In-pulse Medical Services Limited BRIGHTON


In-pulse Medical Services started in year 2000 as Private Limited Company with registration number 04078655. The In-pulse Medical Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Brighton at Maria House. Postal code: BN1 5NP. Since Wed, 17th Jan 2001 In-pulse Medical Services Limited is no longer carrying the name Ims Medical Services.

The firm has 2 directors, namely Daniel P., Scott P.. Of them, Scott P. has been with the company the longest, being appointed on 11 December 2018 and Daniel P. has been with the company for the least time - from 3 April 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Donna S. who worked with the the firm until 5 April 2019.

In-pulse Medical Services Limited Address / Contact

Office Address Maria House
Office Address2 35 Millers Road
Town Brighton
Post code BN1 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04078655
Date of Incorporation Tue, 26th Sep 2000
Industry Other human health activities
End of financial Year 29th December
Company age 24 years old
Account next due date Sun, 29th Sep 2024 (162 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Daniel P.

Position: Director

Appointed: 03 April 2019

Scott P.

Position: Director

Appointed: 11 December 2018

Michael H.

Position: Director

Appointed: 22 July 2013

Resigned: 01 July 2017

David H.

Position: Director

Appointed: 26 September 2000

Resigned: 05 April 2019

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 26 September 2000

Resigned: 26 September 2000

Susan H.

Position: Director

Appointed: 26 September 2000

Resigned: 05 April 2019

Donna S.

Position: Secretary

Appointed: 26 September 2000

Resigned: 05 April 2019

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 September 2000

Resigned: 26 September 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is South East Ambulance Service Limited from Brighton, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David H. This PSC owns 25-50% shares. Moving on, there is Susan H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

South East Ambulance Service Limited

Maria House 35 Millers Road, Brighton, BN1 5NP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 4298365
Notified on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: 25-50% shares

Susan H.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: 25-50% shares

Company previous names

Ims Medical Services January 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth82 20367 48560 25551 19758 951       
Balance Sheet
Cash Bank On Hand        149 172178 831708 5311 379 882
Current Assets73 27350 38856 32661 71282 71571 16569 292133 076440 038544 443872 8671 506 164
Debtors29 84615 14755 45032 08634 785   290 866365 612164 337126 282
Net Assets Liabilities    58 95150 53853 176110 341263 981510 485714 0821 081 255
Other Debtors        243 548151 66711 09010 931
Property Plant Equipment        130 770229 753361 846486 250
Cash Bank In Hand43 42735 24187629 62647 930       
Net Assets Liabilities Including Pension Asset Liability82 20367 48560 25551 19758 951       
Tangible Fixed Assets80 51062 89150 84770 53653 378       
Reserves/Capital
Called Up Share Capital100100200200200       
Profit Loss Account Reserve82 10367 38560 05550 99758 751       
Shareholder Funds82 20367 48560 25551 19758 951       
Other
Accrued Liabilities        3 6351 000 6 548
Accrued Liabilities Not Expressed Within Creditors Subtotal    -3 270-3 366-3 468-3 468-3 635   
Accumulated Depreciation Impairment Property Plant Equipment        342 199415 631531 064683 089
Additions Other Than Through Business Combinations Property Plant Equipment         172 415269 390304 029
Amounts Owed By Related Parties         139 279  
Amounts Owed To Related Parties          142 310407 462
Average Number Employees During Period     9798153243
Creditors    20 84463 60133 42747 27558 64759 83558 35634 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment          -4 216-8 925
Disposals Property Plant Equipment          -21 864-27 600
Dividend Per Share Interim          4 0007 000
Finance Lease Liabilities Present Value Total         33 42358 356 
Fixed Assets    53 37949 66876 20598 586130 770   
Increase From Depreciation Charge For Year Property Plant Equipment         73 432119 649160 950
Net Current Assets Liabilities3 4687 1979 4088 63630 1607 74713 86662 498195 493340 567476 015718 694
Nominal Value Allotted Share Capital        200200200200
Number Shares Issued Fully Paid        200200200200
Other Creditors        156 28356 99470 77298 415
Par Value Share 1111    111
Prepayments        3 49517 76433 02139 497
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5621833 7102 9723 496   
Property Plant Equipment Gross Cost        472 969645 384892 9101 169 339
Provisions For Liabilities Balance Sheet Subtotal    3 7433 511    65 42389 316
Taxation Social Security Payable        47 06285 565143 844237 500
Total Assets Less Current Liabilities83 97870 08860 25579 17283 53857 41590 071161 084322 628570 320837 8611 204 944
Total Borrowings        58 64759 83558 35634 373
Trade Creditors Trade Payables        15 19326 8949 2116 829
Trade Debtors Trade Receivables        43 823196 180120 22675 854
Creditors Due After One Year   27 97520 844       
Creditors Due Within One Year69 80543 19146 91853 07652 555       
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges1 7752 603  3 743       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  1 56041 400        
Tangible Fixed Assets Cost Or Valuation344 482344 482346 042361 395313 267       
Tangible Fixed Assets Depreciation263 972281 591295 195290 859259 889       
Tangible Fixed Assets Depreciation Charged In Period 17 61913 60420 16614 448       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   24 50245 418       
Tangible Fixed Assets Disposals   26 04748 128       
Value Shares Allotted  100         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, October 2023
Free Download (13 pages)

Company search

Advertisements