Background WavePink WaveYellow Wave

INTEGRATED MEDICAL SOLUTIONS LIMITED (03037895)

INTEGRATED MEDICAL SOLUTIONS LIMITED (03037895) is an active UK company. incorporated on 21 March 1995. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTEGRATED MEDICAL SOLUTIONS LIMITED has been registered for 31 years. Current directors include JOHNSON, Ryan, MCANASPIE, Neill Peter.

Company Number
03037895
Status
active
Type
ltd
Incorporated
21 March 1995
Age
31 years
Address
Luminous House, Milton Keynes, MK9 2FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHNSON, Ryan, MCANASPIE, Neill Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED MEDICAL SOLUTIONS LIMITED

INTEGRATED MEDICAL SOLUTIONS LIMITED is an active company incorporated on 21 March 1995 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTEGRATED MEDICAL SOLUTIONS LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03037895

LTD Company

Age

31 Years

Incorporated 21 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

IMS INTEGRATED MEDICAL SOLUTIONS LIMITED
From: 21 March 1995To: 4 April 1995
Contact
Address

Luminous House 300, South Row Milton Keynes, MK9 2FR,

Previous Addresses

Ims Maxims, Spaces 100 Avebury Boulevard Central Milton Keynes Milton Keynes MK9 1FH United Kingdom
From: 11 September 2021To: 1 August 2025
Saxon Court 502 Avebury Boulevard Milton Keynes Buckinghamshire MK9 3GD
From: 22 April 2016To: 11 September 2021
Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes MK9 3HS United Kingdom
From: 24 July 2013To: 22 April 2016
Sandymount Station Road Woburn Sands Buckinghamshire MK17 8RR
From: 21 March 1995To: 24 July 2013
Timeline

32 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
May 10
Funding Round
Jul 10
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Feb 16
Loan Secured
Mar 16
New Owner
Jul 17
Director Left
May 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
Jan 19
Loan Secured
Jan 19
Director Left
Jun 19
Director Left
Sept 19
Director Left
Jan 20
Loan Secured
Sept 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
May 24
Funding Round
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

JOHNSON, Ryan

Active
Whitehouse, 111 New Street, BirminghamB2 4EU
Born May 1995
Director
Appointed 11 Feb 2025

MCANASPIE, Neill Peter

Active
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1976
Director
Appointed 03 Apr 2023

FOSSEY, Terence John

Resigned
45 Ballycrochan Road, BangorBT19 6NF
Secretary
Appointed 15 May 2005
Resigned 30 Sept 2018

GREENWOOD-PHILLIPS, Benjamin

Resigned
Whitehouse, 111 New Street, BirminghamB2 4EU
Secretary
Appointed 11 Feb 2025
Resigned 04 Mar 2026

JENKINSON, Orla

Resigned
3 Orchardstown Avenue, Rathfarnham14
Secretary
Appointed 21 Mar 1995
Resigned 15 May 2005

MCGRATH, Ultan

Resigned
100 Avebury Boulevard, Milton KeynesMK9 1FH
Secretary
Appointed 01 Oct 2018
Resigned 03 Apr 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Mar 1995
Resigned 21 Mar 1995

AARDEMA, Martijn

Resigned
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born October 1972
Director
Appointed 03 Apr 2023
Resigned 28 May 2024

CHALK, Evelyn

Resigned
502 Avebury Boulevard, Milton KeynesMK9 3GD
Born December 1955
Director
Appointed 15 Jun 2015
Resigned 31 Dec 2018

COOPER, Paul Anthony

Resigned
502 Avebury Boulevard, Milton KeynesMK9 3GD
Born July 1955
Director
Appointed 15 Jun 2015
Resigned 25 Apr 2018

DE WIT, Arjen Wouter

Resigned
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born September 1974
Director
Appointed 03 Apr 2023
Resigned 11 Feb 2025

ENNIS, James Brian

Resigned
61 Ard Na Mara, Malahide
Born May 1943
Director
Appointed 21 Mar 1995
Resigned 17 Aug 2011

EWING, Leesa

Resigned
502 Avebury Boulevard, Milton KeynesMK9 3GD
Born October 1978
Director
Appointed 15 Jun 2015
Resigned 31 Aug 2019

FOSSEY, Terence John

Resigned
Avebury Boulevard, Central Milton KeynesMK9 3HS
Born April 1955
Director
Appointed 15 May 2005
Resigned 24 May 2019

JENKINSON, Orla

Resigned
3 Orchardstown Avenue, Rathfarnham14
Born January 1953
Director
Appointed 21 Mar 1995
Resigned 15 May 2005

MCCARTHY, Christopher

Resigned
16 ArdglasIRISH
Born February 1946
Director
Appointed 12 Jun 1996
Resigned 06 Feb 1998

NOWELL, Leighton John

Resigned
Woodlands Cottage, Gerrards CrossSL9 8DF
Born December 1944
Director
Appointed 21 Mar 1995
Resigned 31 Mar 1998

TICKELL, Shane Robert Patrick

Resigned
Station Road, BucksMK17 8RA
Born October 1970
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2019

TIMMONS, Brian Patrick

Resigned
Richmond Drive, CraigavonBT62 2GW
Born April 1953
Director
Appointed 20 Dec 2011
Resigned 03 Apr 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Mar 1995
Resigned 21 Mar 1995

Persons with significant control

2

0 Active
2 Ceased

Justin Charles Ribbons

Ceased
10 Leicester Place, LondonWC2H 7BY
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2023
Irish Lights Building, Dun Laoghaire

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

142

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Resolution
11 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Liquidation Regulations Onset Of Insolvency Overseas
3 October 2011
EC REGS DEC REGS D
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2010
AA01Change of Accounting Reference Date
Legacy
17 February 2010
MG02MG02
Legacy
17 February 2010
MG02MG02
Legacy
25 June 2009
363aAnnual Return
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
244244
Legacy
9 August 2004
363aAnnual Return
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
28 March 2000
AUDAUD
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
5 August 1996
287Change of Registered Office
Legacy
6 July 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
287Change of Registered Office
Legacy
14 July 1995
224224
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Certificate Change Of Name Company
3 April 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 1995
NEWINCIncorporation