Company NameInterim Bed Service Limited
DirectorsValerie Patricia Davis and David Nana Agyin Frimpong
Company StatusActive
Company Number06717205
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Previous NameDissolving A Company Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameValerie Patricia Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA
Director NameMr David Nana Agyin Frimpong
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA
Director NameMr Leon Timothy Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
CR0 1AA

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Roderick Lynch
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End29 October

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

26 October 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
26 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
15 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 October 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
19 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
4 February 2021Amended accounts for a dormant company made up to 31 October 2019 (4 pages)
15 January 2021Notification of David Nana Agyin Frimpong as a person with significant control on 1 December 2020 (2 pages)
14 January 2021Confirmation statement made on 1 December 2020 with updates (3 pages)
17 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
19 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 January 2018Notification of Valerie Davis as a person with significant control on 31 October 2017 (2 pages)
9 January 2018Confirmation statement made on 5 November 2017 with updates (4 pages)
9 January 2018Cessation of Roderick Lynch as a person with significant control on 31 October 2017 (1 page)
19 May 2017Director's details changed for Mr David Frimpong on 18 May 2017 (2 pages)
19 May 2017Director's details changed for Mr David Frimpong on 18 May 2017 (2 pages)
19 May 2017Director's details changed for Valerie Davis on 18 May 2017 (2 pages)
19 May 2017Director's details changed for Valerie Davis on 18 May 2017 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 December 2016Appointment of Mr David Frimpong as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr David Frimpong as a director on 9 December 2016 (2 pages)
1 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
6 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1
(3 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 November 2014Company name changed dissolving a company LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
13 November 2014Company name changed dissolving a company LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Kings Parade Lower Coombe Street Croydon CR0 1AA on 6 November 2014 (1 page)
6 November 2014Appointment of Valerie Davis as a director on 5 November 2014 (2 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Appointment of Valerie Davis as a director on 5 November 2014 (2 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Termination of appointment of Leon Timothy Williams as a director on 5 November 2014 (1 page)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Appointment of Valerie Davis as a director on 5 November 2014 (2 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Kings Parade Lower Coombe Street Croydon CR0 1AA on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Leon Timothy Williams as a director on 5 November 2014 (1 page)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Kings Parade Lower Coombe Street Croydon CR0 1AA on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Leon Timothy Williams as a director on 5 November 2014 (1 page)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
10 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
10 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
7 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 May 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012 (1 page)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Mr Leon Timothy Williams on 14 October 2011 (2 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Mr Leon Timothy Williams on 14 October 2011 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
13 January 2011Registered office address changed from 10 Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR United Kingdom on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 10 Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR United Kingdom on 13 January 2011 (1 page)
13 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Leon Williams on 6 October 2009 (2 pages)
10 February 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Leon Williams on 6 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Leon Williams on 6 October 2009 (2 pages)
5 January 2010Registered office address changed from 31 Station Road Penarth CF64 3EP United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 31 Station Road Penarth CF64 3EP United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 31 Station Road Penarth CF64 3EP United Kingdom on 5 January 2010 (1 page)
7 October 2008Incorporation (13 pages)
7 October 2008Incorporation (13 pages)