Background WavePink WaveYellow Wave

INTERNATIONAL ORGANISATION FOR MEDICAL PHYSICS (11119605)

INTERNATIONAL ORGANISATION FOR MEDICAL PHYSICS (11119605) is an active UK company. incorporated on 20 December 2017. with registered office in York. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. INTERNATIONAL ORGANISATION FOR MEDICAL PHYSICS has been registered for 8 years. Current directors include BEZAK, Eva, Prof, DAMILAKIS, Ioannis, Professor, KHARITA, Mohammad Hassan, Dr and 2 others.

Company Number
11119605
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2017
Age
8 years
Address
Fairmount House, 230 Tadcaster Road, York, YO24 1ES
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BEZAK, Eva, Prof, DAMILAKIS, Ioannis, Professor, KHARITA, Mohammad Hassan, Dr, MAHESH, Mahadevappa, Professor, STOEVA, Magdalena Stoycheva, Prof
SIC Codes
58110, 58141, 85590, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL ORGANISATION FOR MEDICAL PHYSICS

INTERNATIONAL ORGANISATION FOR MEDICAL PHYSICS is an active company incorporated on 20 December 2017 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. INTERNATIONAL ORGANISATION FOR MEDICAL PHYSICS was registered 8 years ago.(SIC: 58110, 58141, 85590, 94120)

Status

active

Active since 8 years ago

Company No

11119605

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Fairmount House, 230 Tadcaster Road York, YO24 1ES,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

EVE, Jemimah Kate, Dr

Active
Tadcaster Road, YorkYO24 1ES
Secretary
Appointed 07 Jul 2025

BEZAK, Eva, Prof

Active
Tadcaster Road, YorkYO24 1ES
Born October 1964
Director
Appointed 14 Jun 2022

DAMILAKIS, Ioannis, Professor

Active
Tadcaster Road, YorkYO24 1ES
Born March 1960
Director
Appointed 05 Jun 2018

KHARITA, Mohammad Hassan, Dr

Active
230 Tadcaster Road, YorkYO24 1ES
Born March 1966
Director
Appointed 04 Oct 2025

MAHESH, Mahadevappa, Professor

Active
230 Tadcaster Road, YorkYO24 1ES
Born October 1963
Director
Appointed 04 Oct 2025

STOEVA, Magdalena Stoycheva, Prof

Active
Tadcaster Road, YorkYO24 1ES
Born May 1976
Director
Appointed 14 Jun 2022

ANGUS, Claire

Resigned
16-20 Ely Place, LondonEC1N 6SN
Born December 1976
Director
Appointed 10 Sept 2025
Resigned 10 Sept 2025

CHEUNG, Kin Yin, Dr

Resigned
Tadcaster Road, YorkYO24 1ES
Born June 1950
Director
Appointed 20 Dec 2017
Resigned 05 Jun 2018

DUHAINI, Ibrahim, Dr

Resigned
Tadcaster Road, YorkYO24 1ES
Born March 1973
Director
Appointed 05 Jun 2018
Resigned 10 Oct 2025

KRISANACHINDA, Anchali, Dr

Resigned
Tadcaster Road, YorkYO24 1ES
Born August 1945
Director
Appointed 20 Dec 2017
Resigned 05 Jun 2018

REHANI, Madan Mohan, Prof

Resigned
Tadcaster Road, YorkYO24 1ES
Born October 1950
Director
Appointed 20 Dec 2017
Resigned 04 Oct 2025

TABAKOV, Slavik

Resigned
Tadcaster Road, YorkYO24 1ES
Born August 1953
Director
Appointed 20 Dec 2017
Resigned 14 Jun 2022

TSAPAKI, Virginia, Dr

Resigned
Tadcaster Road, YorkYO24 1ES
Born July 1967
Director
Appointed 20 Dec 2017
Resigned 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Incorporation Company
20 December 2017
NEWINCIncorporation