ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Interface Clinical Services Ltd

Interface Clinical Services Ltd is an active company incorporated on 31 January 2007 with the registered office located in Reading, Berkshire. Interface Clinical Services Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06076464
Private limited company
Age
18 years
Incorporated 31 January 2007
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 31 January 2025 (8 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
United Kingdom
Address changed on 13 Oct 2023 (1 year 11 months ago)
Previous address was 5 Fleet Place London EC4M 7rd England
Telephone
01132029799
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • SVP & General Manager, North Europe • British • Lives in UK • Born in Jan 1971
Director • Finance Director • British • Lives in England • Born in Apr 1977
Director • British • Lives in UK • Born in Nov 1962
Iqvia Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iqvia Solutions UK Limited
JTC (UK) Limited, Imran Mecci, and 1 more are mutual people.
Active
Iqvia Ies Europe Limited
Paul David Simpson, JTC (UK) Limited, and 1 more are mutual people.
Active
Iqvia Ies Overseas Holdings Limited
Paul David Simpson, JTC (UK) Limited, and 1 more are mutual people.
Active
Iqvia Ies UK Limited
Paul David Simpson, JTC (UK) Limited, and 1 more are mutual people.
Active
Iqvia Ies European Holdings
Paul David Simpson, JTC (UK) Limited, and 1 more are mutual people.
Active
Iqvia Technology Services Ltd
Imran Mecci, Timothy Peter Sheppard, and 1 more are mutual people.
Active
Healthcare Business Information Limited
JTC (UK) Limited, Imran Mecci, and 1 more are mutual people.
Active
QH Research Limited
Imran Mecci, Timothy Peter Sheppard, and 1 more are mutual people.
Active
Brands
Interface Clinical Services
Interface Clinical Services is an independent clinical services provider in the UK, specialising in clinical pharmacy.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.12M
Decreased by £3.82M (-55%)
Turnover
£26.34M
Increased by £4.97M (+23%)
Employees
253
Increased by 19 (+8%)
Total Assets
£24.2M
Increased by £9.11M (+60%)
Total Liabilities
-£8.83M
Increased by £3.21M (+57%)
Net Assets
£15.37M
Increased by £5.89M (+62%)
Debt Ratio (%)
36%
Decreased by 0.73% (-2%)
Latest Activity
Medium Accounts Submitted
13 Days Ago on 23 Sep 2025
Full Accounts Submitted
3 Months Ago on 17 Jun 2025
Confirmation Submitted
8 Months Ago on 6 Feb 2025
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 17 Nov 2023
Inspection Address Changed
1 Year 11 Months Ago on 13 Oct 2023
Paul David Simpson Appointed
2 Years 1 Month Ago on 9 Aug 2023
Lee Robert Fox Resigned
2 Years 1 Month Ago on 9 Aug 2023
Halco Secretaries Limited Resigned
2 Years 2 Months Ago on 21 Jul 2023
Jtc (Uk) Limited Appointed
2 Years 2 Months Ago on 21 Jul 2023
Get Credit Report
Discover Interface Clinical Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 31 December 2024
Submitted on 23 Sep 2025
Full accounts made up to 31 December 2023
Submitted on 17 Jun 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 6 Feb 2025
Confirmation statement made on 31 January 2024 with no updates
Submitted on 7 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 17 Nov 2023
Termination of appointment of Lee Robert Fox as a director on 9 August 2023
Submitted on 31 Oct 2023
Appointment of Paul David Simpson as a director on 9 August 2023
Submitted on 31 Oct 2023
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
Submitted on 13 Oct 2023
Appointment of Jtc (Uk) Limited as a secretary on 21 July 2023
Submitted on 11 Oct 2023
Termination of appointment of Halco Secretaries Limited as a secretary on 21 July 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year