PERSONAL INJURY MEDICAL SERVICES LIMITED

PERSONAL INJURY MEDICAL SERVICES LIMITED

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

    Company NamePERSONAL INJURY MEDICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03000625
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PERSONAL INJURY MEDICAL SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PERSONAL INJURY MEDICAL SERVICES LIMITED located?

    Registered Office Address
    4th Floor Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERSONAL INJURY MEDICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What are the latest filings for PERSONAL INJURY MEDICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Change of details for Premier Medical Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

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

    3 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    3 pagesAA

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 05, 2021 with updates

    4 pagesCS01

    Change of details for Oval (1673) Limited as a person with significant control on Feb 23, 2021

    2 pagesPSC05

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 030006250011 in full

    1 pagesMR04

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Notification of Oval (1673) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Premier Medical Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Termination of appointment of Robert Colin Goodall as a director on Sep 05, 2017

    1 pagesTM01

    Termination of appointment of Henry Otto Brunjes as a director on Sep 05, 2017

    1 pagesTM01

    Who are the officers of PERSONAL INJURY MEDICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARNER, John Douglas
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    EnglandBritishChartered Accountant237751510001
    ELLISON, Jeremy Simon
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    Secretary
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    BritishDirector60049170002
    MACLACHLAN, Alexander Edward
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    Secretary
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    BritishCompany Secretary2613010001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector147404780001
    BRUNJES, Henry Otto, Dr
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    EnglandBritishDoctor57560600003
    ELLISON, Jeremy Simon
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    Director
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    United KingdomBritishDirector60049170002
    FRANKLIN, Peter Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector179089060001
    GOODALL, Robert Colin, Dr
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    United KingdomBritishDoctor204383930001
    HEALEY, Andrew Mark
    Lawn Crescent
    TW9 3NS Richmond
    37
    Surrey
    Director
    Lawn Crescent
    TW9 3NS Richmond
    37
    Surrey
    United KingdomBritishDirector77351950001
    MACLACHLAN, Alexander Edward
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    Director
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    EnglandBritishDirector2613010001
    MACLACHLAN, Madeleine Paulette
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    Director
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    EnglandBritishBarrister54714780001
    PACKE, Maxwell Gordon
    Jessamies Barn
    Eastleach
    GL7 3NG Cirencester
    Gloucestershire
    Director
    Jessamies Barn
    Eastleach
    GL7 3NG Cirencester
    Gloucestershire
    United KingdomBritishCompany Director47686490006
    SANDERSON, Martin
    5 St James Close
    Pangbourne
    RG8 7AP Reading
    Berkshire
    Director
    5 St James Close
    Pangbourne
    RG8 7AP Reading
    Berkshire
    United KingdomBritishInternational Purchasing Agent41284820004
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritishChartered Accountant132651920002
    SINGH, Davinder
    216 Kingshill Road
    SN1 4NG Swindon
    Director
    216 Kingshill Road
    SN1 4NG Swindon
    EnglandBritishDirector47964180002
    STIRRUP, Mark Christopher
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    EnglandBritishManaging Director204383880001
    VINCENT, James D'Arcy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector115136550001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003

    Who are the persons with significant control of PERSONAL INJURY MEDICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Premier Medical Holdings Limited
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    England
    Apr 06, 2016
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09941789
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Premier Medical Holdings Limited
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    England
    Apr 06, 2016
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04302314
    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.

    Does PERSONAL INJURY MEDICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 19, 2016
    Delivered On Jan 26, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Capita Health Holdings Limited
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    • Sep 06, 2018Satisfaction of a charge (MR04)
    Guarantee and fixed and floating charge
    Created On Jul 10, 2008
    Delivered On Jul 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 2008Registration of a charge (395)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of intellectual property (including software)
    Created On Apr 23, 2002
    Delivered On Apr 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 2001
    Delivered On Jan 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • John Hnilica, Dr Olga Genbacev-Krtolica and Miles Stott
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Mar 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 2001
    Delivered On Jan 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Investments PLC for Itself and as Trustee for the Investors (As Defined)
    Transactions
    • Jan 02, 2002Registration of a charge (395)
    • Mar 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 2001
    Delivered On Dec 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2001Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on all debts and related rights and floating charge on all other property
    Created On Nov 13, 2000
    Delivered On Nov 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the factoring agreement dated the 25 september 2000
    Short particulars
    By way of fixed charge all (a) specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b) all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever; by way of floating charge the undertaking and all the property rights and assets of the company including stock in trade and uncalled capital.
    Persons Entitled
    • First National Invoice Finance Limited
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    • Jan 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 20, 1998
    Delivered On Dec 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Dec 03, 1998Registration of a charge (395)
    • Nov 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1996
    Delivered On May 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a confidential invoice discount agreement of even date
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Guinness Mahon & Co. LIMITED01
    Transactions
    • May 18, 1996Registration of a charge (395)
    • Apr 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 07, 1995
    Delivered On Nov 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 13, 1995Registration of a charge (395)
    • Apr 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 11, 1995
    Delivered On May 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a factoring agreement leasing agreement or otherwise on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Trade Indemnity-Heller Commercial Finance Limited
    Transactions
    • May 13, 1995Registration of a charge (395)
    • Jun 16, 1998Statement of satisfaction of a charge in full or part (403a)

    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