IT'S INTERVENTIONAL LIMITED
Overview
Company Name | IT'S INTERVENTIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02144870 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IT'S INTERVENTIONAL LIMITED?
Company Name | From | Until |
---|---|---|
U.K. MEDICAL LIMITED | Jul 06, 1987 | Jul 06, 1987 |
What are the latest accounts for IT'S INTERVENTIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IT'S INTERVENTIONAL LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for IT'S INTERVENTIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Registration of charge 021448700006, created on Jan 25, 2024 | 14 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for U.K. Medical Holdings Ltd as a person with significant control on Jan 26, 2022 | 2 pages | PSC05 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||
Certificate of change of name Company name changed U.K. medical LIMITED\certificate issued on 25/01/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Termination of appointment of Robert Anderson Bardsley as a director on May 16, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH | 1 pages | AD04 | ||||||||||||||
Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH | 1 pages | AD04 | ||||||||||||||
Register(s) moved to registered office address Albreda House Lydgate Lane Sheffield S10 5FH | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Registration of charge 021448700005, created on Apr 25, 2017 | 13 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of IT'S INTERVENTIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AARON, Ian Walter Ross | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Director | 17464300002 | ||||
AARON, Louise | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Director | 228782850001 | ||||
GUEST, Allan Eric | Secretary | 194 Dykes Lane S6 4RN Sheffield South Yorkshire | British | 1989270001 | ||||||
MCNICHOL, Karen Michelle | Secretary | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | British | 181701720001 | ||||||
WALKDEN, Simon Edward | Secretary | Albreda House Lydgate Lane S10 5FH Sheffield | British | Accountant | 114064170001 | |||||
BARDSLEY, Robert Anderson | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Company Director | 228783250001 | ||||
BARDSLEY, Robert Anderson | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Director | 86203150003 | ||||
BOND, Christopher | Director | 38 Oakfield Road Gosforth NE3 4HS Newcastle Upon Tyne | British | Manager | 86203100001 | |||||
DECKERS, Jean Michel Xavier Georges Marie | Director | Zone D'Activites Vers-La Piece 10 A-One Business Centre 1180 Rolle Switzerland | Switzerland | Belgian | Vp Finance International | 169616530001 | ||||
ELLIS, Mark Nicholas | Director | The Hollies The Street CO10 5LJ Assington Sudbury Suffolk | British | Manager | 72371970001 | |||||
FAIRBOURN, Michael John | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | England | British | Vp International Marketing | 169617210002 | ||||
GUEST, Allan Eric | Director | 194 Dykes Lane S6 4RN Sheffield South Yorkshire | British | Director | 1989270001 | |||||
HOPKIN, Edward Daniel | Director | Jays Close RG22 4BS Basingstoke The Crescent Hampshire United Kingdom | England | British | Senior Counsel | 269028550001 | ||||
KIRK, Jonathan Nicholas | Director | 32 Bole Hill Close S6 5ED Sheffield | British | Manager | 98937530002 | |||||
MACKENZIE, James | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Director | 62829520002 | ||||
MCBOYLE, Colin Finlayson | Director | Albreda House Lydgate Lane S10 5FH Sheffield | Britain | British | Accountant | 106007040002 | ||||
NEAT, John Konrad | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Finance Controller | 199814010001 | ||||
RAY, James Robert | Director | Gleenstraat 20a 6151 Ex Munstregeleen Netherlands | Usa | 25237620001 | ||||||
TERRILL, Adrian Michael | Director | Zone D'Activites Vers-La Piece 10 A-One Business Centre 1180 Rolle Switzerland | Switzerland | Usa | Director Finance | 186301030001 | ||||
WALKDEN, Simon Edward | Director | Albreda House Lydgate Lane S10 5FH Sheffield | England | British | Chartered Accountant | 253906510002 |
Who are the persons with significant control of IT'S INTERVENTIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U.K. Medical Limited | Apr 06, 2016 | Lydgate Lane S10 5FH Sheffield Albreda House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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