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

INTERMED LIMITED

1-5 BARTON LANE, ABINGDON SCIENCE PARK, ABINGDON, OXFORDSHIRE, OX14 3NB,
Company Registration Number
06249681
Private Limited Company
Active

Company Overview

About Intermed Ltd
INTERMED LIMITED was founded on 2007-05-16 and has its registered office in Abingdon. The organisation's status is listed as "Active". Intermed 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
INTERMED LIMITED
 
Legal Registered Office
1-5 BARTON LANE
ABINGDON SCIENCE PARK
ABINGDON
OXFORDSHIRE
OX14 3NB
Other companies in OX14
 
Previous Names
INTERMED ACQUISITIONCO LIMITED18/05/2007
AHP-INTERMED ACQUISITION COMPANY LIMITED17/05/2007
Filing Information
Company Number 06249681
Company ID Number 06249681
Date formed 2007-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 09:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERMED 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 INTERMED LIMITED
The following companies were found which have the same name as INTERMED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERMED (UK) LIMITED WHARF HOUSE VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY Active Company formed on the 2013-04-11
INTERMED (S) TRADING Singapore Dissolved Company formed on the 2008-09-10
INTERMED 2000 INC Delaware Unknown
INTERMED 2000 TECHNOLOGIES INC Delaware Unknown
INTERMED ASSOCIATES LTD 4TH FLOOR 7/10 CHANDOS STREET 7/10 CHANDOS STREET LONDON W1G 9DQ Dissolved Company formed on the 2001-08-23
INTERMED ASSOCIATES, INC. 1000 JACKSON - TOLEDO OH 43624 Active Company formed on the 1979-03-05
INTERMED ADVANTAGE, INC. 9050 SW 134TH PLACE MIAMI FL 33186 Inactive Company formed on the 2010-08-03
INTERMED AMERICA, INC. 1111 THIRD AVENUE WEST BRADENTON FL 34205 Inactive Company formed on the 1985-07-15
INTERMED ACTION, INC. 7930 NW 36 ST., #23-426 MIAMI FL 33166 Inactive Company formed on the 1994-06-27
INTERMED AS Forskningsparken Gaustadalléen 21 OSLO 0349 Active Company formed on the 2015-11-25
INTERMED ACQUISITION CORPORATION Delaware Unknown
INTERMED ASSOCIATES INC Delaware Unknown
INTERMED ACQUISITION CORPORATION Georgia Unknown
INTERMED ASSOCIATES INCORPORATED New Jersey Unknown
Intermed Associates Ipa LLC Maryland Unknown
INTERMED ACQUISITION CORPORATION Georgia Unknown
INTERMED ASSET DEVELOPMENT FUND PTY LTD Active Company formed on the 2020-08-25
INTERMED BUSINESS LLP 4 CHARTFIELD HOUSE CASTLE STREET SECOND FLOOR OFFICE SUITE TAUNTON TA1 4AS Active Company formed on the 2015-05-26
INTERMED BIOMEDICAL SERVICES, INC. 13126 NW 19TH PLACE GAINESVILLE FL 32606 Inactive Company formed on the 1996-03-13
INTERMED CLINICAL LIMITED 4 Aztec Row Berners Road London N1 0PW Active - Proposal to Strike off Company formed on the 2004-07-09

Company Officers of INTERMED LIMITED

Current Directors
Officer Role Date Appointed
STUART KENNETH FRANKLIN
Company Secretary 2012-06-15
STUART KENNETH FRANKLIN
Director 2014-02-24
ADITYA GUPTA
Director 2015-08-21
AJAY JINDAL
Director 2015-08-21
SUNIL KUMAR KHURANA
Director 2015-08-21
HARSH NANDA
Director 2015-08-21
PETER ANTHONY WORRALLO
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD MOON
Director 2011-02-25 2016-01-21
IAN PATRICK QUINN
Director 2009-06-16 2015-08-26
GEORGE EDWARD AITKEN DAVIES
Director 2007-05-16 2015-08-21
JIM O'BRIEN
Director 2014-12-10 2015-08-21
DANIEL TULLY
Director 2009-09-16 2014-11-01
RICHARD MARTIN HARWOOD SMITH
Director 2007-05-24 2012-06-30
GEORGE EDWARD AITKEN DAVIES
Company Secretary 2007-05-16 2012-06-15
PETER ANTHONY LEYLAND
Director 2009-08-18 2011-03-31
MICHAEL JAY KLUGER
Director 2007-05-16 2009-09-15
SIMON JOHN ARMSTRONG
Director 2007-05-24 2008-12-15
SWIFT INCORPORATIONS LIMITED
Company Secretary 1920-05-16 2007-05-16
INSTANT COMPANIES LIMITED
Director 1920-05-16 2007-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART KENNETH FRANKLIN INTERMED HOLDINGS LIMITED Director 2014-02-24 CURRENT 2002-11-22 Dissolved 2016-03-01
STUART KENNETH FRANKLIN PENLON LIMITED Director 2014-02-24 CURRENT 1996-07-23 Active
STUART KENNETH FRANKLIN EAST HEALTHCARE LIMITED Director 2012-07-02 CURRENT 1996-09-17 Active - Proposal to Strike off
ADITYA GUPTA INTERMED HOLDINGS LIMITED Director 2015-08-21 CURRENT 2002-11-22 Dissolved 2016-03-01
ADITYA GUPTA PENLON LIMITED Director 2015-08-21 CURRENT 1996-07-23 Active
SUNIL KUMAR KHURANA INTERMED HOLDINGS LIMITED Director 2015-08-21 CURRENT 2002-11-22 Dissolved 2016-03-01
PETER ANTHONY WORRALLO EAST HEALTHCARE LIMITED Director 2016-01-21 CURRENT 1996-09-17 Active - Proposal to Strike off
PETER ANTHONY WORRALLO INTERMED HOLDINGS LIMITED Director 2007-06-14 CURRENT 2002-11-22 Dissolved 2016-03-01
PETER ANTHONY WORRALLO PENLON LIMITED Director 2005-09-12 CURRENT 1996-07-23 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
2024-08-06Director's details changed for Yaoqi Zhong on 2024-07-17
2024-08-06Director's details changed for Xiaoming Gao on 2022-01-19
2024-08-06Director's details changed for Jie Liu on 2022-01-19
2024-05-28CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2024-05-22Director's details changed for Xiaoming Gao on 2024-05-22
2024-05-22Director's details changed for Yaoqi Zhong on 2024-05-22
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-06-05Director's details changed for Tianshi Xiao on 2023-01-01
2023-06-05Director's details changed for Xiaoming Gao on 2022-09-01
2023-06-05Change of details for Medcaptain Uk Limited as a person with significant control on 2022-03-24
2023-06-05CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-11-07APPOINTMENT TERMINATED, DIRECTOR GURUSWAMY KRISHNAMOORTHY
2022-11-07DIRECTOR APPOINTED TIANSHI XIAO
2022-11-07AP01DIRECTOR APPOINTED TIANSHI XIAO
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GURUSWAMY KRISHNAMOORTHY
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 062496810004
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062496810004
2022-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-20CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-06-13SH0109/06/22 STATEMENT OF CAPITAL GBP 8907415
2022-01-21Notification of Medcaptain Uk Limited as a person with significant control on 2022-01-19
2022-01-21DIRECTOR APPOINTED XIAOMING GAO
2022-01-21DIRECTOR APPOINTED YAOQI ZHONG
2022-01-21DIRECTOR APPOINTED JIE LIU
2022-01-21AP01DIRECTOR APPOINTED XIAOMING GAO
2022-01-21PSC02Notification of Medcaptain Uk Limited as a person with significant control on 2022-01-19
2022-01-19CESSATION OF THE GOLDMAN SACHS GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19APPOINTMENT TERMINATED, DIRECTOR AJAY JINDAL
2022-01-19APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMAR KHURANA
2022-01-19APPOINTMENT TERMINATED, DIRECTOR PRAVEEN KUMAR NAGPAL
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR AJAY JINDAL
2022-01-19PSC07CESSATION OF THE GOLDMAN SACHS GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-19PSC02Notification of The Goldman Sachs Group, Inc. as a person with significant control on 2016-04-06
2020-06-19PSC09Withdrawal of a person with significant control statement on 2020-06-19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-29CH01Director's details changed for Guruswamy Krishnamoorthy on 2019-08-19
2020-05-26AUDAUDITOR'S RESIGNATION
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HARSH NANDA
2020-01-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-04AP01DIRECTOR APPOINTED PRAVEEN KUMAR NAGPAL
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ADITYA GUPTA
2019-06-12AP01DIRECTOR APPOINTED GURUSWAMY KRISHNAMOORTHY
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-04-25SH0129/03/19 STATEMENT OF CAPITAL GBP 7745459.6
2019-04-15TM02Termination of appointment of Stuart Kenneth Franklin on 2019-04-15
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART KENNETH FRANKLIN
2018-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 7031173.88
2018-01-29SH0124/01/18 STATEMENT OF CAPITAL GBP 7031173.88
2018-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 6674031.02
2017-08-14SH0111/08/17 STATEMENT OF CAPITAL GBP 6674031.02
2017-06-15SH0113/06/17 STATEMENT OF CAPITAL GBP 6316888.16
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-30SH0127/03/17 STATEMENT OF CAPITAL GBP 5959745.3
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 5138316.73
2016-10-19SH0129/09/16 STATEMENT OF CAPITAL GBP 5138316.73
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 4781173.88
2016-06-07AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-17SH0113/01/16 STATEMENT OF CAPITAL GBP 4781173.88
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 3959745.31
2016-03-02SH02Consolidation of shares on 2016-01-05
2016-02-24SH10Particulars of variation of rights attached to shares
2016-02-01RES13CONS & SUB DIV 05/01/2016
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-02-01SH08Change of share class name or designation
2016-02-01AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2016-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-01SH0105/11/15 STATEMENT OF CAPITAL GBP 3959745.31
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN QUINN
2016-01-21AP01DIRECTOR APPOINTED MR PETER ANTHONY WORRALLO
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOON
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-22RES01ADOPT ARTICLES 26/08/2015
2015-09-15AP01DIRECTOR APPOINTED MR AJAY JINDAL
2015-09-15AP01DIRECTOR APPOINTED MR ADITYA GUPTA
2015-09-15AP01DIRECTOR APPOINTED MR SUNIL KUMAR KHURANA
2015-09-15AP01DIRECTOR APPOINTED MR HARSH NANDA
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE AITKEN DAVIES
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JIM O'BRIEN
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 3418553.56
2015-06-04AR0116/05/15 FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MR JIM O'BRIEN
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TULLY
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 3418553.56
2014-05-21AR0116/05/14 FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MR STUART KENNETH FRANKLIN
2013-05-21AR0116/05/13 FULL LIST
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-14RES12VARYING SHARE RIGHTS AND NAMES
2013-01-14RES01ADOPT ARTICLES 11/12/2012
2013-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-27AUDAUDITOR'S RESIGNATION
2012-11-07MISCSECTION 519
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD SMITH
2012-06-25AP03SECRETARY APPOINTED MR STUART KENNETH FRANKLIN
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY GEORGE AITKEN DAVIES
2012-05-16AR0116/05/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN HARWOOD SMITH / 16/05/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE EDWARD AITKEN DAVIES / 16/05/2012
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 1 - 5 ABINGDON SCIENCE PARK BARTON LANE ABINGDON OXFORDSHIRE OX14 3NB UNITED KINGDOM
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM ABINGDON SCIENCE PARK BARTON LANE ABINGDON OXFORDSHIRE OX14 3PH
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0116/05/11 FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEYLAND
2011-03-11AP01DIRECTOR APPOINTED MR STEPHEN EDWARD MOON
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0116/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD AITKEN DAVIES / 16/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TULLY / 16/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK QUINN / 16/05/2010
2010-05-05SH0129/04/10 STATEMENT OF CAPITAL GBP 3418554.56
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LEYLAND / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN HARWOOD SMITH / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE EDWARD AITKEN DAVIES / 01/10/2009
2009-09-23288aDIRECTOR APPOINTED MR PETER ANTHONY LEYLAND
2009-09-17288aDIRECTOR APPOINTED MR DANIEL TULLY
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KLUGER
2009-07-01123NC INC ALREADY ADJUSTED 15/05/09
2009-07-01RES04GBP NC 4000000/5315642 15/05/2009
2009-07-0188(2)AD 15/06/09 GBP SI 12134081@0.25=3033520.25 GBP IC 341028.25/3374548.5
2009-06-24288aDIRECTOR APPOINTED IAN PATRICK QUINN
2009-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE AITKEN DAVIES / 22/06/2009
2009-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE AITKEN DAVIES / 22/06/2009
2009-05-29363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON ARMSTRONG
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-01-15SASHARES AGREEMENT OTC
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05123NC INC ALREADY ADJUSTED 24/05/07
2007-07-05225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-06-20123NC INC ALREADY ADJUSTED 24/05/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 30 SAINT MARY AXE LONDON EC3A 8AF
2007-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-07RES04£ NC 1000/4000000 24/0
2007-06-07RES13SUB DIVIDE 24/05/07
2007-06-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to INTERMED 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 INTERMED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-30 Outstanding HSBC BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2009-03-31 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2007-05-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INTERMED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERMED LIMITED
Trademarks

Trademark applications by INTERMED LIMITED

INTERMED LIMITED is the 1st New Owner entered after registration for the trademark QUANTUM ™ (73747968) through the USPTO on the 1988-08-19
ARTIFICIAL LIMBS, JOINTS FOR ARTIFICIAL LIMBS, AND PARTS AND FITTINGS THEREFOR
Income
Government Income
We have not found government income sources for INTERMED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as INTERMED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERMED 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 INTERMED 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 INTERMED 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.