Independent Medical Advisers Limited

General information

Name:

Independent Medical Advisers Ltd

Office Address:

30 St. Paul's Square B3 1QZ Birmingham

Number: 03467936

Incorporation date: 1997-11-18

Dissolution date: 2021-11-25

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 30 St. Paul's Square, Birmingham B3 1QZ Independent Medical Advisers Limited was a Private Limited Company registered under the 03467936 registration number. The firm was set up on 1997/11/18. Independent Medical Advisers Limited had existed in the business for at least 24 years.

Anthony P. was the company's director, selected to lead the company in 1997 in November.

Anthony P. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John B.

Role: Secretary

Appointed: 22 September 2016

Latest update: 16 December 2023

Anthony P.

Role: Director

Appointed: 18 November 1997

Latest update: 16 December 2023

People with significant control

Anthony P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 30 December 2020
Confirmation statement last made up date 18 November 2019
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 12 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 12 November 2012
Annual Accounts 20 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 30 st. Paul's Square Birmingham West Midlands B3 1QZ. Change occurred on Wednesday 1st May 2019. Company's previous address: 39 George Road Edgbaston Birmingham B15 1PL England. (AD01)
filed on: 1st, May 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2016

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode