INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED
Overview
| Company Name | INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02959103 |
| 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 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 Address | No |
What are the latest accounts for INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2026 |
| Overdue | No |
What are the latest filings for INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 10, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Previous accounting period shortened from Sep 30, 2023 to Sep 29, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr James Michael Syrotiuk as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eliot Robert Spencer Caulton as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 029591030007, created on Aug 19, 2024 | 51 pages | MR01 | ||||||||||
Registration of charge 029591030006, created on Feb 27, 2024 | 49 pages | MR01 | ||||||||||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Registration of charge 029591030005, created on Mar 06, 2023 | 44 pages | MR01 | ||||||||||
Confirmation statement made on Feb 10, 2023 with updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 029591030003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 029591030004, created on Jul 05, 2022 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eliot Robert Spencer Caulton as a secretary on Feb 15, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Sebastian James Goldsmith as a secretary on Feb 15, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Registration of charge 029591030003, created on Jun 01, 2021 | 62 pages | MR01 | ||||||||||
Who are the officers of INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDSMITH, Sebastian James | Secretary | Queensbridge NN4 7BF Northampton Medigold House England | 292576480001 | |||||||
| GOLDSMITH, Alexander John | Director | Queensbridge NN4 7BF Northampton Medigold House England | England | British | 124982800003 | |||||
| SYROTIUK, James Michael | Director | Queensbridge NN4 7BF Northampton Medigold House England | England | English | 307897700002 | |||||
| CAULTON, Eliot Robert Spencer | Secretary | Queensbridge NN4 7BF Northampton Medigold House England | 239731240001 | |||||||
| EKE, David Michael | Secretary | Abbotsham EX39 5BG Bideford Riccards Down House Devon United Kingdom | British | 133115100001 | ||||||
| HILL, Karen Ann | Secretary | 32 St Maurice View PL7 1FQ Plymouth Devon | British | 76357420001 | ||||||
| HILL, Michael William | Secretary | 32 St Maurice View PL7 1FQ Plymouth Devon | British | 76357070001 | ||||||
| JONES, Kathryn Louise | Nominee Secretary | 29 St Woollos Road NP9 4GN Newport Gwent | British | 900009530001 | ||||||
| YARNLEY, Paul | Secretary | 400 Cattedown Road PL4 0FA Plymouth Victoria House Devon United Kingdom | 159315130001 | |||||||
| CAULTON, Eliot Robert Spencer | Director | Queensbridge NN4 7BF Northampton Medigold House England | England | British | 145997430002 | |||||
| EKE, David Michael | Director | Abbotsham EX39 5BG Bideford Riccards Down House Devon United Kingdom | United Kingdom | British | 133115100001 | |||||
| HEMBRY, Robert Kenneth | Director | 53 Colesdown Hill PL9 8AG Plymouth Devon | British | 47484560001 | ||||||
| HILL, Karen Ann | Director | 32 St Maurice View PL7 1FQ Plymouth Devon | England | British | 76357420001 | |||||
| HILL, Michael William | Director | 32 St Maurice View PL7 1FQ Plymouth Devon | British | 76357070001 | ||||||
| LLOYD, Simon | Director | Dunsland Barn Street PL14 4BL Liskeard Cornwall | British | 89552090001 | ||||||
| MCLEOD, John | Director | Moorfoot Bathpool PL15 7NW Launceston Cornwall | British | British | 55599030001 | |||||
| PATERSON, Ewan | Director | Endsleigh House 51 Endsleigh Park Road Peverell PL3 4NH Plymouth Devon | British | 74409680002 | ||||||
| STEPHENS, Graham Robertson | Nominee Director | 21 Brinkworthy Road BS16 1DP Bristol | United Kingdom | British | 900009520001 | |||||
| WAY, Laura-Jo | Director | Queensbridge NN4 7BF Northampton Medigold House England | England | British | 213322660001 | |||||
| WAY, Stephen Francis | Director | Broadlands Close PL7 1JP Plymouth 9 Devon | United Kingdom | British | 138797140001 | |||||
| YARNLEY, Jane Olivette | Director | Queensbridge NN4 7BF Northampton Medigold House England | England | British | 160376870001 | |||||
| YARNLEY, Jane Olivette | Director | Treyarn 10 Southway Lane Roborough PL6 7DH Plymouth Devon | England | British | 13290380001 | |||||
| YARNLEY, Paul Arthur | Director | 400 Cattedown Road Cattedown PL4 0FA Plymouth Victoria House Devon United Kingdom | England | British | 160376590001 |
Who are the persons with significant control of INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medigold Health Consultancy Ltd | Oct 23, 2017 | Queensbridge NN4 7BF Northampton Medigold House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Olivette Yarnley | Aug 16, 2016 | Queensbridge NN4 7BF Northampton Medigold House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Arthur Yarnley | Aug 16, 2016 | Queensbridge NN4 7BF Northampton Medigold House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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