About

Registered Number: 04458072
Date of Incorporation: 11/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 48 Eyre Street, Birmingham, B18 7AA,

 

Based in Birmingham, Immediate Care Medical Services Ltd was established in 2002, it has a status of "Active". Ledbury, Carl John, Morrey, Louise, Dunn, Beverley Sarah, Dunn, Beverley Sarah, Mckeever, Julie Frances, Dias, Paul James, Dr, Dunn, Beverley Sarah, Mckeever, Mark Howard, Morrey, Kevin, Ribchester, Julian Joseph, Wiggett, Mark Philip are the current directors of this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEDBURY, Carl John 01 September 2015 - 1
MORREY, Louise 01 September 2015 - 1
DIAS, Paul James, Dr 11 June 2002 16 February 2006 1
DUNN, Beverley Sarah 18 December 2009 07 July 2015 1
MCKEEVER, Mark Howard 18 December 2009 07 July 2015 1
MORREY, Kevin 11 June 2002 25 May 2007 1
RIBCHESTER, Julian Joseph 11 June 2002 09 February 2006 1
WIGGETT, Mark Philip 11 June 2002 18 December 2009 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Beverley Sarah 24 October 2014 07 July 2015 1
DUNN, Beverley Sarah 01 July 2012 01 July 2012 1
MCKEEVER, Julie Frances 10 June 2006 30 June 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 13 October 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
RESOLUTIONS - N/A 06 August 2015
SH06 - Notice of cancellation of shares 06 August 2015
SH03 - Return of purchase of own shares 06 August 2015
CH01 - Change of particulars for director 05 August 2015
AD01 - Change of registered office address 05 August 2015
RESOLUTIONS - N/A 21 July 2015
RESOLUTIONS - N/A 21 July 2015
AD01 - Change of registered office address 15 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AA - Annual Accounts 31 March 2015
AP03 - Appointment of secretary 24 October 2014
AR01 - Annual Return 23 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 09 October 2012
AP03 - Appointment of secretary 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 09 December 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363s - Annual Return 14 July 2007
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.