Background WavePink WaveYellow Wave

INDEPENDENT CLINICAL SERVICES LIMITED (04768329)

INDEPENDENT CLINICAL SERVICES LIMITED (04768329) is an active UK company. incorporated on 18 May 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. INDEPENDENT CLINICAL SERVICES LIMITED has been registered for 22 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
04768329
Status
active
Type
ltd
Incorporated
18 May 2003
Age
22 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT CLINICAL SERVICES LIMITED

INDEPENDENT CLINICAL SERVICES LIMITED is an active company incorporated on 18 May 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. INDEPENDENT CLINICAL SERVICES LIMITED was registered 22 years ago.(SIC: 78109)

Status

active

Active since 22 years ago

Company No

04768329

LTD Company

Age

22 Years

Incorporated 18 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

SNG NURSING SERVICES LIMITED
From: 18 July 2003To: 14 May 2007
OVAL (1853) LIMITED
From: 18 May 2003To: 18 July 2003
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
Caledonia House No. 223 Pentonville Road London N1 9NG
From: 12 June 2012To: 6 May 2021
Unit a Estune Business Park Long Ashton Bristol Bristol Bs4 19F
From: 18 May 2003To: 12 June 2012
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Jul 17
Director Left
Sept 17
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Oct 20
Loan Secured
Apr 21
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Secured
Sept 21
Loan Secured
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 04 Jul 2017

LAND, Mark Jonathan

Resigned
Estune Business Park, BristolBS419F
Secretary
Appointed 25 Jun 2003
Resigned 16 May 2011

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Secretary
Appointed 16 May 2011
Resigned 19 Sept 2017

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 18 May 2003
Resigned 25 Jun 2003

JAMES, Sara Llian

Resigned
No. 223, LondonN1 9NG
Born October 1969
Director
Appointed 25 Jun 2003
Resigned 11 Jul 2014

LAND, Mark Jonathan

Resigned
The Old Barn, Barton St DavidTA11 6GS
Born March 1953
Director
Appointed 25 Jun 2003
Resigned 26 Nov 2008

MACMILLAN, Richard Paul Thomas

Resigned
No. 223, LondonN1 9NG
Born March 1970
Director
Appointed 12 Nov 2010
Resigned 18 Sept 2020

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Born December 1965
Director
Appointed 16 May 2011
Resigned 19 Sept 2017

OLIVER, Robert Anthony

Resigned
Estune Business Park, BristolBS419F
Born May 1959
Director
Appointed 12 Nov 2010
Resigned 31 Mar 2011

PHILLIPS, Mark

Resigned
Foxes, IttonNP16 6BX
Born November 1968
Director
Appointed 11 Jul 2007
Resigned 29 Sept 2009

SPELLINS, Gary Wade

Resigned
No. 223, LondonN1 9NG
Born November 1957
Director
Appointed 25 Jun 2003
Resigned 11 Jul 2014

THOMPSON, Angela Toni

Resigned
2 The Wicketts, BristolBS7 0SR
Born October 1957
Director
Appointed 25 Jun 2003
Resigned 29 Sept 2009

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 18 May 2003
Resigned 25 Jun 2003

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts Amended With Accounts Type Full
6 January 2016
AAMDAAMD
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Resolution
14 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Auditors Resignation Company
21 December 2011
AUDAUD
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Resolution
30 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
17 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
11 May 2010
MG02MG02
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
10 September 2008
155(6)a155(6)a
Legacy
10 September 2008
155(6)a155(6)a
Resolution
10 September 2008
RESOLUTIONSResolutions
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
11 August 2008
190190
Legacy
11 August 2008
353353
Legacy
30 November 2007
123Notice of Increase in Nominal Capital
Resolution
30 November 2007
RESOLUTIONSResolutions
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
287Change of Registered Office
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
155(6)a155(6)a
Resolution
14 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
23 August 2007
287Change of Registered Office
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Legacy
10 July 2003
225Change of Accounting Reference Date
Incorporation Company
18 May 2003
NEWINCIncorporation