Immediate Care Medical Services Limited BIRMINGHAM


Immediate Care Medical Services started in year 2002 as Private Limited Company with registration number 04458072. The Immediate Care Medical Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at 48 Eyre Street. Postal code: B18 7AA.

The company has 3 directors, namely Carl L., Louise M. and Julie M.. Of them, Julie M. has been with the company the longest, being appointed on 11 June 2002 and Carl L. and Louise M. have been with the company for the least time - from 1 September 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Immediate Care Medical Services Limited Address / Contact

Office Address 48 Eyre Street
Town Birmingham
Post code B18 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04458072
Date of Incorporation Tue, 11th Jun 2002
Industry Specialists medical practice activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Carl L.

Position: Director

Appointed: 01 September 2015

Louise M.

Position: Director

Appointed: 01 September 2015

Julie M.

Position: Director

Appointed: 11 June 2002

Beverley D.

Position: Secretary

Appointed: 24 October 2014

Resigned: 07 July 2015

Beverley D.

Position: Secretary

Appointed: 01 July 2012

Resigned: 01 July 2012

Beverley D.

Position: Director

Appointed: 18 December 2009

Resigned: 07 July 2015

Mark M.

Position: Director

Appointed: 18 December 2009

Resigned: 07 July 2015

Julie M.

Position: Secretary

Appointed: 10 June 2006

Resigned: 30 June 2012

Julian R.

Position: Director

Appointed: 11 June 2002

Resigned: 09 February 2006

Paul D.

Position: Director

Appointed: 11 June 2002

Resigned: 16 February 2006

Kevin M.

Position: Director

Appointed: 11 June 2002

Resigned: 25 May 2007

Mark W.

Position: Director

Appointed: 11 June 2002

Resigned: 18 December 2009

Online Nominees Limited

Position: Corporate Director

Appointed: 11 June 2002

Resigned: 11 June 2002

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 11 June 2002

Resigned: 11 June 2002

Julian R.

Position: Secretary

Appointed: 11 June 2002

Resigned: 09 February 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Julie M. This PSC and has 75,01-100% shares.

Julie M.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth32 22548 13361 98438 874   
Balance Sheet
Cash Bank In Hand28 52252 75413 691200   
Cash Bank On Hand   2001 71613 137205
Current Assets52 26291 16581 22998 310120 468119 41686 260
Debtors23 74038 41167 53898 110118 752106 27986 055
Net Assets Liabilities   38 87439 18139 3129 640
Net Assets Liabilities Including Pension Asset Liability 48 13361 98438 874   
Other Debtors   65 68489 00071 50050 000
Property Plant Equipment   49 25136 46627 36923 037
Tangible Fixed Assets17 49315 29918 61249 251   
Reserves/Capital
Called Up Share Capital1 0001 0001 000500   
Profit Loss Account Reserve31 22547 13360 98437 874   
Shareholder Funds32 22548 13361 98438 874   
Other
Accumulated Depreciation Impairment Property Plant Equipment   40 32352 48161 63369 315
Average Number Employees During Period    877
Bank Borrowings Overdrafts   6 977  14 938
Capital Redemption Reserve   500   
Creditors   13 4493 424104 67998 975
Creditors Due After One Year   13 449   
Creditors Due Within One Year34 03155 27134 13591 458   
Finance Lease Liabilities Present Value Total   13 4493 424805 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -627  
Increase From Depreciation Charge For Year Property Plant Equipment    12 1589 1527 682
Net Current Assets Liabilities18 23135 89447 0946 85210 13614 737-12 715
Number Shares Allotted 1 0001 0001 000   
Number Shares Issued Fully Paid    1 000500500
Other Creditors   58 60081 35279 09874 700
Other Taxation Social Security Payable    5762 427749
Par Value Share 111111
Property Plant Equipment Gross Cost   89 57488 94789 00292 352
Provisions For Liabilities Balance Sheet Subtotal   3 7803 9972 794682
Provisions For Liabilities Charges3 4993 0603 7223 780   
Secured Debts   20 854   
Share Capital Allotted Called Up Paid1 0001 0001 000500   
Tangible Fixed Assets Additions 4809 90952 857   
Tangible Fixed Assets Cost Or Valuation32 12832 60842 51789 574   
Tangible Fixed Assets Depreciation14 63717 30923 90540 323   
Tangible Fixed Assets Depreciation Charged In Period 2 6726 59616 418   
Tangible Fixed Assets Disposals   5 800   
Total Additions Including From Business Combinations Property Plant Equipment     553 350
Total Assets Less Current Liabilities35 72451 19365 70656 10346 60242 10610 322
Trade Creditors Trade Payables   18 47620 99922 3498 588
Trade Debtors Trade Receivables   32 42629 75234 77936 055

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search