Background WavePink WaveYellow Wave

INTERNATIONAL MEDICAL SERVICES LIMITED (07488018)

INTERNATIONAL MEDICAL SERVICES LIMITED (07488018) is an active UK company. incorporated on 11 January 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. INTERNATIONAL MEDICAL SERVICES LIMITED has been registered for 15 years. Current directors include BURTT, Dhamyanthi, BURTT, Simon David.

Company Number
07488018
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
10 Eyot Gardens, London, W6 9TN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BURTT, Dhamyanthi, BURTT, Simon David
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL MEDICAL SERVICES LIMITED

INTERNATIONAL MEDICAL SERVICES LIMITED is an active company incorporated on 11 January 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. INTERNATIONAL MEDICAL SERVICES LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07488018

LTD Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

MR S BURTT LTD
From: 12 August 2019To: 15 October 2021
BEDFORDSHIRE ELECTIVE SPORTS AND TRAUMA ORTHOPAEDICS LIMITED
From: 11 January 2011To: 12 August 2019
Contact
Address

10 Eyot Gardens London, W6 9TN,

Previous Addresses

57 Banim Street London W6 0DN England
From: 27 January 2018To: 9 March 2019
9 Woodland Rise Studham Dunstable Bedfordshire LU6 2PF
From: 26 March 2012To: 27 January 2018
72 London Road St. Albans Hertfordshire AL1 1NS United Kingdom
From: 11 January 2011To: 26 March 2012
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Funding Round
Apr 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURTT, Dhamyanthi

Active
Eyot Gardens, LondonW6 9TN
Born August 1976
Director
Appointed 07 Feb 2011

BURTT, Simon David

Active
Van Der Bilt Court, Milton KeynesMK13 0LB
Born March 1970
Director
Appointed 11 Jan 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 11 Jan 2011
Resigned 11 Jan 2011

Persons with significant control

2

Mr Simon David Burtt

Active
4 Van Der Bilt Court, Milton KeynesMK13 0LB
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 11 Jan 2017

Mrs Dhamyanthi Burtt

Active
Eyot Gardens, LondonW6 9TN
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Resolution
12 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Incorporation Company
11 January 2011
NEWINCIncorporation