Background WavePink WaveYellow Wave

INSTANT ACCESS MEDICAL LIMITED (07257238)

INSTANT ACCESS MEDICAL LIMITED (07257238) is an active UK company. incorporated on 18 May 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. INSTANT ACCESS MEDICAL LIMITED has been registered for 15 years. Current directors include SHEPHERD, Stanley George, Dr.

Company Number
07257238
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
Savoy House, London, W3 7DA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SHEPHERD, Stanley George, Dr
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTANT ACCESS MEDICAL LIMITED

INSTANT ACCESS MEDICAL LIMITED is an active company incorporated on 18 May 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. INSTANT ACCESS MEDICAL LIMITED was registered 15 years ago.(SIC: 62012, 62020)

Status

active

Active since 15 years ago

Company No

07257238

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Dormant

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

PERSONAL CARE RECORD COMPANY (UK) LIMITED
From: 29 July 2015To: 12 April 2018
INSTANT ACCESS MEDICAL LIMITED
From: 18 May 2010To: 29 July 2015
Contact
Address

Savoy House Savoy Circus London, W3 7DA,

Previous Addresses

14 and 15 Craven Street London WC2N 5AD England
From: 18 May 2010To: 30 April 2012
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Jun 13
Share Issue
Jun 13
New Owner
Jul 17
Director Joined
Mar 19
Director Joined
Jun 19
Owner Exit
Aug 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Jan 24
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SHEPHERD, Stanley George, Dr

Active
Savoy Circus, LondonW3 7DA
Born April 1945
Director
Appointed 02 Nov 2020

K.R.B. (SECRETARIES) LIMITED

Resigned
Craven Street, LondonWC2N 5AD
Corporate secretary
Appointed 18 May 2010
Resigned 20 Aug 2012

MCS FORMATIONS LIMITED

Resigned
Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 18 May 2010
Resigned 18 May 2010

DAWSON, Jonathan Wilfred

Resigned
Savoy Circus, LondonW3 7DA
Born September 1958
Director
Appointed 01 Mar 2019
Resigned 22 Jan 2024

SAUNDERS, Ian William

Resigned
Old Marylebone Road, LondonNW1 5QT
Born March 1965
Director
Appointed 18 May 2010
Resigned 18 May 2010

SHEPHERD, Stanley George, Dr

Resigned
Spice Court, LondonE1W 1JD
Born April 1945
Director
Appointed 18 May 2010
Resigned 05 May 2019

TATE, Michael James

Resigned
Savoy Circus, LondonW3 7DA
Born October 1957
Director
Appointed 22 May 2019
Resigned 01 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Dr Stanley George Shepherd

Active
Savoy Circus, LondonW3 7DA
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2022

Instant Access Medical Ltd (Guernsey)

Ceased
C/O Oak Trust, Saint Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2018
Ceased 07 Aug 2022

Dr Stanley George Shepherd

Ceased
Savoy Circus, LondonW3 7DA
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Resolution
12 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 June 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Sail Address Company With Old Address
29 May 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Move Registers To Sail Company
16 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 June 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
18 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Resolution
20 May 2010
RESOLUTIONSResolutions
Incorporation Company
18 May 2010
NEWINCIncorporation