Innovative Medic Ltd LONDON


Innovative Medic started in year 2011 as Private Limited Company with registration number 07633630. The Innovative Medic company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 1 Mark Square. Postal code: EC2A 4EG. Since Wed, 3rd Aug 2011 Innovative Medic Ltd is no longer carrying the name Rated Locums.

The firm has one director. Melissa M., appointed on 4 August 2016. There are currently no secretaries appointed. As of 16 April 2024, there were 6 ex directors - David W., Simon C. and others listed below. There were no ex secretaries.

Innovative Medic Ltd Address / Contact

Office Address 1 Mark Square
Office Address2 4th Floor
Town London
Post code EC2A 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07633630
Date of Incorporation Fri, 13th May 2011
Industry Other information technology service activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Melissa M.

Position: Director

Appointed: 04 August 2016

David W.

Position: Director

Appointed: 16 November 2016

Resigned: 28 June 2017

Simon C.

Position: Director

Appointed: 04 August 2016

Resigned: 31 August 2017

Bob L.

Position: Director

Appointed: 01 August 2014

Resigned: 04 August 2016

Bob L.

Position: Director

Appointed: 01 January 2012

Resigned: 14 May 2014

Andrew M.

Position: Director

Appointed: 01 January 2012

Resigned: 04 August 2016

Steven L.

Position: Director

Appointed: 13 May 2011

Resigned: 04 August 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Lantum Ltd from London, United Kingdom. This PSC is categorised as "a ltd company", 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 Steven L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bob L., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lantum Ltd

15 Bonhill Street 4th Floor, London, EC2A 4DN, United Kingdom

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered England
Place registered Companies House
Registration number 07529895
Notified on 4 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven L.

Notified on 6 April 2016
Ceased on 4 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Bob L.

Notified on 6 April 2016
Ceased on 4 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rated Locums August 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-06-302017-02-282018-02-282018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-33 55720 412 6 27168 484       
Balance Sheet
Cash Bank On Hand    120 410287 437143 290110 1765 851557515 
Current Assets19 523112 623177 552195 498219 881287 437361 465 567 71458 41258 412200
Debtors14 794104 088 175 50199 471 218 175379 413561 86357 85557 897200
Cash Bank In Hand4 7298 535 19 997120 410       
Other Debtors    99 471 218 175     
Property Plant Equipment     300      
Reserves/Capital
Called Up Share Capital22 200200       
Profit Loss Account Reserve-33 55920 410 6 07168 284       
Shareholder Funds-33 55720 412 6 27168 484       
Other
Accrued Liabilities Deferred Income       4 0051 0051 0051 005 
Amounts Owed By Group Undertakings       379 413561 86357 85557 897200
Average Number Employees During Period     11 11  
Creditors    151 39794 66055 92769 31358 21258 21258 212 
Net Current Assets Liabilities-33 55720 41224 6446 27168 484192 777305 538 509 502200200200
Number Shares Issued Fully Paid        1   
Other Creditors    5 75030 88525 20158 61948 31248 31248 312 
Other Taxation Social Security Payable    39 19013 21515 0066 6898 8958 8958 895 
Par Value Share11  1   1   
Accumulated Depreciation Impairment Property Plant Equipment     13      
Amounts Owed To Group Undertakings     50 560      
Capital Reserves 20 41224 6446 173        
Creditors Due Within One Year53 08092 211152 908189 227151 397       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      85     
Disposals Property Plant Equipment      313     
Increase From Depreciation Charge For Year Property Plant Equipment     1372     
Number Shares Allotted22  1       
Profit Loss     124 593112 461     
Property Plant Equipment Gross Cost     313      
Share Capital Allotted Called Up Paid22 11       
Total Additions Including From Business Combinations Property Plant Equipment     313      
Total Assets Less Current Liabilities-33 55720 41224 6446 27168 484193 077305 538     
Trade Creditors Trade Payables    106 457 15 720     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search