2010-09-07
PAUL CHARLES HEALEY
Director 2007-07-17 2010-09-07
IAN JAMES MEDFORTH
Director 2003-03-26 2010-09-07
CHRISTOPHER PAUL WATSON
Company Secretary 2003-03-26 2007-09-14
CHRISTOPHER PAUL WATSON
Director 2003-03-26 2007-09-14
STEPHEN DAVID JENKINS
Director 2003-01-08 2007-08-13
NEIL ANTHONY MACINNES
Director 2003-01-08 2007-08-13
JOHN AUBREY MULLIN
Director 2003-03-26 2007-08-13
STEPHEN DAVID JENKINS
Company Secretary 2003-01-08 2003-03-26
BERITH (SECRETARIES) LIMITED
Company Secretary 2002-09-10 2003-01-08
BERITH (NOMINEES) LIMITED
Director 2002-09-10 2003-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES HEALEY LEGAL EVOLVE LIMITED Director 2013-03-20 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL CHARLES HEALEY UK LEGAL FUNDING SOLUTIONS LIMITED Director 2013-03-20 CURRENT 2002-09-10 Active - Proposal to Strike off
PAUL CHARLES HEALEY AXIS COSTS LIMITED Director 2013-03-20 CURRENT 2008-01-25 Active - Proposal to Strike off

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
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045307170009
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-03-01DIRECTOR APPOINTED MR IAN PHILIP SCANLAN
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NAIRNS
2022-10-13Appointment of Mr Simon Thompson as company secretary on 2022-09-30
2022-10-13AP03Appointment of Mr Simon Thompson as company secretary on 2022-09-30
2022-10-12Termination of appointment of Paul Gray on 2022-09-30
2022-10-12APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT GRAY
2022-10-12DIRECTOR APPOINTED MR ALAN BALLARD
2022-10-12AP01DIRECTOR APPOINTED MR ALAN BALLARD
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT GRAY
2022-10-12TM02Termination of appointment of Paul Gray on 2022-09-30
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-08-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-07-31AP01DIRECTOR APPOINTED MR CHRISTOPHER NAIRNS
2017-07-28AP01DIRECTOR APPOINTED MR PAUL ROBERT GRAY
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HILL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FOWLER
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTLER
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERLMAN
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 105300
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 105300
2015-10-08AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045307170009
2015-04-14AP01DIRECTOR APPOINTED MR MICHAEL CUTLER
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 105300
2014-10-07AR0110/09/14 ANNUAL RETURN FULL LIST
2013-10-07AR0110/09/13 ANNUAL RETURN FULL LIST
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES KERRICK PRICE / 01/09/2013
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ELLIOT PERLMAN / 01/09/2013
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AP01DIRECTOR APPOINTED MR IAN DAVID MORRISON HILL
2013-05-02AP01DIRECTOR APPOINTED MR DONALD FOWLER
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MEDFORTH
2013-03-20AP01DIRECTOR APPOINTED MR IAN JAMES MEDFORTH
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MEDFORTH
2012-10-08AR0110/09/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-14AR0110/09/11 FULL LIST
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM INDIGO HOUSE BELMONT BUSINESS PARK DURHAM COUNTY DURHAM DH1 1TW UNITED KINGDOM
2011-09-08AP01DIRECTOR APPOINTED MR IAN JAMES MEDFORTH
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19AP01DIRECTOR APPOINTED MR PAUL CHARLES HEALEY
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM EIGHTH FLOOR TEN BISHOPS SQUARE LONDON E1 6EG UNITED KINGDOM
2011-02-15AP03SECRETARY APPOINTED MR PAUL GRAY
2011-02-10MISCAUDITOR STATEMENT UNDER SECTION 519
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
2010-10-19AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-05AR0110/09/10 FULL LIST
2010-10-05SH0107/09/10 STATEMENT OF CAPITAL GBP 105300
2010-09-21AP01DIRECTOR APPOINTED MR RICHARD ELLIOT PERLMAN
2010-09-21AP04CORPORATE SECRETARY APPOINTED PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM INDIGO HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW
2010-09-21AP01DIRECTOR APPOINTED MR JAMES KERRICK PRICE
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN MEDFORTH
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL GRAY
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEALEY
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-09RES13SECTION 175 04/03/2010
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-19AP01DIRECTOR APPOINTED MR PAUL ROBERT GRAY
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-10363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-07-15RES13SHARE OPTIONS 07/07/2009
2009-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-17123NC INC ALREADY ADJUSTED 03/06/09
2009-06-17RES04GBP NC 100000/2000000 03/06/2009
2008-10-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2008-09-15363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-14363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UK INDEPENDENT MEDICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 UK INDEPENDENT MEDICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2011-06-29 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2010-10-07 Outstanding BARCLAYS BANK PLC
MORTGAGE OF INTELLECTUAL PROPERTY 2010-01-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-01-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-01-09 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-06-20 Satisfied HELIOS (BELMONT) LIMITED
INTELLECTUAL PROPERTY MORTGAGE 2003-06-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of UK INDEPENDENT MEDICAL SERVICES LIMITED registering or being granted any patents
Domain Names

UK INDEPENDENT MEDICAL SERVICES LIMITED owns 10 domain names.

claimsplanet.co.uk   injuryplanet.co.uk   independentmedicalreporting.co.uk   simplymedicals.co.uk   ukindependentmedical.co.uk   ukindmed.co.uk   odinclaims.co.uk   odinconsortium.co.uk   odincosts.co.uk   odinlaw.co.uk  

Trademarks

Trademark applications by UK INDEPENDENT MEDICAL SERVICES LIMITED

UK INDEPENDENT MEDICAL SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003100227 ukim An ExamWorks Company ™ (UK00003100227) through the UKIPO on the 2015-03-20
Trademark classes: Advisory and consultancy services provided to the insurance industry and insurance support industry; administration, assessment, and management of insurance claims, and advisory and consultancy services relating thereto. Provision of medical services; provision of medical advice, medical reports, medical examinations, medical analysis, and medical consultations; medical rehabilitation services; advisory and consultancy services relating to all the aforesaid.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MEDICAL INSURANCE REPORTS LIMITED 2013-06-06 Outstanding

We have found 1 mortgage charges which are owed to UK INDEPENDENT MEDICAL SERVICES LIMITED

Income
Government Income

Government spend with UK INDEPENDENT MEDICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2014-01-10 GBP £546 Liability Insurance

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 UK INDEPENDENT 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.
Import/Export of Goods
Goods imported/exported by UK INDEPENDENT MEDICAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK INDEPENDENT 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 UK INDEPENDENT MEDICAL SERVICES LIMITED any grants or awards.
Ownership
    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.