INSURANCE MEDICAL REPORTING LIMITED

INSURANCE MEDICAL REPORTING LIMITED

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

    Company NameINSURANCE MEDICAL REPORTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05649896
    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 INSURANCE MEDICAL REPORTING LIMITED?

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

    Where is INSURANCE MEDICAL REPORTING 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 INSURANCE MEDICAL REPORTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What are the latest filings for INSURANCE MEDICAL REPORTING 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 Dec 21, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

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

    3 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Robert Colin Goodall as a director on Dec 02, 2019

    1 pagesTM01

    Termination of appointment of Henry Otto Brunjes as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Mr John Douglas Warner as a director on Dec 02, 2019

    2 pagesAP01

    Appointment of Mr Gavin James Sampson as a director on Dec 02, 2019

    2 pagesAP01

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

    2 pagesAA

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 056498960006 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Notification of Insurance Medical Group 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 Mark Christopher Stirrup as a director on Apr 03, 2017

    1 pagesTM01

    Who are the officers of INSURANCE MEDICAL REPORTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMPSON, Gavin James
    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 KingdomBritish233496390001
    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
    United KingdomBritish31408500002
    O'BRIEN, John Richard
    Hawthorne Farmhouse
    Ince Lane, Wimbolds Trafford
    CH2 4JP Chester
    Secretary
    Hawthorne Farmhouse
    Ince Lane, Wimbolds Trafford
    CH2 4JP Chester
    British109551350001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    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
    EnglandBritish57560600003
    FRANKLIN, Peter Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish179089060001
    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 KingdomBritish204383930001
    GRAY, Barry
    85 Highfield Rise
    DH3 3UY Chester Le Street
    County Durham
    Director
    85 Highfield Rise
    DH3 3UY Chester Le Street
    County Durham
    United KingdomBritish109550890002
    IRVING, Bryan Harvey
    30 Wellington Drive Wellington Drive
    Wynyard
    TS22 5QJ Billingham
    Cleveland
    Director
    30 Wellington Drive Wellington Drive
    Wynyard
    TS22 5QJ Billingham
    Cleveland
    EnglandBritish109450620002
    MORL, Ian Michael
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    Director
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    United KingdomBritish109450600001
    O'BRIEN, John Richard
    Hawthorne Farmhouse
    Ince Lane, Wimbolds Trafford
    CH2 4JP Chester
    Director
    Hawthorne Farmhouse
    Ince Lane, Wimbolds Trafford
    CH2 4JP Chester
    EnglandBritish109551350001
    PEARSON, Emma Louise
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish259860950001
    POWELL, Jason Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish116181020001
    SHARP, Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish138474120001
    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
    EnglandBritish204383880001
    VINCENT, James D'Arcy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish115136550001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of INSURANCE MEDICAL REPORTING 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.
    Insurance Medical Group 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 Number05578069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INSURANCE MEDICAL REPORTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 19, 2016
    Delivered On Jan 27, 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 27, 2016Registration of a charge (MR01)
    • Sep 06, 2018Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 14 february 2006 and
    Created On Jun 02, 2011
    Delivered On Jun 03, 2011
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Jun 02, 2011
    Delivered On Jun 03, 2011
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 03, 2011Registration of a charge (MG01)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set off agreement dated 14 february 2006 and
    Created On Sep 19, 2007
    Delivered On Sep 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Feb 14, 2006
    Delivered On Feb 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums for the time being standing to the credit if any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 14, 2006
    Delivered On Feb 24, 2006
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    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