IT'S INTERVENTIONAL LIMITED

IT'S INTERVENTIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIT'S INTERVENTIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02144870
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IT'S INTERVENTIONAL LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IT'S INTERVENTIONAL LIMITED located?

    Registered Office Address
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of IT'S INTERVENTIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    U.K. MEDICAL LIMITEDJul 06, 1987Jul 06, 1987

    What are the latest accounts for IT'S INTERVENTIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IT'S INTERVENTIONAL LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for IT'S INTERVENTIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Registration of charge 021448700006, created on Jan 25, 2024

    14 pagesMR01

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jan 01, 2023 with updates

    4 pagesCS01

    Change of details for U.K. Medical Holdings Ltd as a person with significant control on Jan 26, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Certificate of change of name

    Company name changed U.K. medical LIMITED\certificate issued on 25/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2022

    RES15

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Robert Anderson Bardsley as a director on May 16, 2019

    1 pagesTM01

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH

    1 pagesAD04

    Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH

    1 pagesAD04

    Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH

    1 pagesAD04

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Jan 01, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Registration of charge 021448700005, created on Apr 25, 2017

    13 pagesMR01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Relevant documents 31/03/2017
    RES13

    Who are the officers of IT'S INTERVENTIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AARON, Ian Walter Ross
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishDirector17464300002
    AARON, Louise
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishDirector228782850001
    GUEST, Allan Eric
    194 Dykes Lane
    S6 4RN Sheffield
    South Yorkshire
    Secretary
    194 Dykes Lane
    S6 4RN Sheffield
    South Yorkshire
    British1989270001
    MCNICHOL, Karen Michelle
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Secretary
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    British181701720001
    WALKDEN, Simon Edward
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Secretary
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    BritishAccountant114064170001
    BARDSLEY, Robert Anderson
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishCompany Director228783250001
    BARDSLEY, Robert Anderson
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishDirector86203150003
    BOND, Christopher
    38 Oakfield Road
    Gosforth
    NE3 4HS Newcastle Upon Tyne
    Director
    38 Oakfield Road
    Gosforth
    NE3 4HS Newcastle Upon Tyne
    BritishManager86203100001
    DECKERS, Jean Michel Xavier Georges Marie
    Zone D'Activites
    Vers-La Piece 10
    A-One Business Centre
    1180 Rolle
    Switzerland
    Director
    Zone D'Activites
    Vers-La Piece 10
    A-One Business Centre
    1180 Rolle
    Switzerland
    SwitzerlandBelgianVp Finance International169616530001
    ELLIS, Mark Nicholas
    The Hollies
    The Street
    CO10 5LJ Assington Sudbury
    Suffolk
    Director
    The Hollies
    The Street
    CO10 5LJ Assington Sudbury
    Suffolk
    BritishManager72371970001
    FAIRBOURN, Michael John
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    EnglandBritishVp International Marketing169617210002
    GUEST, Allan Eric
    194 Dykes Lane
    S6 4RN Sheffield
    South Yorkshire
    Director
    194 Dykes Lane
    S6 4RN Sheffield
    South Yorkshire
    BritishDirector1989270001
    HOPKIN, Edward Daniel
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    Director
    Jays Close
    RG22 4BS Basingstoke
    The Crescent
    Hampshire
    United Kingdom
    EnglandBritishSenior Counsel269028550001
    KIRK, Jonathan Nicholas
    32 Bole Hill Close
    S6 5ED Sheffield
    Director
    32 Bole Hill Close
    S6 5ED Sheffield
    BritishManager98937530002
    MACKENZIE, James
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishDirector62829520002
    MCBOYLE, Colin Finlayson
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    BritainBritishAccountant106007040002
    NEAT, John Konrad
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishFinance Controller199814010001
    RAY, James Robert
    Gleenstraat 20a
    6151 Ex Munstregeleen
    Netherlands
    Director
    Gleenstraat 20a
    6151 Ex Munstregeleen
    Netherlands
    Usa25237620001
    TERRILL, Adrian Michael
    Zone D'Activites
    Vers-La Piece 10
    A-One Business Centre
    1180 Rolle
    Switzerland
    Director
    Zone D'Activites
    Vers-La Piece 10
    A-One Business Centre
    1180 Rolle
    Switzerland
    SwitzerlandUsaDirector Finance186301030001
    WALKDEN, Simon Edward
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    Director
    Albreda House
    Lydgate Lane
    S10 5FH Sheffield
    EnglandBritishChartered Accountant253906510002

    Who are the persons with significant control of IT'S INTERVENTIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lydgate Lane
    S10 5FH Sheffield
    Albreda House
    England
    Apr 06, 2016
    Lydgate Lane
    S10 5FH Sheffield
    Albreda House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01455141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0