Background WavePink WaveYellow Wave

INSURANCE MEDICAL REPORTING SERVICES LIMITED (10339497)

INSURANCE MEDICAL REPORTING SERVICES LIMITED (10339497) is an active UK company. incorporated on 22 August 2016. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INSURANCE MEDICAL REPORTING SERVICES LIMITED has been registered for 9 years. Current directors include ASPINALL, Timothy John Mellor, BRUNJES, Henry Otto, Dr.

Company Number
10339497
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
4th Floor, Park Gate, Brighton, BN1 6AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ASPINALL, Timothy John Mellor, BRUNJES, Henry Otto, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURANCE MEDICAL REPORTING SERVICES LIMITED

INSURANCE MEDICAL REPORTING SERVICES LIMITED is an active company incorporated on 22 August 2016 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INSURANCE MEDICAL REPORTING SERVICES LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10339497

LTD Company

Age

9 Years

Incorporated 22 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

PREMIER MEDICAL 32 LIMITED
From: 22 August 2016To: 17 July 2017
Contact
Address

4th Floor, Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

Premier House Eco Park Road Ludlow Shropshire SY8 1ES England
From: 22 August 2016To: 20 March 2025
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Cleared
Sept 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ASPINALL, Timothy John Mellor

Active
Preston Road, BrightonBN1 6AF
Born June 1956
Director
Appointed 28 Jun 2017

BRUNJES, Henry Otto, Dr

Active
161-163 Preston Road, BrightonBN1 6AF
Born October 1954
Director
Appointed 06 Mar 2017

STIRRUP, Mark Christopher

Resigned
Eco Park Road, LudlowSY8 1ES
Born April 1963
Director
Appointed 22 Aug 2016
Resigned 03 Apr 2017

Persons with significant control

1

Kuro Health Limited

Active
161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Resolution
27 July 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 2017
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Resolution
5 July 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
5 July 2017
NM06NM06
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2016
NEWINCIncorporation