London
SE1 9SH
Director Name | Dr Rakesh Hemantkumar Patel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(14 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Mr David Sawyer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friars Oak Jarman Road Sutton Macclesfield Cheshire SK11 0HJ |
Director Name | Dr Zaileen Ebrahim |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66a Quinta Drive Barnet Hertfordshire EN5 3BE |
Director Name | Ms Shairose Ebrahim |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 55 Apollo Building 1 Newton Place Westferry Road Docklands London E14 3TS |
Director Name | Mr Neil Jason Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(11 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Ms Elizabeth Helen Boden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Mrs Susan Jane Couldery |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Mr Sanjay Kumar Jariwala |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Isaac David Joseph Batley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Ms Maria Stricker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2023(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Website | imcmedcom.com |
---|---|
Email address | [email protected] |
Registered Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
5 at £1 | Zaileen Ebrahim 5.00% Ordinary B |
---|---|
40 at £1 | Shairose Ebrahim 40.00% Ordinary A |
30 at £1 | Zaileen Ebrahim 30.00% Ordinary C |
25 at £1 | Shairose Ebrahim 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £57,974 |
Cash | £1,403,344 |
Current Liabilities | £2,365,328 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 September 2020 | Delivered on: 30 September 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
5 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Termination of appointment of Maria Stricker as a director on 1 December 2023 (1 page) |
17 August 2023 | Appointment of Ms Maria Stricker as a director on 10 August 2023 (2 pages) |
17 August 2023 | Termination of appointment of Susan Jane Couldery as a director on 17 August 2023 (1 page) |
11 May 2023 | Termination of appointment of Elizabeth Helen Boden as a director on 15 April 2023 (1 page) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
6 February 2023 | Appointment of Mr Isaac David Joseph Batley as a director on 1 February 2023 (2 pages) |
19 January 2023 | Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 19 January 2023 (1 page) |
2 December 2022 | Company name changed imc medical communication LIMITED\certificate issued on 02/12/22
|
15 November 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
19 October 2022 | Change of details for Integrated Medhealth Communication Group Ltd as a person with significant control on 23 April 2021 (2 pages) |
19 October 2022 | Change of details for a person with significant control (2 pages) |
19 October 2022 | Change of details for Virtus Global Group Limited as a person with significant control on 17 October 2022 (2 pages) |
17 October 2022 | Registered office address changed from 6th Floor, St Clare House 30-33 Minories London EC3N 1DD England to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 17 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Sanjay Kumar Jariwala as a director on 30 September 2022 (1 page) |
18 February 2022 | Appointment of Mr Sanjay Kumar Jariwala as a director on 7 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Shairose Ebrahim as a director on 7 February 2022 (1 page) |
7 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
31 January 2022 | Termination of appointment of Neil Jason Carter as a director on 31 January 2022 (1 page) |
13 January 2022 | Appointment of Mrs Susan Jane Couldery as a director on 5 January 2022 (2 pages) |
21 December 2021 | Registration of charge 068606930002, created on 17 December 2021 (55 pages) |
7 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2021 | Full accounts made up to 31 December 2020 (22 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2021 | Appointment of Ms Elizabeth Helen Boden as a director on 20 September 2021 (2 pages) |
31 March 2021 | Accounts for a small company made up to 30 April 2020 (14 pages) |
4 March 2021 | Appointment of Mr Neil Jason Carter as a director on 1 March 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
5 January 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
30 September 2020 | Registration of charge 068606930001, created on 24 September 2020 (23 pages) |
9 June 2020 | Resolutions
|
9 June 2020 | Memorandum and Articles of Association (29 pages) |
9 June 2020 | Statement of company's objects (2 pages) |
26 May 2020 | Termination of appointment of Zaileen Ebrahim as a director on 21 May 2020 (1 page) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 January 2020 | Cessation of Shairose Ebrahim as a person with significant control on 20 July 2016 (1 page) |
28 January 2020 | Notification of Integrated Medhealth Communication Group Ltd as a person with significant control on 20 July 2016 (2 pages) |
28 January 2020 | Cessation of Zaileen Ebrahim as a person with significant control on 20 July 2016 (1 page) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
22 June 2018 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 6th Floor, St Clare House 30-33 Minories London EC3N 1DD on 22 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 May 2017 | Registered office address changed from Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Director's details changed for Ms Zaileen Ebrahim on 21 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Ms Zaileen Ebrahim on 21 January 2016 (2 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Registered office address changed from Acendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Acendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Acendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 5 April 2011 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 October 2010 | Termination of appointment of David Sawyer as a director (1 page) |
15 October 2010 | Termination of appointment of David Sawyer as a director (1 page) |
9 April 2010 | Director's details changed for Mr David Sawyer on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ms Shairose Ebrahim on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ms Zaileen Ebrahim on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ms Shairose Ebrahim on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Sawyer on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Sawyer on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Ms Zaileen Ebrahim on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ms Zaileen Ebrahim on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ms Shairose Ebrahim on 9 April 2010 (2 pages) |
6 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
6 April 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
27 March 2009 | Incorporation (17 pages) |
27 March 2009 | Incorporation (17 pages) |