Imc Locums Limited CHERTSEY


Founded in 2016, Imc Locums, classified under reg no. 10037208 is an active company. Currently registered at Unit 6 Hersham Farm Business Park KT16 0DN, Chertsey the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely David F., Luke D. and Will W.. Of them, Luke D., Will W. have been with the company the longest, being appointed on 1 April 2018 and David F. has been with the company for the least time - from 1 March 2019. As of 15 May 2024, there were 2 ex directors - Gavin M., Mirlene T. and others listed below. There were no ex secretaries.

Imc Locums Limited Address / Contact

Office Address Unit 6 Hersham Farm Business Park
Office Address2 Longcross Road
Town Chertsey
Post code KT16 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10037208
Date of Incorporation Wed, 2nd Mar 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

David F.

Position: Director

Appointed: 01 March 2019

Luke D.

Position: Director

Appointed: 01 April 2018

Will W.

Position: Director

Appointed: 01 April 2018

Gavin M.

Position: Director

Appointed: 18 October 2016

Resigned: 22 April 2022

Qa Nominees Limited

Position: Corporate Director

Appointed: 02 March 2016

Resigned: 18 October 2016

Mirlene T.

Position: Director

Appointed: 02 March 2016

Resigned: 18 October 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is David F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Will W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Luke D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David F.

Notified on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Will W.

Notified on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Luke D.

Notified on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Gavin M.

Notified on 18 October 2016
Ceased on 1 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 568      
Current Assets239 3991 034 287     
Debtors226 8311 034 2871 060 5991 267 759826 9041 989 5042 486 934
Net Assets Liabilities-8753 78494 585179 568181 903581 653260 495
Other Debtors1 0009 8706 257102 58532 925332 82755 450
Property Plant Equipment   22 29621 38420 68032 093
Other
Accumulated Amortisation Impairment Intangible Assets    10 12120 24130 362
Accumulated Depreciation Impairment Property Plant Equipment   3 43014 23126 97043 166
Additions Other Than Through Business Combinations Intangible Assets  11 81218 550   
Additions Other Than Through Business Combinations Property Plant Equipment   25 7269 88912 03527 609
Amortisation Rate Used For Intangible Assets    333333
Amounts Owed To Other Related Parties Other Than Directors183 498110 000100 000    
Average Number Employees During Period 71116192638
Bank Borrowings Overdrafts 721 488603 191787 748275 317661 7881 114 349
Corporation Tax Payable 3 96946 54040 45543 553129 929109 588
Creditors240 2741 017 064977 8261 140 849686 6261 438 6522 258 532
Depreciation Rate Used For Property Plant Equipment   33333333
Fixed Assets  11 81252 65841 62530 80132 093
Increase From Amortisation Charge For Year Intangible Assets    10 12110 12010 121
Increase From Depreciation Charge For Year Property Plant Equipment   3 43010 80112 73916 196
Intangible Assets  11 81230 36220 24110 121 
Intangible Assets Gross Cost  11 81230 36230 36230 36230 362
Net Current Assets Liabilities-87517 22382 773126 910140 278550 852228 402
Other Creditors23 400104 56968 282257 713185 784328 567755 088
Other Taxation Social Security Payable25 68664 383153 43820 576154 136256 860211 364
Property Plant Equipment Gross Cost   25 72635 61547 65075 259
Total Assets Less Current Liabilities-8753 78494 585179 568181 903581 653260 495
Trade Creditors Trade Payables7 69012 6556 37534 35727 83661 50868 143
Trade Debtors Trade Receivables225 8311 024 4171 054 3421 165 174793 9791 656 6772 431 484

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, August 2023
Free Download (10 pages)

Company search