Company NameMXF Properties Iv Limited
Company StatusActive
Company Number03564164
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Toby Newman
StatusCurrent
Appointed01 March 2023(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Mark Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(25 years, 11 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameNicolas Jeremy Arnold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm
Godshill
Fordingbridge
Hampshire
SP6 2LW
Director NameMr Ian Robert Parker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Orchard Portman
Taunton
Somerset
TA3 7BQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameNicolas Jeremy Arnold
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm
Godshill
Fordingbridge
Hampshire
SP6 2LW
Director NameMr Richard David Hampson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIdsworth
50 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Secretary NameMr Ian Robert Parker
NationalityBritish
StatusResigned
Appointed22 July 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Orchard Portman
Taunton
Somerset
TA3 7BQ
Director NameMartine Dyck
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address9 Alexandra Road
Fordingbridge
Hampshire
SP6 1EJ
Director NameMichael John Lyons
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2004)
RoleArchitect
Correspondence AddressChurch Hill Cottage
Donhead St. Mary
Shaftesbury
Dorset
SP7 9DJ
Director NameDavid Coatham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2006)
RoleProject Manager
Correspondence Address3 Nursery Cottages
Woodgreen
Hampshire
SP6 2AL
Director NameDeirdre Arnold
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm
Purlieu Lane Godshill
Fordingbridge
Hampshire
SP6 2LW
Director NameMr Keith John Maddin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(8 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QQ
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(8 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaircroft
Summers Lane Hurtmore
Godalming
Surrey
GU7 2RR
Director NameMr Mark Jonathan Osmond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(8 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Crabtree Lane
Great Bookham
Leatherhead
Surrey
KT23 4PF
Secretary NameMr Mark Jonathan Osmond
NationalityBritish
StatusResigned
Appointed22 December 2006(8 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Crabtree Lane
Great Bookham
Leatherhead
Surrey
KT23 4PF
Director NameMs Alison Jayne Simpson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressDeronda Helston Estate
Castel
Guernsey
GY5 7NZ
Director NameMr Mark Andrew Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressRegency Court Glategny Esplanade
St. Peter Port
Guernsey
GY1 1WW
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(20 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed05 January 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2023)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameIAG Services Limited (Corporation)
StatusResigned
Appointed11 January 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2008)
Correspondence AddressRegency Court
Glategny Esplanade
St Peter Port
GY1 1WW
Secretary NameMedicx Adviser Ltd (Corporation)
StatusResigned
Appointed11 January 2007(8 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 May 2007)
Correspondence AddressByron House 6th Floor
7-9 St James's Street
London
SW1A 1EE
Secretary NameLangham Hall Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(8 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 2007)
Correspondence AddressAmadeus House
27b Floral Street
London
WC2E 9DP
Director NameIAG Limited (Corporation)
StatusResigned
Appointed27 June 2007(9 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 14 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
Channel Islands
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusResigned
Appointed20 July 2007(9 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
GY1 1WW
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed14 March 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2021)
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF

Contact

Websitemedicx.com
Email address[email protected]
Telephone01483 869500
Telephone regionGuildford

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Medicx Fund LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,212,766
Net Worth£4,980,595
Cash£716,058
Current Liabilities£1,361,335

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

3 February 2006Delivered on: 16 February 2006
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: Land on the south side of west allington, bridport, together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.
Fully Satisfied
24 November 2005Delivered on: 14 December 2005
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the. See the mortgage charge document for full details.
Fully Satisfied
24 November 2005Delivered on: 14 December 2005
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: The hollies,lower hillmorton road,rugby,land on the north side of church lane sprowston,land on the east side of cae glas llanfairtalhairn abergele (for details of further properties charged please refer to form 395)together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affect ing the same but otherwise free from encumbrance.
Fully Satisfied
29 July 2005Delivered on: 4 August 2005
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: L/H land at meadow lane wool dorset together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
12 March 2005Delivered on: 2 April 2005
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: The property k/a ringwood health centre the close ringwood hampshire including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 29 November 2004
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: L/H land at carvers,southampton road,ringwood,hampshire,together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and add itions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights.
Fully Satisfied
12 November 2004Delivered on: 24 November 2004
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment and 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: All right title benefit and interest in the development agreement dated 12TH november 2004 made between medcentres PLC and new forest primary care trust.
Fully Satisfied
23 July 2002Delivered on: 24 July 2002
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited (As Trustee)

Classification: Supplemental deed
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: By way of legal mortgage the leasehold premises at the new medical centre verwood dorset including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details.
Fully Satisfied
5 September 2006Delivered on: 26 September 2006
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: Former evesham health centre merstow green merstow green evesham including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery all moneys deposited with the trustee. See the mortgage charge document for full details.
Fully Satisfied
5 September 2006Delivered on: 26 September 2006
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of f/h property k/a merslow green health centre abbey road evesham other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and any proceeds of the forgoing are assigned to the trustee (the assigned rights). See the mortgage charge document for full details.
Fully Satisfied
17 July 2006Delivered on: 21 July 2006
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of ringwood health centre the close ringwood hampshire other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights).
Fully Satisfied
24 April 2002Delivered on: 1 May 2002
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by medcentres PLC and any company from time to time which is a holding company or subsidiary of medcentres PLC and any subsidiary undertaking or associate of any such company (group member) to the chargee , cgnu PLC as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: L/H property k/a first floor offices bartons road fordingbridge hampshiretogether with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
11 September 2018Delivered on: 20 September 2018
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 September 2018Delivered on: 20 September 2018
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 May 2013Delivered on: 5 June 2013
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 August 2008Delivered on: 5 September 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights in relation to the rents see image for full details.
Outstanding
18 August 2008Delivered on: 5 September 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of a legal charge dated 1 december 2006 and
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shorne village surgery, crown lane, shorne, gravesham, kent. See image for full details.
Outstanding
29 December 2006Delivered on: 11 January 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The hollies lower hillmorton road rugby t/no WK374538, land on the north side of church lane prowston t/no NK231262 and land on the east side of mill lane bradwell t/no NK252411 for details of further property charged please refer to form 395 all moneys from time to time deposited with the trustee. See the mortgage charge document for full details.
Outstanding
29 December 2006Delivered on: 11 January 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due owing or incurred to the company under the leases (the rents) in respect of the hollies lower hillmorton road rugby t/no WK374538, land on the north side of church lane prowston t/no NK231262 and land on the east side of mill lane bradwell t/no NK252411 for details of further properties under leases please refer to form 395.
Outstanding

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
9 August 2023Full accounts made up to 31 December 2022 (25 pages)
2 March 2023Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 (1 page)
2 March 2023Termination of appointment of Paul Simon Kent Wright as a director on 1 March 2023 (1 page)
2 March 2023Appointment of Mr Toby Newman as a secretary on 1 March 2023 (2 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
7 September 2022Full accounts made up to 31 December 2021 (26 pages)
6 May 2022Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages)
5 May 2022Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page)
28 April 2022Change of details for a person with significant control (2 pages)
27 April 2022Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page)
4 April 2022Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
17 July 2021Full accounts made up to 31 December 2020 (26 pages)
5 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
5 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
3 November 2020Full accounts made up to 31 December 2019 (27 pages)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
24 June 2019Resolutions
  • RES13 ‐ Change of company name 06/06/2019
(1 page)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
21 March 2019Full accounts made up to 30 September 2018 (20 pages)
20 March 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
19 March 2019Appointment of Nexus Management Services Limited as a secretary on 14 March 2019 (2 pages)
19 March 2019Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019 (1 page)
19 March 2019Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 15 March 2019 (1 page)
19 March 2019Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 (2 pages)
19 March 2019Appointment of Mr Richard Howell as a director on 14 March 2019 (2 pages)
19 March 2019Termination of appointment of Iag Limited as a director on 14 March 2019 (1 page)
19 March 2019Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 (2 pages)
19 March 2019Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 19 March 2019 (1 page)
20 September 2018Registration of charge 035641640018, created on 11 September 2018 (26 pages)
20 September 2018Registration of charge 035641640019, created on 11 September 2018 (47 pages)
19 September 2018Notification of Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages)
19 September 2018Cessation of Medicx Fund Limited as a person with significant control on 11 September 2018 (1 page)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 July 2018Director's details changed for Mr Mark Woodall on 30 July 2018 (2 pages)
19 April 2018Full accounts made up to 30 September 2017 (19 pages)
22 November 2017Statement of capital on 22 November 2017
  • GBP 50,000
(5 pages)
22 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 November 2017Statement by Directors (1 page)
22 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 November 2017Statement of capital on 22 November 2017
  • GBP 50,000
(5 pages)
22 November 2017Statement by Directors (1 page)
30 October 2017Solvency Statement dated 28/09/17 (1 page)
30 October 2017Solvency Statement dated 28/09/17 (1 page)
17 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 50,001
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 50,001
(3 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
27 March 2017Full accounts made up to 30 September 2016 (19 pages)
27 March 2017Full accounts made up to 30 September 2016 (19 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 May 2016Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
26 August 2015Secretary's details changed for International Administration (Guernsey) Limited on 26 August 2015 (1 page)
26 August 2015Secretary's details changed for International Administration (Guernsey) Limited on 26 August 2015 (1 page)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
(5 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
(5 pages)
12 June 2015Full accounts made up to 30 September 2014 (19 pages)
12 June 2015Full accounts made up to 30 September 2014 (19 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(5 pages)
5 June 2014Full accounts made up to 30 September 2013 (16 pages)
5 June 2014Full accounts made up to 30 September 2013 (16 pages)
14 October 2013Memorandum and Articles of Association (16 pages)
14 October 2013Memorandum and Articles of Association (16 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(5 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 50,000
(5 pages)
26 June 2013Auditor's resignation (2 pages)
26 June 2013Auditor's resignation (2 pages)
7 June 2013Full accounts made up to 30 September 2012 (17 pages)
7 June 2013Full accounts made up to 30 September 2012 (17 pages)
5 June 2013Registration of charge 035641640017 (76 pages)
5 June 2013Registration of charge 035641640017 (76 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
28 August 2012Director's details changed for Iag Limited on 26 August 2012 (2 pages)
28 August 2012Secretary's details changed for International Administration (Guernsey) Limited on 26 August 2012 (2 pages)
28 August 2012Secretary's details changed for International Administration (Guernsey) Limited on 26 August 2012 (2 pages)
28 August 2012Director's details changed for Iag Limited on 26 August 2012 (2 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
17 February 2012Full accounts made up to 30 September 2011 (16 pages)
17 February 2012Full accounts made up to 30 September 2011 (16 pages)
12 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (15 pages)
12 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (15 pages)
28 April 2011Full accounts made up to 30 September 2010 (15 pages)
28 April 2011Full accounts made up to 30 September 2010 (15 pages)
31 August 2010Annual return made up to 26 August 2010 (14 pages)
31 August 2010Annual return made up to 26 August 2010 (14 pages)
16 April 2010Full accounts made up to 30 September 2009 (15 pages)
16 April 2010Full accounts made up to 30 September 2009 (15 pages)
1 August 2009Return made up to 29/07/09; full list of members (10 pages)
1 August 2009Return made up to 29/07/09; full list of members (10 pages)
8 July 2009Appointment terminated director alison simpson (1 page)
8 July 2009Registered office changed on 08/07/2009 from amadeus house 27B floral street london WC2E 9DP (1 page)
8 July 2009Director appointed mark woodall (4 pages)
8 July 2009Registered office changed on 08/07/2009 from amadeus house 27B floral street london WC2E 9DP (1 page)
8 July 2009Appointment terminated director alison simpson (1 page)
8 July 2009Director appointed mark woodall (4 pages)
29 January 2009Full accounts made up to 30 September 2008 (18 pages)
29 January 2009Full accounts made up to 30 September 2008 (18 pages)
17 October 2008Appointment terminated director iag services LIMITED (1 page)
17 October 2008Appointment terminated director iag services LIMITED (1 page)
17 October 2008Director appointed ms alison jayne simpson (1 page)
17 October 2008Director appointed ms alison jayne simpson (1 page)
5 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
15 July 2008Full accounts made up to 30 September 2007 (18 pages)
15 July 2008Full accounts made up to 30 September 2007 (18 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
27 July 2007Registered office changed on 27/07/07 from: byron house 6TH floor 7-9 st james street london SW1A 1EE (1 page)
27 July 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
27 July 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
27 July 2007Registered office changed on 27/07/07 from: byron house 6TH floor 7-9 st james street london SW1A 1EE (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
19 July 2007Return made up to 14/05/07; full list of members (3 pages)
19 July 2007Return made up to 14/05/07; full list of members (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed;new director appointed (1 page)
10 April 2007Secretary resigned;director resigned (1 page)
10 April 2007Secretary resigned;director resigned (1 page)
10 April 2007New secretary appointed;new director appointed (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (5 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (5 pages)
26 January 2007Company name changed medcentres 2006 LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed medcentres 2006 LIMITED\certificate issued on 26/01/07 (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 14 northgate bridgwater somerset TA6 3EU (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 14 northgate bridgwater somerset TA6 3EU (1 page)
25 January 2007New secretary appointed (1 page)
12 January 2007Scetion 394 (1 page)
12 January 2007Resolutions
  • RES13 ‐ Sale of shares approved 21/12/06
(2 pages)
12 January 2007Resolutions
  • RES13 ‐ Sale of shares approved 21/12/06
(2 pages)
12 January 2007Scetion 394 (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (5 pages)
11 January 2007Particulars of mortgage/charge (5 pages)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Auditor's resignation (1 page)
11 January 2007Particulars of mortgage/charge (5 pages)
11 January 2007Director resigned (1 page)
11 January 2007Particulars of mortgage/charge (5 pages)
11 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Inter group loan 22/12/06
(1 page)
11 January 2007Director resigned (1 page)
11 January 2007Declaration of assistance for shares acquisition (4 pages)
11 January 2007New director appointed (4 pages)
11 January 2007Auditor's resignation (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Declaration of assistance for shares acquisition (4 pages)
11 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Inter group loan 22/12/06
(1 page)
11 January 2007Particulars of mortgage/charge (5 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (4 pages)
11 January 2007New director appointed (5 pages)
11 January 2007Director resigned (1 page)
15 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 2006Re-registration of Memorandum and Articles (9 pages)
15 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 December 2006Re-registration of Memorandum and Articles (9 pages)
15 December 2006Application for reregistration from PLC to private (1 page)
15 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 December 2006Application for reregistration from PLC to private (1 page)
15 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
3 November 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
31 May 2006Return made up to 14/05/06; full list of members (8 pages)
31 May 2006Return made up to 14/05/06; full list of members (8 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
1 June 2005Return made up to 14/05/05; full list of members (8 pages)
1 June 2005Return made up to 14/05/05; full list of members (8 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
29 November 2004Particulars of mortgage/charge (4 pages)
29 November 2004Particulars of mortgage/charge (4 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
1 November 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
1 November 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
20 May 2004Return made up to 14/05/04; full list of members (9 pages)
20 May 2004Return made up to 14/05/04; full list of members (9 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
20 May 2003Return made up to 14/05/03; full list of members (8 pages)
20 May 2003Return made up to 14/05/03; full list of members (8 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 May 2002Return made up to 14/05/02; full list of members (8 pages)
24 May 2002Return made up to 14/05/02; full list of members (8 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
28 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
28 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
21 May 2001Return made up to 14/05/01; full list of members (7 pages)
25 October 2000Full group accounts made up to 31 March 2000 (20 pages)
25 October 2000Full group accounts made up to 31 March 2000 (20 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
31 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
25 November 1999Full accounts made up to 31 March 1999 (14 pages)
25 November 1999Full accounts made up to 31 March 1999 (14 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
8 June 1999Return made up to 14/05/99; full list of members (6 pages)
8 June 1999Return made up to 14/05/99; full list of members (6 pages)
12 January 1999Certificate of re-registration from Private to Public Limited Company (1 page)
12 January 1999Application for reregistration from private to PLC (1 page)
12 January 1999£ nc 1000/50000000 16/12/98 (1 page)
12 January 1999Auditor's report (1 page)
12 January 1999Ad 16/12/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1999Balance Sheet (1 page)
12 January 1999Re-registration of Memorandum and Articles (12 pages)
12 January 1999Auditor's statement (2 pages)
12 January 1999£ nc 1000/50000000 16/12/98 (1 page)
12 January 1999Re-registration of Memorandum and Articles (12 pages)
12 January 1999Auditor's report (1 page)
12 January 1999Auditor's statement (2 pages)
12 January 1999Certificate of re-registration from Private to Public Limited Company (1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 January 1999Declaration on reregistration from private to PLC (1 page)
12 January 1999Declaration on reregistration from private to PLC (1 page)
12 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1999Application for reregistration from private to PLC (1 page)
12 January 1999Balance Sheet (1 page)
12 January 1999Ad 16/12/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Director resigned (1 page)
14 May 1998Incorporation (17 pages)
14 May 1998Incorporation (17 pages)