Company NameISS Mediclean Limited
Company StatusActive
Company Number01659837
CategoryPrivate Limited Company
Incorporation Date23 August 1982(41 years, 8 months ago)
Previous NameMediclean Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(38 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Martin Sean Burholt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleSegment Director
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameJahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleAccountant
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Director NameMr Simon Paul Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Campden House Court
42 Gloucester Walk Kensington
London
W8 4HU
Director NameMr Waldemar Schmidt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed30 July 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressBrackendale East
Granville Road St Georges Hill
Weybridge
Surrey
KT13 0QL
Director NameMr Martin Francis Ohalloran
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressBurleigh Court Burleigh Road
Ascot
Berkshire
SL5 7LE
Director NameMr Warick John Carson Dunn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 July 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address59 Railway Side
Barnes
London
SW13 0PQ
Director NameMrs Doreen Mary Carpenter
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressHere Am I
Whitehouse Lane Woodburn Moor
High Wycombe
Buckinghamshire
HP10 0NR
Director NameMr Albert Richrd Gordon Carman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressTwo Hoots Barn
Middle Farm
Hailey
Oxfordshire
OX8 5UB
Director NameMrs Anne Veronica Cooper
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(9 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sussex Avenue
Manchester
Lancashire
M20 6AQ
Secretary NameMr Robert Ryan
NationalityEnglish
StatusResigned
Appointed30 July 1992(9 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Bulkington Lane
Nuneaton
Warwickshire
CV11 4SB
Director NameAndrew Simon Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(12 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2004)
RoleCommercial Dir
Correspondence AddressThe Manor House
Priors Marston Road
Hellidon
Northamptonshire
NN11 6GG
Director NameKenneth John Pepper
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(13 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address4 Dennis Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5US
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(13 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Robert Ryan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1996(13 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address108 Bulkington Lane
Nuneaton
Warwickshire
CV11 4SB
Director NameDavid Wynne Thomas
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(13 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressSeymour House
3 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameTheo Buitendijk
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed09 December 1996(14 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1997)
RoleManaging Director
Correspondence AddressScheltemalaan 11a
Amerfoort
The Netherlands
3817 Kr
Director NameMr Kevin David Mahoney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NameMichael Barker
NationalityBritish
StatusResigned
Appointed01 August 2001(18 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Firs Close
Lane End
High Wycombe
Buckinghamshire
HP14 3EE
Director NamePeter Vivian Spinney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 October 2009)
RoleHR Director
Correspondence AddressRound House
Gardeners Lane, East Wellow
Romsey
Hampshire
SO51 6BB
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed07 November 2005(23 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMichael Barker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(26 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Firs Close
Lane End
High Wycombe
Buckinghamshire
HP14 3EE
Director NameMs Wendy Stowell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander,Britis
StatusResigned
Appointed30 September 2010(28 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 06 January 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(29 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Paul Thompson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(30 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(31 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(36 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(37 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Secretary NameMr Niall Edward Jones
StatusResigned
Appointed16 November 2020(38 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 2021)
RoleCompany Director
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(38 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websiteuk.issworld.com

Location

Registered AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Iss Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£393,779,000
Gross Profit£51,400,000
Net Worth£104,645,000
Cash£3,838,000
Current Liabilities£67,289,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

3 July 2007Delivered on: 20 July 2007
Satisfied on: 17 April 2014
Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Secured Parties and Its Successorsand Transferees

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 November 2005Delivered on: 16 November 2005
Satisfied on: 21 March 2014
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 November 1984Delivered on: 9 November 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named theerein to the chargee.
Particulars: Any sums standing to the credit of any any account of the company.
Fully Satisfied

Filing History

5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
24 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
16 November 2020Appointment of Mr Niall Edward Jones as a secretary on 16 November 2020 (2 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Michael Barker as a secretary on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Michael Barker as a director on 30 June 2020 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
11 November 2019Full accounts made up to 31 December 2018 (34 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (33 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Paul Thompson as a director on 31 December 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (32 pages)
28 September 2017Full accounts made up to 31 December 2016 (32 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (35 pages)
11 October 2016Full accounts made up to 31 December 2015 (35 pages)
16 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
16 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
4 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (2 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
26 August 2015Full accounts made up to 31 December 2014 (26 pages)
26 August 2015Full accounts made up to 31 December 2014 (26 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000,000
(8 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000,000
(8 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
2 January 2015Termination of appointment of Simon Paul Cox as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Simon Paul Cox as a director on 31 December 2014 (1 page)
28 August 2014Appointment of Mr Philip John Leigh as a director on 11 July 2014 (2 pages)
28 August 2014Appointment of Mr Philip John Leigh as a director on 11 July 2014 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (26 pages)
20 August 2014Full accounts made up to 31 December 2013 (26 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000,000
(8 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000,000
(8 pages)
17 April 2014Satisfaction of charge 3 in full (4 pages)
17 April 2014Satisfaction of charge 3 in full (4 pages)
21 March 2014Satisfaction of charge 2 in full (4 pages)
21 March 2014Satisfaction of charge 2 in full (4 pages)
3 January 2014Termination of appointment of Thomas Wild as a director (1 page)
3 January 2014Termination of appointment of Thomas Wild as a director (1 page)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(9 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(9 pages)
22 July 2013Full accounts made up to 31 December 2012 (26 pages)
22 July 2013Full accounts made up to 31 December 2012 (26 pages)
19 December 2012Appointment of Mr Paul Thompson as a director (2 pages)
19 December 2012Appointment of Mr Paul Thompson as a director (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (26 pages)
8 October 2012Full accounts made up to 31 December 2011 (26 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
15 March 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
15 March 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
2 August 2011Full accounts made up to 31 December 2010 (26 pages)
2 August 2011Full accounts made up to 31 December 2010 (26 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
10 December 2010Termination of appointment of Anne Cooper as a director (1 page)
10 December 2010Termination of appointment of Anne Cooper as a director (1 page)
26 October 2010Appointment of Ms Wendy Stowell as a director (2 pages)
26 October 2010Appointment of Ms Wendy Stowell as a director (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (26 pages)
2 September 2010Full accounts made up to 31 December 2009 (26 pages)
26 July 2010Director's details changed for Mr Thomas Wightman Wild on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Anne Veronica Cooper on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Anne Veronica Cooper on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Michael Barker on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Thomas Wightman Wild on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Michael Barker on 30 June 2010 (2 pages)
27 October 2009Termination of appointment of Peter Spinney as a director (1 page)
27 October 2009Termination of appointment of Peter Spinney as a director (1 page)
27 October 2009Termination of appointment of Jahangeer Ahmed as a director (1 page)
27 October 2009Termination of appointment of Jahangeer Ahmed as a director (1 page)
3 August 2009Return made up to 30/06/09; full list of members (5 pages)
3 August 2009Return made up to 30/06/09; full list of members (5 pages)
11 July 2009Full accounts made up to 31 December 2008 (26 pages)
11 July 2009Full accounts made up to 31 December 2008 (26 pages)
18 May 2009Director appointed michael barker (2 pages)
18 May 2009Appointment terminated (1 page)
18 May 2009Director appointed michael barker (2 pages)
18 May 2009Appointment terminated (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
19 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
19 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
25 July 2008Return made up to 30/06/08; full list of members (5 pages)
25 July 2008Return made up to 30/06/08; full list of members (5 pages)
18 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
18 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
13 March 2008Return made up to 30/06/07; full list of members (5 pages)
13 March 2008Return made up to 30/06/07; full list of members (5 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
20 July 2007Particulars of mortgage/charge (13 pages)
20 July 2007Particulars of mortgage/charge (13 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
7 June 2007Registered office changed on 07/06/07 from: norfolk house christmas lane farnham common slough, berks SL2 3JE (1 page)
7 June 2007Registered office changed on 07/06/07 from: norfolk house christmas lane farnham common slough, berks SL2 3JE (1 page)
26 September 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
26 September 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
15 March 2006Memorandum and Articles of Association (5 pages)
15 March 2006Memorandum and Articles of Association (5 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
16 November 2005Particulars of mortgage/charge (13 pages)
16 November 2005Particulars of mortgage/charge (13 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 November 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
18 November 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004Return made up to 30/06/04; no change of members (8 pages)
7 July 2004Return made up to 30/06/04; no change of members (8 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
24 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
20 August 2003Return made up to 30/06/03; full list of members (8 pages)
20 August 2003Return made up to 30/06/03; full list of members (8 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
4 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
5 September 2001Return made up to 30/06/01; full list of members (8 pages)
5 September 2001Return made up to 30/06/01; full list of members (8 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
28 January 2001Director's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(8 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(8 pages)
12 July 2000Full group accounts made up to 31 December 1999 (32 pages)
12 July 2000Full group accounts made up to 31 December 1999 (32 pages)
13 July 1999Return made up to 30/06/99; no change of members (6 pages)
13 July 1999Return made up to 30/06/99; no change of members (6 pages)
6 July 1999Full group accounts made up to 31 December 1998 (23 pages)
6 July 1999Full group accounts made up to 31 December 1998 (23 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
10 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1998Full group accounts made up to 31 December 1997 (22 pages)
27 March 1998Full group accounts made up to 31 December 1997 (22 pages)
7 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 April 1997Full group accounts made up to 31 December 1996 (22 pages)
29 April 1997Full group accounts made up to 31 December 1996 (22 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
25 July 1996Return made up to 30/06/96; no change of members (6 pages)
25 July 1996Return made up to 30/06/96; no change of members (6 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
29 April 1996Full group accounts made up to 31 December 1995 (22 pages)
29 April 1996Full group accounts made up to 31 December 1995 (22 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
23 August 1995Return made up to 30/07/95; full list of members (10 pages)
23 August 1995Return made up to 30/07/95; full list of members (10 pages)
25 May 1995Ad 18/05/95--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
25 May 1995Ad 18/05/95--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
19 May 1995Full group accounts made up to 31 December 1994 (23 pages)
19 May 1995Full group accounts made up to 31 December 1994 (23 pages)
30 March 1995Director's particulars changed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director's particulars changed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
21 September 1994Return made up to 30/07/94; no change of members (8 pages)
21 September 1994Full group accounts made up to 31 December 1993 (20 pages)
21 September 1994Return made up to 30/07/94; no change of members (8 pages)
21 September 1994Director resigned (2 pages)
21 September 1994Director resigned (2 pages)
21 September 1994Full group accounts made up to 31 December 1993 (20 pages)
19 April 1994Director resigned (2 pages)
19 April 1994Director resigned (2 pages)
6 September 1993Return made up to 30/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 1993Full group accounts made up to 31 December 1992 (17 pages)
6 September 1993Full group accounts made up to 31 December 1992 (17 pages)
6 September 1993Return made up to 30/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 1993New director appointed (2 pages)
17 January 1993New director appointed (2 pages)
16 November 1992Full group accounts made up to 31 December 1991 (19 pages)
16 November 1992Full group accounts made up to 31 December 1991 (19 pages)
12 November 1992Return made up to 30/07/92; no change of members (9 pages)
12 November 1992Return made up to 30/07/92; no change of members (9 pages)
12 November 1992Director resigned (4 pages)
12 November 1992Director resigned (4 pages)
1 August 1991Return made up to 30/07/91; no change of members (11 pages)
1 August 1991Return made up to 30/07/91; no change of members (11 pages)
27 June 1991Full group accounts made up to 31 December 1990 (19 pages)
27 June 1991Full group accounts made up to 31 December 1990 (19 pages)
23 April 1991New director appointed (2 pages)
23 April 1991New director appointed (2 pages)
19 April 1991New director appointed (2 pages)
19 April 1991New director appointed (2 pages)
17 December 1990Return made up to 10/12/90; full list of members (6 pages)
17 December 1990Return made up to 10/12/90; full list of members (6 pages)
6 December 1990Full group accounts made up to 31 December 1989 (22 pages)
6 December 1990Full group accounts made up to 31 December 1989 (22 pages)
25 June 1990Director resigned (2 pages)
25 June 1990Director resigned (2 pages)
1 February 1990New director appointed (3 pages)
1 February 1990New director appointed (3 pages)
26 January 1990Memorandum and Articles of Association (12 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 January 1990Memorandum and Articles of Association (12 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
24 January 1990Company name changed mediclean LIMITED\certificate issued on 25/01/90 (2 pages)
24 January 1990Company name changed mediclean LIMITED\certificate issued on 25/01/90 (2 pages)
13 January 1990Memorandum and Articles of Association (13 pages)
13 January 1990Memorandum and Articles of Association (13 pages)
30 November 1989Registered office changed on 30/11/89 from: prospect house the broadway farnham common slough berkshire SL2 3PQ (1 page)
30 November 1989Registered office changed on 30/11/89 from: prospect house the broadway farnham common slough berkshire SL2 3PQ (1 page)
6 November 1989Full accounts made up to 31 December 1988 (12 pages)
6 November 1989Return made up to 30/10/89; full list of members (7 pages)
6 November 1989Director resigned (2 pages)
6 November 1989Full accounts made up to 31 December 1988 (12 pages)
6 November 1989Return made up to 30/10/89; full list of members (7 pages)
6 November 1989Director resigned (2 pages)
10 July 1989Secretary resigned;new secretary appointed (2 pages)
10 July 1989Secretary resigned;new secretary appointed (2 pages)
3 July 1989New director appointed (2 pages)
3 July 1989New director appointed (2 pages)
3 April 1989Director resigned;new director appointed (4 pages)
3 April 1989Director resigned;new director appointed (4 pages)
16 February 1989Director resigned (2 pages)
16 February 1989Director resigned (2 pages)
3 February 1989Director resigned (2 pages)
3 February 1989Director resigned (2 pages)
18 January 1989Director resigned;new director appointed (2 pages)
18 January 1989Director resigned;new director appointed (2 pages)
9 December 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 December 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 December 1988New director appointed (5 pages)
7 December 1988New director appointed (5 pages)
29 July 1988Return made up to 14/07/88; no change of members (10 pages)
29 July 1988Return made up to 14/07/88; no change of members (10 pages)
29 July 1988Full accounts made up to 31 December 1987 (14 pages)
29 July 1988Full accounts made up to 31 December 1987 (14 pages)
25 July 1988Director's particulars changed (2 pages)
25 July 1988Director's particulars changed (2 pages)
20 July 1988Director's particulars changed (2 pages)
20 July 1988Director's particulars changed (2 pages)
26 January 1988New director appointed (2 pages)
26 January 1988New director appointed (2 pages)
5 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
5 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
15 October 1987Return made up to 21/08/87; no change of members (10 pages)
15 October 1987Return made up to 21/08/87; no change of members (10 pages)
15 October 1987Accounts made up to 31 December 1986 (13 pages)
15 October 1987Accounts made up to 31 December 1986 (13 pages)
18 October 1986Return made up to 16/10/86; full list of members (9 pages)
18 October 1986Return made up to 16/10/86; full list of members (9 pages)
23 August 1982Incorporation (15 pages)
23 August 1982Incorporation (15 pages)