Company NameMedacs Healthcare Limited
Company StatusActive
Company Number02518546
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)
Previous NameMedacs Healthcare Services Plc

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMs Rebecca Jane Watson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Jamie Benjamin Webb
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1996)
RoleDirector/Medical Practitioner
Country of ResidenceEngland
Correspondence Address3 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Director NameSheila Mary Woods
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1996)
RoleGeneral Practitioner
Correspondence AddressTwin Ashes
Thorlby
Skipton
North Yorkshire
BD23 3LL
Secretary NameFiona Jane Parker
NationalityBritish
StatusResigned
Appointed16 November 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1996)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Moor Crescent
Skipton
North Yorkshire
BD23 2LJ
Director NameDr Darren John Lock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Cottage Wellington Avenue
Virginia Water
Surrey
GU25 4QY
Director NameMr John David Abrahamson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 1999)
RoleAccountant
Correspondence Address2 New End Square
London
NW3 1LN
Director NameGeoffrey Ian Brailey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1999)
RoleChartered Accountant
Correspondence AddressOakfields Theobalds Road
Burgess Hill
East Sussex
RH15 0SS
Director NameMr Roger Charles Eden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeters Court Plymouth Drive
Barnt Green
Birmingham
West Midlands
B45 8JB
Secretary NameMr John David Abrahamson
NationalityBritish
StatusResigned
Appointed18 October 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 1999)
RoleAccountant
Correspondence Address2 New End Square
London
NW3 1LN
Director NameJanet Barn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address6 Gloucester Close
Stevenage
Hertfordshire
SG1 3RQ
Director NameMr Michael Robert Sarson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameMr David Anthony Lake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Elm Park Road
London
SW3 6AU
Secretary NameChristopher Paul Martin
NationalityBritish
StatusResigned
Appointed04 May 1999(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxburghe Mansions
32 Kensington Court
London
W8 5BQ
Director NameMrs Diana Frederica Cornish
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2001)
RoleChairman Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acres Lower Luton Road
Harpenden
Hertfordshire
AL5 5EG
Director NameChristopher Paul Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxburghe Mansions
32 Kensington Court
London
W8 5BQ
Director NameMark Ian Adams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2004)
RoleChief Executive
Correspondence AddressPeers Court
Woburn Lane
Aspley Guise
Bedfordshire
MK17 8JN
Director NameWayne Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2005)
RoleUk Operations Director
Correspondence AddressBeech Cottage
Botley Road
Southampton
Hampshire
SO32 2JG
Director NameMs Rebecca Jane Watson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(12 years, 7 months after company formation)
Appointment Duration20 years (resigned 03 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Hill Bagwell Lane
Odiham
Hampshire
RG29 1JG
Secretary NameMs Rebecca Jane Watson
NationalityBritish
StatusResigned
Appointed30 April 2003(12 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 05 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Nigel Philip Marsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years after company formation)
Appointment Duration17 years, 1 month (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr John Rowley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHickling Lodge
Melton Road
Hickling Pastures
Leicestershire
LE14 3QG
Director NameStephen John Moore
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleSales & Marketing Director
Correspondence Address5 Clarence Road
Fleet
Hampshire
GU51 3RZ
Director NameMr Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMrs Julia Robertson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(24 years after company formation)
Appointment Duration8 years, 8 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Darren Mee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address800 The Boulevard
Capability Green
Luton
LU1 3BA
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Michael Subodh Mehta
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2023(32 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Ian James Munro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2023(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1994)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitemedacs.com
Telephone01756 703000
Telephone regionSkipton

Location

Registered Address33 Soho Square
London
W1D 3QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Medacs Healthcare Group LTD
100.00%
Ordinary
1 at £1Blue Arrow Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£155,568,000
Gross Profit£24,272,000
Net Worth£36,778,000
Cash£1,278,000
Current Liabilities£24,882,000

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

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

Charges

27 April 2007Delivered on: 12 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company (jointly and severally with each security obligor) to the chargee 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.
Outstanding
3 March 2023Delivered on: 7 March 2023
Persons entitled: TWENTY20 Capital Investments Limited (As Security Trustee)

Classification: A registered charge
Outstanding
3 March 2023Delivered on: 6 March 2023
Persons entitled: Close Brothers Limited (As Security Trustee)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
17 December 2021Delivered on: 29 December 2021
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 March 2019Delivered on: 19 March 2019
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
6 November 2015Delivered on: 10 November 2015
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
30 July 2015Delivered on: 1 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 November 2014Delivered on: 17 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 March 2014Delivered on: 11 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2013Delivered on: 28 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 August 2012Delivered on: 28 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 August 2012Delivered on: 14 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 May 2008Delivered on: 17 May 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from impellam group PLC, the original security obligors and any person which grants a security interest to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 April 2004Delivered on: 12 May 2004
Satisfied on: 11 May 2011
Persons entitled: Hsbc Trustee (C.I.) Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee (whether for its own account or as agent or trustee for the finance parties) or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges all the mortgaged property all real property the mortgaged property being the freehold property 39 ardwick green north manchester t/n GM654955, l/h property brierley hill shaw house wychbury court two woods lane dudley & l/h property being newcastle suite 2 gunner house by way of fixed charge its insurances its intellectual property rights any beneficial interest claim or entitlement it may have in any pension fund its uncalled capital by way of floating charge all present and future assets property business undertaking and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
7 January 2003Delivered on: 11 January 2003
Satisfied on: 15 June 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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
31 August 2000Delivered on: 20 September 2000
Satisfied on: 18 May 2004
Persons entitled: Gmac Commercial Credit Llc the ("Security Trustee" and "Security Bene Ficiary") and Gmac Commercial Credit Development Limited ("Gmac UK") ("Security Beneficiary")

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities owing by any obligor to the chargee under any of the finance documents whether a). Present or future b). Actual or contingent or c). Owed solely, jointly or severally.
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
13 May 1999Delivered on: 20 May 1999
Satisfied on: 18 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 November 1997Delivered on: 18 November 1997
Satisfied on: 21 April 2004
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the agreement for the purchase of debts and any agreements made in variation of or substitution for such agreement.
Particulars: Any debts purchased or puported to be purchased by the security holder pursuant to the agreement which fails to vest absolutely and effectively in the security holder for any reason together with the related rights as defined in the agreement pertaining to such debt by way of floating charge all the undertaking property rights and assets of the company present and future.
Fully Satisfied
17 November 1994Delivered on: 25 November 1994
Satisfied on: 18 September 2003
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this debenture.
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
14 December 1993Delivered on: 24 December 1993
Satisfied on: 26 November 1994
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
8 February 1993Delivered on: 15 February 1993
Satisfied on: 10 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 July 2017Full accounts made up to 30 December 2016 (27 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Notification of Medacs Global Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Withdrawal of a person with significant control statement on 10 July 2017 (2 pages)
15 November 2016Satisfaction of charge 10 in full (1 page)
15 November 2016Satisfaction of charge 12 in full (1 page)
15 November 2016Satisfaction of charge 025185460015 in full (1 page)
15 November 2016Satisfaction of charge 025185460016 in full (1 page)
15 November 2016Satisfaction of charge 13 in full (1 page)
15 November 2016Satisfaction of charge 025185460014 in full (1 page)
15 November 2016Satisfaction of charge 9 in full (2 pages)
15 November 2016Satisfaction of charge 11 in full (1 page)
17 August 2016Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page)
17 August 2016Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 June 2016Full accounts made up to 1 January 2016 (29 pages)
10 November 2015Registration of charge 025185460017, created on 6 November 2015 (69 pages)
10 November 2015Registration of charge 025185460017, created on 6 November 2015 (69 pages)
1 September 2015Auditor's resignation (1 page)
3 August 2015Section 519 (2 pages)
1 August 2015Registration of charge 025185460016, created on 30 July 2015 (55 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(8 pages)
27 May 2015Full accounts made up to 2 January 2015 (23 pages)
27 May 2015Full accounts made up to 2 January 2015 (23 pages)
24 April 2015Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages)
17 November 2014Registration of charge 025185460015, created on 10 November 2014 (52 pages)
15 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (8 pages)
7 August 2014Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page)
10 July 2014Director's details changed for Julia Robertson on 30 June 2014 (2 pages)
1 July 2014Appointment of Julia Robertson as a director (2 pages)
19 May 2014Full accounts made up to 27 December 2013 (22 pages)
11 March 2014Registration of charge 025185460014 (79 pages)
11 March 2014Director's details changed for Mr Nigel Philip Marsh on 23 May 2013 (2 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 50,000
(7 pages)
17 April 2013Full accounts made up to 28 December 2012 (22 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 13 (24 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
24 April 2012Full accounts made up to 30 December 2011 (23 pages)
9 March 2012Director's details changed for Mr Nigel Philip Marsh on 22 February 2012 (2 pages)
8 February 2012Termination of appointment of Richard Olney as a director (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 April 2011Full accounts made up to 31 December 2010 (22 pages)
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 April 2010Full accounts made up to 31 December 2009 (22 pages)
13 April 2010Director's details changed for Mr Nigel Philip Marsh on 13 April 2010 (2 pages)
20 October 2009Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Nigel Philip Marsh on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Nigel Philip Marsh on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page)
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page)
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
30 July 2009Full accounts made up to 31 December 2008 (24 pages)
14 July 2009Appointment terminated director stephen moore (1 page)
1 July 2009Return made up to 30/06/09; full list of members (5 pages)
29 May 2009Appointment terminated director desmond doyle (1 page)
13 May 2009Location of register of members (1 page)
4 February 2009Director's change of particulars / desmond doyle / 04/02/2009 (1 page)
12 January 2009Auditor's resignation (1 page)
11 December 2008Director appointed richard keith olney (1 page)
17 November 2008Appointment terminated director john rowley (1 page)
30 June 2008Return made up to 30/06/08; full list of members (5 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 10 (25 pages)
12 May 2008Full accounts made up to 31 December 2007 (24 pages)
5 March 2008Company name changed medacs healthcare services PLC\certificate issued on 05/03/08 (2 pages)
7 August 2007Full accounts made up to 31 December 2006 (24 pages)
31 July 2007Return made up to 30/06/07; full list of members (7 pages)
27 July 2007Director's particulars changed (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2007Particulars of mortgage/charge (15 pages)
3 March 2007New director appointed (2 pages)
26 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 June 2006Full accounts made up to 31 December 2005 (20 pages)
14 July 2005Return made up to 30/06/05; full list of members (7 pages)
8 June 2005New director appointed (5 pages)
7 June 2005Full accounts made up to 31 December 2004 (20 pages)
24 May 2005Director resigned (1 page)
24 September 2004Director resigned (1 page)
20 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 June 2004New director appointed (3 pages)
25 May 2004Full accounts made up to 31 December 2003 (18 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Particulars of mortgage/charge (16 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2004Director resigned (1 page)
5 December 2003New director appointed (3 pages)
4 December 2003Location of register of members (1 page)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003New secretary appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA (1 page)
9 April 2003Full accounts made up to 31 December 2002 (17 pages)
9 April 2003New director appointed (4 pages)
9 April 2003New director appointed (2 pages)
11 January 2003Particulars of mortgage/charge (5 pages)
29 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
17 May 2002Full accounts made up to 31 December 2001 (17 pages)
8 November 2001Director resigned (1 page)
28 August 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
16 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG (1 page)
21 June 2001Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG (1 page)
2 April 2001Full accounts made up to 31 December 2000 (17 pages)
10 November 2000Declaration of mortgage charge released/ceased (2 pages)
20 September 2000Particulars of mortgage/charge (11 pages)
15 August 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 2000Full accounts made up to 31 December 1999 (18 pages)
3 May 2000Full accounts made up to 31 December 1998 (21 pages)
19 November 1999Secretary's particulars changed (1 page)
14 September 1999Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham rutland leicestershire LE15 9BX (1 page)
25 August 1999Return made up to 04/07/99; no change of members (4 pages)
24 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
17 June 1999New secretary appointed (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
20 May 1999Particulars of mortgage/charge (10 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 December 1997 (15 pages)
27 January 1999New director appointed (2 pages)
25 July 1998Director resigned (1 page)
24 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1997Director's particulars changed (1 page)
18 November 1997Particulars of mortgage/charge (3 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Full accounts made up to 31 December 1996 (14 pages)
1 August 1997Return made up to 30/06/97; full list of members (8 pages)
13 June 1997Registered office changed on 13/06/97 from: 24 stafford place london SW1E 6NG (1 page)
20 January 1997New director appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996New director appointed (3 pages)
20 November 1996Registered office changed on 20/11/96 from: the old surgery 49/53 otley street skipton north yorkshire BD23 2ET (1 page)
20 November 1996Accounting reference date extended from 30/09 to 31/12 (2 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996New director appointed (3 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
27 October 1996Auditor's resignation (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Accounting reference date extended from 31/07 to 30/09 (1 page)
3 July 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1996Company name changed medacs professional recruitment PLC\certificate issued on 13/05/96 (3 pages)
24 January 1996Registered office changed on 24/01/96 from: high street house skipton north yorkshire BD23 2HU (1 page)
15 January 1996Full group accounts made up to 31 July 1995 (17 pages)
17 July 1995Return made up to 04/07/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1995New director appointed (2 pages)
16 December 1994Re-registration of Memorandum and Articles (13 pages)
16 December 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 November 1994Accounts for a small company made up to 31 July 1994 (7 pages)
27 September 1994Accounts for a small company made up to 31 July 1993 (7 pages)
29 July 1993Full accounts made up to 31 July 1992 (4 pages)
8 July 1993Return made up to 04/07/93; full list of members (6 pages)
26 February 1992Full accounts made up to 31 July 1991 (4 pages)
10 May 1991Memorandum and Articles of Association (10 pages)
10 May 1991Memorandum and Articles of Association (10 pages)
5 April 1991Company name changed gregorys medical agency (leeds) LIMITED\certificate issued on 08/04/91 (2 pages)
16 August 1990Director resigned;new director appointed (2 pages)
2 August 1990Company name changed lightsure LIMITED\certificate issued on 03/08/90 (2 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1990Incorporation (9 pages)