General information

Name:

Intermedical (UK) Limited

Office Address:

2 Exeter House Beaufort Court Sir Thomas Longley Road ME2 4FE Rochester

Number: 03456073

Incorporation date: 1997-10-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03456073 twenty seven years ago, Intermedical (UK) Ltd is categorised as a Private Limited Company. Its latest mailing address is 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester. This enterprise's declared SIC number is 46900: Non-specialised wholesale trade. Intermedical (UK) Limited reported its account information for the financial period up to 2022-09-30. Its latest annual confirmation statement was released on 2022-10-27.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 4 transactions from worth at least 500 pounds each, amounting to £15,480 in total. The company also worked with the Cornwall Council (1 transaction worth £6,002 in total) and the London Borough of Hillingdon (4 transactions worth £5,107 in total). Intermedical (UK) was the service provided to the London Borough of Hillingdon Council covering the following areas: Equipment Purchase was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

Livio G., Derek C. and Santina C. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for seventeen years. Additionally, the managing director's responsibilities are regularly supported by a secretary - Santina C., who was appointed by the business in October 1997.

Financial data based on annual reports

Company staff

Livio G.

Role: Director

Appointed: 01 June 2007

Latest update: 23 February 2024

Santina C.

Role: Secretary

Appointed: 27 October 1997

Latest update: 23 February 2024

Derek C.

Role: Director

Appointed: 27 October 1997

Latest update: 23 February 2024

Santina C.

Role: Director

Appointed: 27 October 1997

Latest update: 23 February 2024

People with significant control

The companies that control this firm are: Intermedical Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Elsley Court, 20-22 Great Titchfield Street, W1W 8BE and was registered as a PSC under the registration number 15171234.

Intermedical Uk Holdings Limited
Address: 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15171234
Notified on 13 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Santina C.
Notified on 1 July 2016
Ceased on 13 October 2023
Nature of control:
1/2 or less of shares
Derek C.
Notified on 1 July 2016
Ceased on 13 October 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 May 2015
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 9 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 9 November 2012
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts data made up to September 30, 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (27 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 London Borough of Hillingdon 1 £ 950.00
2015-03-04 2015-03-04_10347 £ 950.00 Equipment Purchase
2015 Milton Keynes Council 1 £ 1 490.00
2015-03-18 5100753588 £ 1 490.00 Supplies And Services
2014 London Borough of Bexley 1 £ 688.80
2014-07-30 285878 £ 688.80 General Office Expenses
2014 Cornwall Council 1 £ 6 002.00
2014-12-02 1109773 £ 6 002.00 53003-public Health Contracts - Gp's
2014 London Borough of Hillingdon 2 £ 3 550.00
2014-07-07 2014-07-07_4055 £ 1 806.00 Equipment Purchase
2014 Milton Keynes Council 2 £ 1 960.00
2014-10-29 5100732852 £ 1 448.00 Supplies And Services
2014 Solihull Metropolitan Borough Council 2 £ 2 550.00
2014-11-21 44800684 £ 1 275.00 Children & Education Services
2013 London Borough of Bexley 1 £ 688.80
2013-06-28 220647 £ 688.80 General Office Expenses
2013 London Borough of Hillingdon 1 £ 607.00
2013-11-13 2013-11-13_6760 £ 607.00 Equipment Purchase
2013 Milton Keynes Council 1 £ 12 029.50
2013-12-27 5100685844 £ 12 029.50 Supplies And Services

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46460 : Wholesale of pharmaceutical goods
26
Company Age

Similar companies nearby

Closest companies