Background WavePink WaveYellow Wave

INKERMAN GROUP MEDICAL SERVICES LIMITED (03085665)

INKERMAN GROUP MEDICAL SERVICES LIMITED (03085665) is an active UK company. incorporated on 31 July 1995. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. INKERMAN GROUP MEDICAL SERVICES LIMITED has been registered for 30 years. Current directors include MOOR, Gerald.

Company Number
03085665
Status
active
Type
ltd
Incorporated
31 July 1995
Age
30 years
Address
The Old Court, Ashford, TN23 1QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
MOOR, Gerald
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INKERMAN GROUP MEDICAL SERVICES LIMITED

INKERMAN GROUP MEDICAL SERVICES LIMITED is an active company incorporated on 31 July 1995 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. INKERMAN GROUP MEDICAL SERVICES LIMITED was registered 30 years ago.(SIC: 80100)

Status

active

Active since 30 years ago

Company No

03085665

LTD Company

Age

30 Years

Incorporated 31 July 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

INKERMAN TRAINING LIMITED
From: 29 April 2016To: 22 March 2023
TASK INTERNATIONAL LTD
From: 29 November 2007To: 29 April 2016
INKERMAN (GLOBAL) LTD
From: 17 December 1999To: 29 November 2007
SORBARIX LTD.
From: 31 July 1995To: 17 December 1999
Contact
Address

The Old Court 8 Tufton Street Ashford, TN23 1QN,

Previous Addresses

Inkerman House, 3-4 Elwick Road Ashford Kent TN23 1PF
From: 31 July 1995To: 11 January 2021
Timeline

2 key events • 1995 - 2010

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Feb 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MOOR, Gerald

Active
8 Tufton Street, AshfordTN23 1QN
Born June 1954
Director
Appointed 31 Jul 1995

BROWN, John

Resigned
60 Copperfields, LyddTN29 9UT
Secretary
Appointed 01 Nov 2000
Resigned 02 Aug 2002

FERGUSON, Alison Leggat

Resigned
Grove Farm House Grove Lane, RyeTN31 7PX
Secretary
Appointed 03 Feb 2000
Resigned 31 Jul 2000

HOMEWOOD, Elizabeth

Resigned
Inkerman House, 3-4 Elwick Road, KentTN23 1PF
Secretary
Appointed 07 Feb 2006
Resigned 31 Jan 2013

MERRICK, Fay Elizabeth

Resigned
Faymer 5 Castle Hurst, BodiamTN32 5UW
Secretary
Appointed 02 Aug 2002
Resigned 07 Feb 2006

MOOR, Gerald

Resigned
Herons Court, WittershamTN30 7EJ
Secretary
Appointed 31 Jul 1995
Resigned 02 Dec 1999

MOOR, Jacqueline Margaret

Resigned
Herons Court, WittershamTN30 7EJ
Secretary
Appointed 31 Jul 2000
Resigned 01 Nov 2000

ROWSELL, Cheryl Anne

Resigned
The Coppice, RyeTN31 6EP
Secretary
Appointed 02 Dec 1999
Resigned 03 Feb 2000

THOMSON, Karen Anne

Resigned
8 Tufton Street, AshfordTN23 1QN
Secretary
Appointed 01 Feb 2013
Resigned 31 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1995
Resigned 31 Jul 1995

FERGUSON, Alison Leggat

Resigned
Grove Farm House Grove Lane, RyeTN31 7PX
Born December 1949
Director
Appointed 03 Feb 2000
Resigned 31 Jul 2000

HALLIGEN, Kevin Richard

Resigned
Flat 2, LondonSW1Y 6HJ
Born July 1961
Director
Appointed 03 Jul 2002
Resigned 28 Aug 2003

HOLMES, John Taylor

Resigned
4 Elwick Road, AshfordTN23 1NU
Born July 1979
Director
Appointed 03 Jul 2002
Resigned 31 Jan 2003

MERRICK, Fay Elizabeth

Resigned
5 5 Castlehurst, BodiamTN32 1PF
Born March 1959
Director
Appointed 01 Aug 2007
Resigned 31 Oct 2009

MILES, Jeremy John

Resigned
Sele Priory, Upper BeedingBN44 3HP
Born January 1933
Director
Appointed 11 Jul 1995
Resigned 19 Sept 1996

WALKER, John Robert, Sir

Resigned
4 Telford's Yard, LondonE1W 2BQ
Born May 1936
Director
Appointed 03 Jul 2002
Resigned 31 May 2006

Persons with significant control

1

8 Tufton Street, AshfordTN23 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
13 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
29 April 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Certificate Change Of Name Company
29 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
287Change of Registered Office
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
88(2)R88(2)R
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2001
AAAnnual Accounts
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
24 February 2000
288bResignation of Director or Secretary
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
123Notice of Increase in Nominal Capital
Legacy
24 February 2000
88(2)R88(2)R
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
11 January 2000
287Change of Registered Office
Legacy
23 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
3 August 1995
288288
Incorporation Company
31 July 1995
NEWINCIncorporation