ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ielts Medical Ltd

Ielts Medical Ltd is a liquidation company incorporated on 5 September 2016 with the registered office located in London, Greater London. Ielts Medical Ltd was registered 9 years ago.
Status
Liquidation
Company No
10358705
Private limited company
Age
9 years
Incorporated 5 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Was due on 31 October 2025 (8 days ago)
Address
Winchester House - 5th Floor 259-269 Old Marylebone Road
London
NW1 5RA
England
Address changed on 19 May 2025 (5 months ago)
Previous address was Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB England
Telephone
02036376722
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • American • Lives in UK • Born in Aug 1986
Director • British • Lives in England • Born in Dec 1981
Director • British • Lives in England • Born in Mar 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Restore-A-Co Limited
Robert James Morgan is a mutual person.
Active
Conservatory Show Sites Limited
Robert James Morgan is a mutual person.
Active
Valmax Consulting Partners Ltd
Robert James Morgan is a mutual person.
Active
Portfolio Master Ltd
Robert James Morgan is a mutual person.
Active
Betc Ltd
Robert James Morgan is a mutual person.
Active
Elegant Curtains And Blinds Limited
Robert James Morgan is a mutual person.
Active
Primetime Connect (Group) Ltd
Nonny Ella Nze is a mutual person.
Active
Leybourne Fisheries Birtley Ltd
Robert James Morgan is a mutual person.
Active
Brands
IELTS Medical® UK
IELTS Medical® UK is a healthcare training organization that helps international healthcare professionals prepare for UK registration exams.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£522.2K
Increased by £190.47K (+57%)
Total Liabilities
-£438.06K
Increased by £184.14K (+73%)
Net Assets
£84.14K
Increased by £6.34K (+8%)
Debt Ratio (%)
84%
Increased by 7.34% (+10%)
Latest Activity
Court Order to Wind Up
5 Months Ago on 21 May 2025
Registered Address Changed
5 Months Ago on 19 May 2025
Registered Address Changed
5 Months Ago on 19 May 2025
Registered Address Changed
5 Months Ago on 19 May 2025
Robert James Morgan Resigned
7 Months Ago on 8 Apr 2025
Robert James Morgan (PSC) Resigned
7 Months Ago on 8 Apr 2025
Ethan Sandifer Resigned
7 Months Ago on 8 Apr 2025
Ethan Sandifer (PSC) Resigned
7 Months Ago on 8 Apr 2025
Mr Robert James Morgan Appointed
7 Months Ago on 8 Apr 2025
Robert Morgan (PSC) Appointed
7 Months Ago on 8 Apr 2025
Get Credit Report
Discover Ielts Medical Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 21 May 2025
Cessation of Robert James Morgan as a person with significant control on 8 April 2025
Submitted on 19 May 2025
Termination of appointment of Robert James Morgan as a director on 8 April 2025
Submitted on 19 May 2025
Registered office address changed from Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB England to Winchester House - 5th Floor 259-269 Old Marylebone Road London NW1 5RA on 19 May 2025
Submitted on 19 May 2025
Registered office address changed from Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB England to Winchester House - 5th Floor 259-269 Old Marylebone Road London NW1 5RA on 19 May 2025
Submitted on 19 May 2025
Registered office address changed from Winchester House - 5th Floor 259-269 Old Marylebone Road London NW1 5RA England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 19 May 2025
Submitted on 19 May 2025
Notification of Robert Morgan as a person with significant control on 8 April 2025
Submitted on 8 Apr 2025
Appointment of Mr Robert James Morgan as a director on 8 April 2025
Submitted on 8 Apr 2025
Cessation of Ethan Sandifer as a person with significant control on 8 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Ethan Sandifer as a director on 8 April 2025
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year