Company NameMedacs Healthcare Australasia Group Limited
Company StatusActive
Company Number03120991
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Jamie Benjamin Webb
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(27 years, 4 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(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameSheila Mary Woods
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 October 1996)
RoleGeneral Practitioner
Correspondence AddressTwin Ashes
Thorlby
Skipton
North Yorkshire
BD23 3LL
Director NamePeter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month after company formation)
Appointment DurationResigned same day (resigned 07 December 1995)
RoleDirector Medical Practitioner
Correspondence AddressTwin Ashes
Thorlby
Skipton
North Yorkshire
BD23 3LL
Director NameDr Darren John Lock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 1997)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Cottage Wellington Avenue
Virginia Water
Surrey
GU25 4QY
Secretary NameFiona Jane Parker
NationalityBritish
StatusResigned
Appointed07 December 1995(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 October 1996)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Moor Crescent
Skipton
North Yorkshire
BD23 2LJ
Director NameMr John David Abrahamson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(11 months, 3 weeks 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(11 months, 3 weeks 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(11 months, 3 weeks 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(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 1999)
RoleAccountant
Correspondence Address2 New End Square
London
NW3 1LN
Director NameMr Michael Robert Sarson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(3 years, 1 month 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(3 years, 6 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(3 years, 6 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 NameChristopher Paul Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(5 years, 9 months 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 NameMs Rebecca Jane Watson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(7 years, 3 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(7 years, 3 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(7 years, 6 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 John Rowley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(9 years, 6 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 NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 11 months after company formation)
Appointment Duration6 years, 10 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 Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(13 years, 1 month 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 NameMr Nigel Philip Marsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(14 years, 11 months after company formation)
Appointment Duration9 years, 10 months (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 NameMrs Julia Robertson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(18 years, 8 months 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(19 years, 5 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(20 years, 9 months 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(24 years, 3 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(27 years, 4 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(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitemedacs.com
Telephone01582 692692
Telephone regionLuton

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 £1Impellam Healthcare Holdings LTD
86.81%
Ordinary
510k at $0.01Impellam Healthcare Holdings LTD
8.85%
Ordinary B
2.5k at £1Impellam Healthcare Holdings LTD
4.34%
Ordinary A

Financials

Year2014
Net Worth-£268,000
Current Liabilities£3,792,000

Accounts

Latest Accounts31 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 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

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
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
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
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

Filing History

16 October 2017Audit exemption subsidiary accounts made up to 30 December 2016 (16 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
20 September 2017Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 September 2016Full accounts made up to 1 January 2016 (18 pages)
17 August 2016Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages)
17 August 2016Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 52,500
  • USD 5,100
(9 pages)
1 September 2015Auditor's resignation (1 page)
3 August 2015Section 519 (2 pages)
24 April 2015Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages)
16 April 2015Full accounts made up to 2 January 2015 (17 pages)
16 April 2015Full accounts made up to 2 January 2015 (17 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 52,500
  • USD 5,100
(8 pages)
7 August 2014Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page)
11 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 (17 pages)
11 March 2014Registration of charge 031209910009 (79 pages)
11 March 2014Director's details changed for Mr Nigel Philip Marsh on 23 May 2013 (2 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 52,500
  • USD 5,100
(8 pages)
17 April 2013Full accounts made up to 28 December 2012 (14 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 8 (24 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
3 May 2012Resolutions
  • RES13 ‐ Re sale agreement 23/01/2012
(1 page)
24 April 2012Full accounts made up to 30 December 2011 (14 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)
30 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
22 December 2011Certificate of fact - name correction from medacs healthcare australia group LIMITED to medacs healthcare australasia group LIMITED (1 page)
15 December 2011Company name changed medacs healthcare group LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • ANNOTATION Changed its name on 15TH december 2011 to medacs healthcare australasia group LIMITED and not the name medacs healthcare australia group LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
15 December 2011Change of name notice (2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2011Full accounts made up to 31 December 2010 (15 pages)
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
22 October 2010Appointment of Mr Nigel Philip Marsh as a director (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
19 April 2010Full accounts made up to 31 December 2009 (14 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 October 2009Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Keith Olney 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 2009Director's details changed for Andrew Burchall 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)
15 October 2009Register inspection address has been changed (1 page)
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)
18 November 2008Return made up to 30/09/08; full list of members (11 pages)
17 November 2008Appointment terminated director john rowley (1 page)
17 May 2008Particulars of a mortgage or charge / charge no: 5 (25 pages)
12 May 2008Full accounts made up to 31 December 2007 (13 pages)
5 March 2008Company name changed blue arrow healthcare LIMITED\certificate issued on 05/03/08 (2 pages)
16 November 2007New director appointed (3 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 October 2007Return made up to 30/09/07; full list of members (10 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2007Particulars of mortgage/charge (14 pages)
31 October 2006Return made up to 30/09/06; full list of members (10 pages)
18 July 2006Full accounts made up to 31 December 2005 (13 pages)
23 January 2006Full accounts made up to 31 December 2004 (13 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 October 2005Return made up to 30/09/05; full list of members (10 pages)
8 June 2005New director appointed (5 pages)
15 October 2004Return made up to 30/09/04; full list of members (9 pages)
10 August 2004Full accounts made up to 31 December 2003 (12 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)
26 January 2004Director resigned (1 page)
14 December 2003Location of register of members (1 page)
14 December 2003Return made up to 30/09/03; full list of members (10 pages)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned;director resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: 22 carlisle place, london, SW1P 1JA (1 page)
9 April 2003New director appointed (4 pages)
9 April 2003New director appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 September 2002Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 5 great queen street, london, WC2B 5DG (1 page)
9 August 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 24 stafford place, london, SW1E 6NG (1 page)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 November 2000Declaration of mortgage charge released/ceased (2 pages)
9 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 September 2000Company name changed csg healthcare LIMITED\certificate issued on 22/09/00 (2 pages)
20 September 2000Particulars of mortgage/charge (11 pages)
21 April 2000Full accounts made up to 31 December 1998 (12 pages)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 1999Secretary's particulars changed (1 page)
14 September 1999Registered office changed on 14/09/99 from: glaston park, glaston, rutland, LE15 9BX (1 page)
17 August 1999Director resigned (1 page)
25 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
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 (12 pages)
27 January 1999New director appointed (2 pages)
25 July 1998Director resigned (1 page)
1 December 1997Director's particulars changed (1 page)
19 November 1997Ad 18/10/96--------- £ si 1000@1 (2 pages)
14 November 1997Return made up to 31/10/97; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (13 pages)
14 August 1997Company name changed gwl holdings LIMITED\certificate issued on 15/08/97 (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 24 stafford place, london, SW1E 6NG (1 page)
5 February 1997Return made up to 01/11/96; full list of members (6 pages)
20 November 1996New secretary appointed (3 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Accounting reference date extended from 30/09 to 31/12 (2 pages)
20 November 1996New director appointed (3 pages)
20 November 1996Registered office changed on 20/11/96 from: high street house, skipton, north yorkshire, BD23 2HY (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (3 pages)
20 November 1996Secretary resigned (1 page)
8 November 1996Ad 18/10/96--------- £ si 1500@1=1500 £ ic 50000/51500 (2 pages)
31 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 October 1996Ad 18/10/96--------- us$ si [email protected]=5000 us$ ic 100/5100 (2 pages)
31 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 October 1996Nc inc already adjusted 13/09/96 (1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 October 1996Nc inc already adjusted 04/09/96 (1 page)
15 October 1996Ad 13/09/96--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 September 1996New director appointed (2 pages)
25 July 1996Accounting reference date extended from 31/07 to 30/09 (1 page)
8 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Ad 22/12/95--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
2 January 1996Nc inc already adjusted 21/12/95 (1 page)
2 January 1996Registered office changed on 02/01/96 from: fountain precinct balm green sheffield S1 1RZ (1 page)
2 January 1996Accounting reference date notified as 31/07 (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996Ad 07/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 December 1995Company name changed broomco (998) LIMITED\certificate issued on 29/12/95 (6 pages)
1 November 1995Incorporation (17 pages)