London
W1D 3QU
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Ms Rebecca Jane Watson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Sheila Mary Woods |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 October 1996) |
Role | General Practitioner |
Correspondence Address | Twin Ashes Thorlby Skipton North Yorkshire BD23 3LL |
Director Name | Peter Andrew Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 December 1995) |
Role | Director Medical Practitioner |
Correspondence Address | Twin Ashes Thorlby Skipton North Yorkshire BD23 3LL |
Director Name | Dr Darren John Lock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 1997) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Cottage Wellington Avenue Virginia Water Surrey GU25 4QY |
Secretary Name | Fiona Jane Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 October 1996) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Moor Crescent Skipton North Yorkshire BD23 2LJ |
Director Name | Mr John David Abrahamson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 1999) |
Role | Accountant |
Correspondence Address | 2 New End Square London NW3 1LN |
Director Name | Geoffrey Ian Brailey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Oakfields Theobalds Road Burgess Hill East Sussex RH15 0SS |
Director Name | Mr Roger Charles Eden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peters Court Plymouth Drive Barnt Green Birmingham West Midlands B45 8JB |
Secretary Name | Mr John David Abrahamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 1999) |
Role | Accountant |
Correspondence Address | 2 New End Square London NW3 1LN |
Director Name | Mr Michael Robert Sarson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Mr David Anthony Lake |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Elm Park Road London SW3 6AU |
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | Christopher Paul Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | Ms Rebecca Jane Watson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(7 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 03 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Hill Bagwell Lane Odiham Hampshire RG29 1JG |
Secretary Name | Ms Rebecca Jane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr John Rowley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hickling Lodge Melton Road Hickling Pastures Leicestershire LE14 3QG |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Richard Keith Olney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Nigel Philip Marsh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mrs Julia Robertson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Darren Mee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton LU1 3BA |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Michael Subodh Mehta |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(27 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Ian James Munro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | medacs.com |
---|---|
Telephone | 01582 692692 |
Telephone region | Luton |
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | Impellam Healthcare Holdings LTD 86.81% Ordinary |
---|---|
510k at $0.01 | Impellam Healthcare Holdings LTD 8.85% Ordinary B |
2.5k at £1 | Impellam Healthcare Holdings LTD 4.34% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£268,000 |
Current Liabilities | £3,792,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
6 March 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 |
27 April 2007 | Delivered 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 |
29 April 2004 | Delivered 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 |
31 August 2000 | Delivered 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 1999 | Delivered 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 |
16 October 2017 | Audit exemption subsidiary accounts made up to 30 December 2016 (16 pages) |
---|---|
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
20 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
23 September 2016 | Full accounts made up to 1 January 2016 (18 pages) |
17 August 2016 | Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 September 2015 | Auditor's resignation (1 page) |
3 August 2015 | Section 519 (2 pages) |
24 April 2015 | Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (17 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (17 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 August 2014 | Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page) |
11 July 2014 | Director's details changed for Julia Robertson on 30 June 2014 (2 pages) |
1 July 2014 | Appointment of Julia Robertson as a director (2 pages) |
19 May 2014 | Full accounts made up to 27 December 2013 (17 pages) |
11 March 2014 | Registration of charge 031209910009 (79 pages) |
11 March 2014 | Director's details changed for Mr Nigel Philip Marsh on 23 May 2013 (2 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 April 2013 | Full accounts made up to 28 December 2012 (14 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 8 (24 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
3 May 2012 | Resolutions
|
24 April 2012 | Full accounts made up to 30 December 2011 (14 pages) |
9 March 2012 | Director's details changed for Mr Nigel Philip Marsh on 22 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Richard Olney as a director (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
22 December 2011 | Certificate of fact - name correction from medacs healthcare australia group LIMITED to medacs healthcare australasia group LIMITED (1 page) |
15 December 2011 | Company name changed medacs healthcare group LIMITED\certificate issued on 15/12/11
|
15 December 2011 | Change of name notice (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
22 October 2010 | Appointment of Mr Nigel Philip Marsh as a director (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 October 2009 | Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
29 May 2009 | Appointment terminated director desmond doyle (1 page) |
13 May 2009 | Location of register of members (1 page) |
4 February 2009 | Director's change of particulars / desmond doyle / 04/02/2009 (1 page) |
12 January 2009 | Auditor's resignation (1 page) |
11 December 2008 | Director appointed richard keith olney (1 page) |
18 November 2008 | Return made up to 30/09/08; full list of members (11 pages) |
17 November 2008 | Appointment terminated director john rowley (1 page) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 5 (25 pages) |
12 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 March 2008 | Company name changed blue arrow healthcare LIMITED\certificate issued on 05/03/08 (2 pages) |
16 November 2007 | New director appointed (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
16 May 2007 | Resolutions
|
12 May 2007 | Particulars of mortgage/charge (14 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
8 June 2005 | New director appointed (5 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Particulars of mortgage/charge (16 pages) |
26 January 2004 | Director resigned (1 page) |
14 December 2003 | Location of register of members (1 page) |
14 December 2003 | Return made up to 30/09/03; full list of members (10 pages) |
6 November 2003 | Resolutions
|
6 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 22 carlisle place, london, SW1P 1JA (1 page) |
9 April 2003 | New director appointed (4 pages) |
9 April 2003 | New director appointed (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 31/10/01; full list of members
|
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 August 2001 | New director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 5 great queen street, london, WC2B 5DG (1 page) |
9 August 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 24 stafford place, london, SW1E 6NG (1 page) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
10 November 2000 | Declaration of mortgage charge released/ceased (2 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 September 2000 | Company name changed csg healthcare LIMITED\certificate issued on 22/09/00 (2 pages) |
20 September 2000 | Particulars of mortgage/charge (11 pages) |
21 April 2000 | Full accounts made up to 31 December 1998 (12 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members
|
19 November 1999 | Secretary's particulars changed (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: glaston park, glaston, rutland, LE15 9BX (1 page) |
17 August 1999 | Director resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
20 May 1999 | Particulars of mortgage/charge (10 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
27 January 1999 | New director appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
19 November 1997 | Ad 18/10/96--------- £ si 1000@1 (2 pages) |
14 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 August 1997 | Company name changed gwl holdings LIMITED\certificate issued on 15/08/97 (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 24 stafford place, london, SW1E 6NG (1 page) |
5 February 1997 | Return made up to 01/11/96; full list of members (6 pages) |
20 November 1996 | New secretary appointed (3 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Accounting reference date extended from 30/09 to 31/12 (2 pages) |
20 November 1996 | New director appointed (3 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: high street house, skipton, north yorkshire, BD23 2HY (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (3 pages) |
20 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Ad 18/10/96--------- £ si 1500@1=1500 £ ic 50000/51500 (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Ad 18/10/96--------- us$ si [email protected]=5000 us$ ic 100/5100 (2 pages) |
31 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Nc inc already adjusted 13/09/96 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Nc inc already adjusted 04/09/96 (1 page) |
15 October 1996 | Ad 13/09/96--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
4 September 1996 | New director appointed (2 pages) |
25 July 1996 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
8 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Ad 22/12/95--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
2 January 1996 | Nc inc already adjusted 21/12/95 (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
2 January 1996 | Accounting reference date notified as 31/07 (1 page) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Ad 07/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 December 1995 | Resolutions
|
28 December 1995 | Company name changed broomco (998) LIMITED\certificate issued on 29/12/95 (6 pages) |
1 November 1995 | Incorporation (17 pages) |