Company NameI2I Medical Ltd
Company StatusActive
Company Number08714067
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr James Ian Gore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Matthew John Gore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Kent Andrew Mayall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Secretary NameMr Jonathan Guy Ballin
StatusCurrent
Appointed11 January 2017(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMr Shaun Matthew McKenna
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Secretary NameMr Stephen Robert Chandler
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Matthew Gore
34.00%
Ordinary
33 at £1James Gore
33.00%
Ordinary
33 at £1Kent Mayall
33.00%
Ordinary

Financials

Year2014
Net Worth-£1,725
Current Liabilities£1,725

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 October 2022 (3 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 January 2017Appointment of Mr Jonathan Guy Ballin as a secretary on 11 January 2017 (2 pages)
11 January 2017Appointment of Mr Jonathan Guy Ballin as a secretary on 11 January 2017 (2 pages)
23 December 2016Termination of appointment of Stephen Robert Chandler as a secretary on 22 November 2016 (2 pages)
23 December 2016Termination of appointment of Stephen Robert Chandler as a secretary on 22 November 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 October 2015Director's details changed for Mr Matthew John Gore on 22 May 2014 (2 pages)
28 October 2015Director's details changed for Mr Matthew John Gore on 22 May 2014 (2 pages)
28 October 2015Director's details changed for Mr James Ian Gore on 22 May 2014 (2 pages)
28 October 2015Director's details changed for Mr Kent Andrew Mayall on 22 May 2014 (2 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Director's details changed for Mr James Ian Gore on 22 May 2014 (2 pages)
28 October 2015Director's details changed for Mr Kent Andrew Mayall on 22 May 2014 (2 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015
(5 pages)
4 February 2014Termination of appointment of Shaun Mckenna as a director (2 pages)
4 February 2014Termination of appointment of Shaun Mckenna as a director (2 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)