- Company search
- INSURANCE MEDICAL GROUP LIMITED
INSURANCE MEDICAL GROUP LIMITED
Company is dissolved
General Information
NAME
INSURANCE MEDICAL GROUP LIMITED
COMPANY NUMBER
05578069
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
70100 -
Activities of head offices
INCORPORATION DATE
29/09/2005
(19years old)
WEBSITE
http://im-grp.co.uk
CONFIRMATION STATEMENT MADE UP TO
29/09/2023
ACCOUNTS MADE UP TO
30/06/2023
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
29/09/2005
12/02/2009
AFTER ALL LIMITED
Previous Names
29/09/2005 12/02/2009 AFTER ALL LIMITED
EAST SUSSEX
BN1 6AF
Telephone: 01913756674
TPS: No
4th Floor Park Gate
Parkgate
161-163 Preston Road
Brighton, East Sussex
BN1 6AF
Telephone: 3756674
Credit Risk Overview
Want to learn more about INSURANCE MEDICAL GROUP LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
18/06/2024 | Second notification of strike-off action in London Gazette (Section 652A). (GAZ2(A)) |
|
miscellaneous |
02/04/2024 | First notification of strike-off action in London Gazette (Section 652A). (GAZ1(A)) |
|
miscellaneous |
25/03/2024 | Striking off application by a company (DS01) |
|
miscellaneous |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
CML REPORTING LIMITED | Active - Accounts Filed | View Report |
INSURANCE MEDICAL GROUP LIMITED | Company is dissolved | View Report |
INSURANCE MEDICAL REPORTING LIMITED | Company is dissolved | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 22/07/2024 | Event: New Board Member John Douglas Warner (903140850) Appointed |
Date: 22/07/2024 | Event: New Board Member Gavin James Sampson (923349639) Appointed |
Date: 11/07/2024 | Event: New Board Member John Douglas Warner (903140850) Appointed |
Credit Risk Overview
Want to learn more about INSURANCE MEDICAL GROUP LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about INSURANCE MEDICAL GROUP LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about INSURANCE MEDICAL GROUP LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
YORK PLACE COMPANY NOMINEES LIMITED Born in N/A |
Status: Resigned | Position: Director | Appointments:
Current: 31 Past: 33995 |
View Report |
YORK PLACE COMPANY SECRETARIES LIMITED Born in N/A |
Status: Resigned | Position: Secretary | Appointments:
Current: 7 Past: 33649 |
View Report |
Born in Nov 1958 |
Status: Resigned | Position: Director&Secretary | Appointments:
Current: 7 Past: 95 |
View Report |
Born in Jul 1956 |
Status: Resigned | Position: Director | Appointments:
Current: 15 Past: 19 |
View Report |
Born in Apr 1967 |
Status: Resigned | Position: Director&Secretary | Appointments:
Current: 7 Past: 13 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
18/06/2024 | Second notification of strike-off action in London Gazette (Section 652A). (GAZ2(A)) |
|
miscellaneous |
02/04/2024 | First notification of strike-off action in London Gazette (Section 652A). (GAZ1(A)) |
|
miscellaneous |
25/03/2024 | Striking off application by a company (DS01) |
|
miscellaneous |
08/12/2023 | Annual Accounts. (AA) |
|
accounts |
29/09/2023 | Confirmation Statement (CS01) |
|
other |
10/03/2023 | Annual Accounts. (AA) |
|
accounts |
29/09/2022 | Confirmation Statement (CS01) |
|
other |
23/02/2022 | Annual Accounts. (AA) |
|
accounts |
29/09/2021 | Confirmation Statement (CS01) |
|
other |
21/06/2021 | Annual Accounts. (AA) |
|
accounts |
15/10/2020 | Confirmation Statement (CS01) |
|
other |
01/11/2019 | Appointment of director (AP01) |
|
officers |
01/11/2019 | Appointment of director (AP01) |
|
officers |
01/11/2019 | Termination of appointment of director (TM01) |
|
officers |
01/11/2019 | Termination of appointment of director (TM01) |
|
officers |
24/10/2019 | Annual Accounts. (AA) |
|
accounts |
22/10/2019 | Change of relevant legal entity PSC details (PSC05) |
|
other |
21/10/2019 | Confirmation Statement (CS01) |
|
other |
19/02/2019 | Annual Accounts. (AA) |
|
accounts |
10/10/2018 | Confirmation Statement (CS01) |
|
other |
06/09/2018 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
20/03/2018 | Annual Accounts. (AA) |
|
accounts |
12/03/2018 | Notice of ceasing to be a PSC (PSC07) |
|
other |
12/03/2018 | Notice of relevant legal entity PSC (PSC02) |
|
other |
10/10/2017 | Notice of relevant legal entity PSC (PSC02) |
|
other |
10/10/2017 | Notice of ceasing to be a PSC (PSC07) |
|
other |
10/10/2017 | Confirmation Statement (CS01) |
|
other |
04/04/2017 | Termination of appointment of director (TM01) |
|
officers |
30/03/2017 | Annual Accounts. (AA) |
|
accounts |
29/09/2016 | Confirmation Statement (CS01) |
|
other |
02/09/2016 | Appointment of director (AP01) |
|
officers |
01/09/2016 | Appointment of director (AP01) |
|
officers |
12/08/2016 | Change of accounting reference date (AA01) |
|
miscellaneous |
27/01/2016 | Registration of a Charge (MR01) |
|
mortgages |
21/01/2016 | Termination of appointment of director (TM01) |
|
officers |
21/01/2016 | Termination of appointment of director (TM01) |
|
officers |
21/01/2016 | Termination of appointment of director (TM01) |
|
officers |
20/01/2016 | Termination of appointment of secretary (TM02) |
|
officers |
20/01/2016 | Change of registered office address (AD01) |
|
registeredAddress |
20/01/2016 | Appointment of director (AP01) |
|
officers |
23/10/2015 | Annual Return (AR01) |
|
returns |
18/09/2015 | Annual Accounts. (AA) |
|
accounts |
31/10/2014 | Change of director’s details (CH01) |
|
officers |
17/10/2014 | Annual Return (AR01) |
|
returns |
28/08/2014 | Annual Accounts. (AA) |
|
accounts |
22/07/2014 | Appointment of director (AP01) |
|
officers |
21/07/2014 | Termination of appointment of director (TM01) |
|
officers |
07/07/2014 | Appointment of director (AP01) |
|
officers |
07/07/2014 | Appointment of director (AP01) |
|
officers |
07/07/2014 | Termination of appointment of director (TM01) |
|
officers |
15/10/2013 | Annual Return (AR01) |
|
returns |
05/06/2013 | Termination of appointment of director (TM01) |
|
officers |
05/06/2013 | Appointment of director (AP01) |
|
officers |
23/05/2013 | Annual Accounts. (AA) |
|
accounts |
20/12/2012 | Statement of capital (under sections 108, 644 and 649 of CA2006) (SH19) |
|
other |
20/12/2012 | SH20 Statement (reduction of share capital) (SH20) |
|
capitals |
20/12/2012 | Solvency Statement (reduction of share capital) (CAP-SS) |
|
capitals |
20/12/2012 | No description (RESOLUTIONS) |
|
other |
24/10/2012 | Annual Return (AR01) |
|
returns |
19/10/2012 | Termination of appointment of director (TM01) |
|
officers |
29/08/2012 | Annual Accounts. (AA) |
|
accounts |
19/12/2011 | Notice of name or other designation of class of shares (SH08) |
|
capitals |
19/12/2011 | No description (RESOLUTIONS) |
|
other |
19/12/2011 | Statement of Companys Objects (CC04) |
|
miscellaneous |
22/11/2011 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
22/11/2011 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
22/11/2011 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
22/11/2011 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
22/11/2011 | Statement of satisfaction in full or in part of mortgage or charge (MG02) |
|
mortgages |
27/10/2011 | Annual Return (AR01) |
|
returns |
04/10/2011 | Annual Accounts. (AA) |
|
accounts |
19/09/2011 | Appointment of director (AP01) |
|
officers |
11/09/2011 | Termination of appointment of director (TM01) |
|
officers |
11/09/2011 | Appointment of director (AP01) |
|
officers |
11/09/2011 | Appointment of corporate director (AP02) |
|
officers |
11/09/2011 | Termination of appointment of director (TM01) |
|
officers |
11/09/2011 | Termination of appointment of secretary (TM02) |
|
officers |
11/09/2011 | Change of registered office address (AD01) |
|
registeredAddress |
11/09/2011 | Termination of appointment of director (TM01) |
|
officers |
11/09/2011 | Appointment of corporate secretary (AP04) |
|
officers |
11/09/2011 | Termination of appointment of director (TM01) |
|
officers |
30/08/2011 | Auditor’s letter of resignation. (AUD) |
|
miscellaneous |
23/08/2011 | No description (RP04) |
|
other |
22/08/2011 | No description (RP04) |
|
other |
08/08/2011 | Notice of name or other designation of class of shares (SH08) |
|
capitals |
08/08/2011 | Notice of particulars of variation of rights attached to shares (SH10) |
|
capitals |
08/08/2011 | Return of Allotment of shares (SH01) |
|
capitals |
08/08/2011 | No description (RESOLUTIONS) |
|
other |
08/08/2011 | Statement of Companys Objects (CC04) |
|
miscellaneous |
03/06/2011 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
03/06/2011 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
13/12/2010 | Annual Return (AR01) |
|
returns |
21/09/2010 | Appointment of director (AP01) |
|
officers |
18/03/2010 | Annual Accounts. (AA) |
|
accounts |
04/11/2009 | Annual Return (AR01) |
|
returns |
02/07/2009 | Annual Accounts. (AA) |
|
accounts |
20/02/2009 | Memorandum and Articles of Association (MEM/ARTS) |
|
other |
13/02/2009 | No description (RESOLUTIONS) |
|
other |
13/02/2009 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues). (88(2)) |
|
capitals |
12/02/2009 | Change of name certificate (CERTNM) |
|
changeOfName |
13/01/2009 | Annual Return. (363A) |
|
returns |
29/07/2008 | Annual Accounts. (AA) |
|
accounts |
19/12/2007 | Annual Accounts. (AA) |
|
accounts |
08/10/2007 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
08/10/2007 | Annual Return. (363A) |
|
returns |
22/09/2007 | Particulars of a mortgage or charge. (395) |
|
mortgages |
14/08/2007 | Notice of resignation of directors or secretaries (288B) |
|
officers |
16/11/2006 | Annual Return. (363S) |
|
returns |
29/09/2006 | Notice of change of particulars in directors or secretaries (288C) |
|
officers |
16/03/2006 | No description (RESOLUTIONS) |
|
other |
16/03/2006 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
13/03/2006 | Notice of appointment of directors or secretaries (288A) |
|
officers |
24/02/2006 | Particulars of a mortgage or charge. (395) |
|
mortgages |
24/02/2006 | Particulars of a mortgage or charge. (395) |
|
mortgages |
13/01/2006 | Change of accounting reference date. (225) |
|
miscellaneous |
13/01/2006 | Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form. (88(2)R) |
|
capitals |
23/12/2005 | No description (RESOLUTIONS) |
|
other |
23/12/2005 | Notice of increase in nominal capital. (123) |
|
capitals |
Group Structure Overview
Timeline Overview
Date | Event |
---|---|
Date: 22/07/2024 | Event: New Board Member John Douglas Warner (903140850) Appointed |
Date: 22/07/2024 | Event: New Board Member Gavin James Sampson (923349639) Appointed |
Date: 11/07/2024 | Event: New Board Member John Douglas Warner (903140850) Appointed |
Date: 16/12/2023 | Event: New Accounts filed |
Date: 05/10/2023 | Event: New Confirmation Statement filed |
Date: 15/03/2023 | Event: New Accounts filed |
Date: 04/10/2022 | Event: New Confirmation Statement filed |
Date: 27/02/2022 | Event: New Accounts filed |
Date: 27/02/2022 | Event: New Confirmation Statement filed |
Date: 24/06/2021 | Event: New Accounts filed |
Date: 20/10/2020 | Event: New Confirmation Statement filed |
Date: 05/11/2019 | Event: New Board Member Gavin James Sampson (923349639) Appointed |
Date: 05/11/2019 | Event: Henry Otto Brunjes (905756060) has left the board |
Date: 05/11/2019 | Event: New Board Member John Douglas Warner (903140850) Appointed |
Date: 05/11/2019 | Event: Robert Colin Goodall (920438393) has left the board |
Date: 27/10/2019 | Event: New Accounts filed |
Date: 25/10/2019 | Event: New Confirmation Statement filed |
Date: 22/02/2019 | Event: New Accounts filed |
Date: 15/10/2018 | Event: New Confirmation Statement filed |
Date: 23/03/2018 | Event: New Accounts filed |
Date: 14/10/2017 | Event: New Confirmation Statement filed |
Date: 06/04/2017 | Event: Mark Christopher Stirrup (920438388) has left the board |
Date: 04/04/2017 | Event: New Accounts filed |
Date: 01/11/2016 | Event: New Annual Return filed |
Date: 07/09/2016 | Event: Mark Christopher Stirrup (921331272) has left the board |
Date: 07/09/2016 | Event: New Board Member Mark Christopher Stirrup (920438388) Appointed |
Date: 06/09/2016 | Event: New Board Member Robert Colin Goodall (920438393) Appointed |
Date: 05/09/2016 | Event: New Board Member Mark Christopher Stirrup (921331272) Appointed |
Date: 25/01/2016 | Event: James D'arcy Vincent (911513655) has left the board |
Date: 25/01/2016 | Event: Nicolas Norman Bedford (914740478) has left the board |
Date: 25/01/2016 | Event: CAPITA CORPORATE DIRECTOR LIMITED (912979577) has left the board |
Date: 22/01/2016 | Event: CAPITA GROUP SECRETARY LIMITED (913520716) has left the board |
Date: 22/01/2016 | Event: New Board Member Henry Otto Brunjes (905756060) Appointed |
Date: 22/01/2016 | Event: Change in Reg. Office |
Date: 28/10/2015 | Event: New Annual Return filed |
Date: 23/09/2015 | Event: New Accounts filed |
Date: 26/06/2015 | Event: New Company Secretary CAPITA GROUP SECRETARY LIMITED (913520716) Appointed |
Date: 26/06/2015 | Event: New Board Member CAPITA CORPORATE DIRECTOR LIMITED (912979577) Appointed |
Date: 26/06/2015 | Event: CAPITA CORPORATE DIRECTOR LIMITED (916293209) has left the board |
Date: 26/06/2015 | Event: CAPITA GROUP SECRETARY LIMITED (916293210) has left the board |
Date: 22/10/2014 | Event: New Annual Return filed |
Date: 03/09/2014 | Event: New Accounts filed |
Date: 28/07/2014 | Event: Nicolas Norman Bedford (918955001) has left the board |
Date: 28/07/2014 | Event: New Board Member Nicolas Norman Bedford (914740478) Appointed |
Date: 24/07/2014 | Event: New Board Member Nicolas Norman Bedford (918955001) Appointed |
Date: 23/07/2014 | Event: Peter Mark Franklin (917908906) has left the board |
Date: 09/07/2014 | Event: New Board Member Peter Mark Franklin (917908906) Appointed |
Date: 09/07/2014 | Event: New Board Member James D'arcy Vincent (911513655) Appointed |
Date: 09/07/2014 | Event: Emma Louise Pearson (917879637) has left the board |
Date: 19/10/2013 | Event: New Annual Return filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier