Background WavePink WaveYellow Wave

IMMEDIATE CARE MEDICAL SERVICES LIMITED (04458072)

IMMEDIATE CARE MEDICAL SERVICES LIMITED (04458072) is an active UK company. incorporated on 11 June 2002. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. IMMEDIATE CARE MEDICAL SERVICES LIMITED has been registered for 23 years.

Company Number
04458072
Status
active
Type
ltd
Incorporated
11 June 2002
Age
23 years
Address
48 Eyre Street, Birmingham, B18 7AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMEDIATE CARE MEDICAL SERVICES LIMITED

IMMEDIATE CARE MEDICAL SERVICES LIMITED is an active company incorporated on 11 June 2002 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. IMMEDIATE CARE MEDICAL SERVICES LIMITED was registered 23 years ago.(SIC: 86220)

Status

active

Active since 23 years ago

Company No

04458072

LTD Company

Age

23 Years

Incorporated 11 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

48 Eyre Street Birmingham, B18 7AA,

Previous Addresses

Suite 108 69 Steward Street Birmingham B18 7AF
From: 5 August 2015To: 17 September 2020
Suite 121 Steward Street Birmingham B18 7AF England
From: 15 July 2015To: 5 August 2015
Newhall Court George Street Birmingham West Midlands B3 1QA
From: 11 June 2002To: 15 July 2015
Timeline

10 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 15
Director Left
Jul 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Capital Cancellation Shares
6 August 2015
SH06Cancellation of Shares
Resolution
6 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 August 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Resolution
21 July 2015
RESOLUTIONSResolutions
Resolution
21 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Legacy
18 April 2008
288cChange of Particulars
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
88(2)R88(2)R
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
287Change of Registered Office
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
88(2)R88(2)R
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Incorporation Company
11 June 2002
NEWINCIncorporation