INTERNATIONAL MEDICAL GROUP LIMITED

Register to unlock more data on OkredoRegister

INTERNATIONAL MEDICAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04163178

Incorporation date

19/02/2001

Size

Full

Contacts

Registered address

Registered address

254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex BN43 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/04/2026
Registration of charge 041631780004, created on 2026-03-30
dot icon31/03/2026
Registration of charge 041631780003, created on 2026-03-27
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Appointment of Mr Ben Bright-Wood as a secretary on 2025-08-13
dot icon15/08/2025
Termination of appointment of Kevin John Hughes as a secretary on 2025-08-13
dot icon08/04/2025
Termination of appointment of Steven Paraboschi as a director on 2025-04-07
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon31/03/2023
Change of details for International Medical Group Limited as a person with significant control on 2023-03-01
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon01/03/2023
Certificate of change of name
dot icon05/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon09/08/2022
Appointment of Mr Kevin Scott Melton as a director on 2022-08-05
dot icon09/08/2022
Appointment of Mr Kevin John Hughes as a secretary on 2022-08-05
dot icon09/08/2022
Termination of appointment of Adam Benedict Hirschfeld as a secretary on 2022-08-05
dot icon06/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon06/05/2022
Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF England to 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF on 2022-05-06
dot icon06/05/2022
Change of details for International Medical Group Holdings Limited as a person with significant control on 2021-12-07
dot icon05/01/2022
Appointment of Mr. Steven Paraboschi as a director on 2022-01-04
dot icon05/01/2022
Termination of appointment of Philip Wright as a director on 2021-12-31
dot icon19/10/2021
Termination of appointment of Steven Paraboschi as a director on 2021-10-19
dot icon07/10/2021
Appointment of Mr. Marcelo Campos as a director on 2021-10-01
dot icon07/10/2021
Appointment of Mr. Steven Paraboschi as a director on 2021-10-01
dot icon06/10/2021
Termination of appointment of Roger Brian Barwick as a director on 2021-10-01
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Registered office address changed from Chanctonfold Barn Chanctonfold Horsham Road Steyning West Sussex BN44 3AA England to 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF on 2021-07-29
dot icon12/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/05/2021
Director's details changed for Mr Roger Brian Barwick on 2021-03-31
dot icon12/05/2021
Secretary's details changed for Adam Benedict Hirschfeld on 2021-03-31
dot icon22/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/10/2020
Termination of appointment of Colin Robert Kirkpatrick as a director on 2020-09-30
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon07/04/2020
Director's details changed for Mr Colin Robert Kirkpatrick on 2020-03-31
dot icon05/01/2020
Group of companies' accounts made up to 2018-12-31
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon13/02/2019
Director's details changed for Mr Colin Robert Kirkpatrick on 2019-01-31
dot icon19/11/2018
Accounts for a small company made up to 2017-12-31
dot icon22/10/2018
Notification of International Medical Group Holdings Limited as a person with significant control on 2017-07-24
dot icon22/10/2018
Withdrawal of a person with significant control statement on 2018-10-22
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon18/09/2018
Appointment of President Roger Brian Barwick as a director on 2018-07-23
dot icon17/09/2018
Director's details changed for Mr Colin Robert Kirkpatrick on 2018-07-23
dot icon17/09/2018
Appointment of Adam Benedict Hirschfeld as a secretary on 2018-07-23
dot icon17/09/2018
Register(s) moved to registered inspection location 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF
dot icon17/09/2018
Register(s) moved to registered inspection location 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF
dot icon04/06/2018
Notification of a person with significant control statement
dot icon07/03/2018
Cessation of Sarah Wendy Jewell as a person with significant control on 2018-03-01
dot icon06/03/2018
Appointment of Director Colin Robert Kirkpatrick as a director on 2018-03-01
dot icon02/03/2018
Termination of appointment of Sarah Wendy Jewell as a director on 2018-03-01
dot icon23/02/2018
Termination of appointment of Stephen John Godbold as a director on 2018-02-23
dot icon02/11/2017
Second filing of Confirmation Statement dated 15/09/2017
dot icon01/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon26/04/2017
Register inspection address has been changed to 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF
dot icon26/04/2017
Termination of appointment of Todd Allen Hancock as a director on 2017-04-01
dot icon26/04/2017
Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF England to Chanctonfold Barn Chanctonfold Horsham Road Steyning West Sussex BN44 3AA on 2017-04-26
dot icon07/03/2017
Termination of appointment of Roger Brian Barwick as a director on 2017-02-24
dot icon27/02/2017
Appointment of Mr Roger Brian Barwick as a director on 2017-02-24
dot icon27/02/2017
Appointment of Mr Todd Allen Hancock as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Susan Michele Wilson as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Dominic Luke Jewell as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Justin James Oliver Jewell as a director on 2017-02-24
dot icon24/02/2017
Appointment of Mr Philip Wright as a director on 2017-02-24
dot icon24/02/2017
Registered office address changed from Chanctonfold Barn Chanctonfold Horsham Road Steyning West Sussex BN44 3AA to 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF on 2017-02-24
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon04/07/2016
Director's details changed for Susan Michele Wilson on 2016-01-01
dot icon27/01/2016
Satisfaction of charge 2 in full
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon21/09/2015
Director's details changed for Sarah Wendy Jewell on 2014-11-19
dot icon31/03/2015
Termination of appointment of Andrew William Apps as a director on 2015-03-30
dot icon26/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon26/09/2014
Director's details changed for Dominic Luke Jewell on 2012-10-01
dot icon04/08/2014
Resolutions
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Mr Stephen John Godbold as a director on 2014-01-27
dot icon16/09/2013
Director's details changed for Mr Andrew William Apps on 2013-09-01
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon16/09/2013
Director's details changed for Sarah Wendy Jewell on 2013-09-01
dot icon16/09/2013
Director's details changed for Susan Wilson on 2013-09-01
dot icon30/05/2013
Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 2013-05-30
dot icon30/05/2013
Director's details changed for Justin James Oliver Jewell on 2013-04-23
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Appointment of Mr Andrew William Apps as a director on 2012-10-01
dot icon21/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Total exemption small company accounts made up to 2010-12-30
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon11/10/2011
Director's details changed for Sarah Wendy Jewell on 2011-09-30
dot icon11/10/2011
Director's details changed for Susan Wilson on 2011-09-30
dot icon11/10/2011
Director's details changed for Justin James Oliver Jewell on 2011-09-20
dot icon11/10/2011
Director's details changed for Dominic Luke Jewell on 2011-04-30
dot icon27/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon17/02/2011
Termination of appointment of Philip Barton as a secretary
dot icon08/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon08/10/2010
Director's details changed for Justin James Oliver Jewell on 2010-09-15
dot icon08/10/2010
Director's details changed for Sarah Wendy Jewell on 2010-09-15
dot icon08/10/2010
Director's details changed for Dominic Luke Jewell on 2010-09-15
dot icon08/10/2010
Director's details changed for Susan Wilson on 2010-09-15
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon16/02/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/03/2009
Return made up to 19/02/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2008
Director appointed dominic luke jewell
dot icon03/06/2008
Director appointed susan wilson
dot icon03/06/2008
Director appointed justin james oliver jewell
dot icon03/04/2008
Return made up to 19/02/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon30/05/2007
Registered office changed on 30/05/07 from: 41 beach road littlehampton west sussex BN17 5JA
dot icon28/03/2007
Return made up to 19/02/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/03/2006
Return made up to 19/02/06; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Director's particulars changed
dot icon21/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/08/2005
Secretary resigned;director resigned
dot icon26/08/2005
New secretary appointed
dot icon16/03/2005
Return made up to 19/02/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/03/2004
Return made up to 19/02/04; full list of members
dot icon16/09/2003
New director appointed
dot icon16/09/2003
Particulars of contract relating to shares
dot icon16/09/2003
Ad 12/08/03--------- £ si 98@1=98 £ ic 10002/10100
dot icon26/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
New secretary appointed
dot icon13/03/2003
Return made up to 19/02/03; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/04/2002
Ad 04/03/02--------- £ si 10000@1=10000 £ ic 2/10002
dot icon18/03/2002
Return made up to 19/02/02; full list of members
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
£ nc 1000/100000 04/03/02
dot icon30/07/2001
Accounting reference date extended from 28/02/02 to 30/04/02
dot icon02/04/2001
Ad 15/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon28/02/2001
Secretary resigned
dot icon19/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melton, Kevin Scott
Director
05/08/2022 - Present
2
Wright, Philip
Director
24/02/2017 - 31/12/2021
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/02/2001 - 19/02/2001
68517
DONNINGTON SECRETARIES LIMITED
Corporate Secretary
05/08/2005 - 04/10/2007
57
Marray, George William
Director
12/08/2003 - 11/02/2005
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERNATIONAL MEDICAL GROUP LIMITED

INTERNATIONAL MEDICAL GROUP LIMITED is an(a) Active company incorporated on 19/02/2001 with the registered office located at 254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex BN43 6BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERNATIONAL MEDICAL GROUP LIMITED?

toggle

INTERNATIONAL MEDICAL GROUP LIMITED is currently Active. It was registered on 19/02/2001 .

Where is INTERNATIONAL MEDICAL GROUP LIMITED located?

toggle

INTERNATIONAL MEDICAL GROUP LIMITED is registered at 254 Upper Shoreham Road, Shoreham-By-Sea, West Sussex BN43 6BF.

What does INTERNATIONAL MEDICAL GROUP LIMITED do?

toggle

INTERNATIONAL MEDICAL GROUP LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL MEDICAL GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.