INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED

INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED

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

    Company NameINDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02959103
    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 INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED located?

    Registered Office Address
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2027
    Next Confirmation Statement DueFeb 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2026
    OverdueNo

    What are the latest filings for INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    8 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Previous accounting period shortened from Sep 30, 2023 to Sep 29, 2023

    1 pagesAA01

    Appointment of Mr James Michael Syrotiuk as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Eliot Robert Spencer Caulton as a director on Aug 31, 2024

    1 pagesTM01

    Registration of charge 029591030007, created on Aug 19, 2024

    51 pagesMR01

    Registration of charge 029591030006, created on Feb 27, 2024

    49 pagesMR01

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    9 pagesAA

    Current accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Registration of charge 029591030005, created on Mar 06, 2023

    44 pagesMR01

    Confirmation statement made on Feb 10, 2023 with updates

    3 pagesCS01

    Satisfaction of charge 029591030003 in full

    1 pagesMR04

    Registration of charge 029591030004, created on Jul 05, 2022

    19 pagesMR01

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Eliot Robert Spencer Caulton as a secretary on Feb 15, 2022

    1 pagesTM02

    Appointment of Mr Sebastian James Goldsmith as a secretary on Feb 15, 2022

    2 pagesAP03

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

    11 pagesAA

    Registration of charge 029591030003, created on Jun 01, 2021

    62 pagesMR01

    Who are the officers of INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSMITH, Sebastian James
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Secretary
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    292576480001
    GOLDSMITH, Alexander John
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    EnglandBritish124982800003
    SYROTIUK, James Michael
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    EnglandEnglish307897700002
    CAULTON, Eliot Robert Spencer
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Secretary
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    239731240001
    EKE, David Michael
    Abbotsham
    EX39 5BG Bideford
    Riccards Down House
    Devon
    United Kingdom
    Secretary
    Abbotsham
    EX39 5BG Bideford
    Riccards Down House
    Devon
    United Kingdom
    British133115100001
    HILL, Karen Ann
    32 St Maurice View
    PL7 1FQ Plymouth
    Devon
    Secretary
    32 St Maurice View
    PL7 1FQ Plymouth
    Devon
    British76357420001
    HILL, Michael William
    32 St Maurice View
    PL7 1FQ Plymouth
    Devon
    Secretary
    32 St Maurice View
    PL7 1FQ Plymouth
    Devon
    British76357070001
    JONES, Kathryn Louise
    29 St Woollos Road
    NP9 4GN Newport
    Gwent
    Nominee Secretary
    29 St Woollos Road
    NP9 4GN Newport
    Gwent
    British900009530001
    YARNLEY, Paul
    400 Cattedown Road
    PL4 0FA Plymouth
    Victoria House
    Devon
    United Kingdom
    Secretary
    400 Cattedown Road
    PL4 0FA Plymouth
    Victoria House
    Devon
    United Kingdom
    159315130001
    CAULTON, Eliot Robert Spencer
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    EnglandBritish145997430002
    EKE, David Michael
    Abbotsham
    EX39 5BG Bideford
    Riccards Down House
    Devon
    United Kingdom
    Director
    Abbotsham
    EX39 5BG Bideford
    Riccards Down House
    Devon
    United Kingdom
    United KingdomBritish133115100001
    HEMBRY, Robert Kenneth
    53 Colesdown Hill
    PL9 8AG Plymouth
    Devon
    Director
    53 Colesdown Hill
    PL9 8AG Plymouth
    Devon
    British47484560001
    HILL, Karen Ann
    32 St Maurice View
    PL7 1FQ Plymouth
    Devon
    Director
    32 St Maurice View
    PL7 1FQ Plymouth
    Devon
    EnglandBritish76357420001
    HILL, Michael William
    32 St Maurice View
    PL7 1FQ Plymouth
    Devon
    Director
    32 St Maurice View
    PL7 1FQ Plymouth
    Devon
    British76357070001
    LLOYD, Simon
    Dunsland
    Barn Street
    PL14 4BL Liskeard
    Cornwall
    Director
    Dunsland
    Barn Street
    PL14 4BL Liskeard
    Cornwall
    British89552090001
    MCLEOD, John
    Moorfoot
    Bathpool
    PL15 7NW Launceston
    Cornwall
    Director
    Moorfoot
    Bathpool
    PL15 7NW Launceston
    Cornwall
    BritishBritish55599030001
    PATERSON, Ewan
    Endsleigh House
    51 Endsleigh Park Road Peverell
    PL3 4NH Plymouth
    Devon
    Director
    Endsleigh House
    51 Endsleigh Park Road Peverell
    PL3 4NH Plymouth
    Devon
    British74409680002
    STEPHENS, Graham Robertson
    21 Brinkworthy Road
    BS16 1DP Bristol
    Nominee Director
    21 Brinkworthy Road
    BS16 1DP Bristol
    United KingdomBritish900009520001
    WAY, Laura-Jo
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    EnglandBritish213322660001
    WAY, Stephen Francis
    Broadlands Close
    PL7 1JP Plymouth
    9
    Devon
    Director
    Broadlands Close
    PL7 1JP Plymouth
    9
    Devon
    United KingdomBritish138797140001
    YARNLEY, Jane Olivette
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    EnglandBritish160376870001
    YARNLEY, Jane Olivette
    Treyarn 10 Southway Lane
    Roborough
    PL6 7DH Plymouth
    Devon
    Director
    Treyarn 10 Southway Lane
    Roborough
    PL6 7DH Plymouth
    Devon
    EnglandBritish13290380001
    YARNLEY, Paul Arthur
    400 Cattedown Road
    Cattedown
    PL4 0FA Plymouth
    Victoria House
    Devon
    United Kingdom
    Director
    400 Cattedown Road
    Cattedown
    PL4 0FA Plymouth
    Victoria House
    Devon
    United Kingdom
    EnglandBritish160376590001

    Who are the persons with significant control of INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Oct 23, 2017
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03507491
    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.
    Mrs Jane Olivette Yarnley
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Aug 16, 2016
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul Arthur Yarnley
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Aug 16, 2016
    Queensbridge
    NN4 7BF Northampton
    Medigold House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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