Buckingham Street
London
WC2N 6DU
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr David Leslie Jack Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Secretary Name | Mr Toby Newman |
---|---|
Status | Current |
Appointed | 01 March 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(23 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Nicolas Jeremy Arnold |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Farm Godshill Fordingbridge Hampshire SP6 2LW |
Director Name | Martine Dyck |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wrens Nest Hyde Fordingbridge Hampshire SP6 2QE |
Director Name | Mr Ian Robert Parker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Orchard Portman Taunton Somerset TA3 7BQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Ian Robert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Orchard Portman Taunton Somerset TA3 7BQ |
Director Name | David Coatham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2006) |
Role | Construction Manager |
Correspondence Address | The Wrens Nest Hyde Fordingbridge Hampshire SP6 2QE |
Director Name | Deirdre Arnold |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Farm Purlieu Lane Godshill Fordingbridge Hampshire SP6 2LW |
Director Name | Ms Alison Jayne Simpson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 July 2009) |
Role | Coompany Director |
Country of Residence | Guernsey |
Correspondence Address | Deronda Helston Estate Castel Guernsey GY5 7NZ |
Director Name | Mr Mark Andrew Woodall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | St Anne Verte Rue Vale Guernsey GY6 8BP |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Resigned |
Appointed | 05 January 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | IAG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2008) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port GY1 1WW |
Secretary Name | Medicx Adviser Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 May 2007) |
Correspondence Address | Byron House 6th Floor 7-9 St James's Street London SW1A 1EE |
Secretary Name | Langham Hall Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 July 2007) |
Correspondence Address | Amadeus House 27b Floral Street London WC2E 9DP |
Director Name | IAG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port Guernsey Channel Isles GY1 1WW |
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St. Peter Port Guernsey Channel Isles GY1 1WW |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2021) |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Website | medicx.com |
---|---|
Email address | [email protected] |
Telephone | 0808 2025462 |
Telephone region | Freephone |
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Medicx Fund LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £825,805 |
Net Worth | £2,518,638 |
Cash | £257,820 |
Current Liabilities | £271,103 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
29 December 2003 | Delivered on: 30 December 2003 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 occupational lease/s. Fully Satisfied |
---|---|
12 December 2003 | Delivered on: 13 December 2003 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 occupational lease/s in respect of land and surgery premises at westwoods centre, bassett road, northleach, gloucestershire. Fully Satisfied |
28 November 2003 | Delivered on: 10 December 2003 Satisfied on: 3 April 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed to a legal charge dated 26 march 2002 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 f/h property at whittonditch lane ramsbury marlbrough wiltshire includng all buildings, erections & fixtures, fixed plant & machinery, all easements,rights & licences appurtenant thereto. By way of fixed charge all moneys deposited with the trustee. Fully Satisfied |
21 November 2003 | Delivered on: 22 November 2003 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 monies under the leases in respect of medical centre, stalham road, hoveton, norfolk. Fully Satisfied |
17 October 2003 | Delivered on: 4 November 2003 Satisfied on: 3 April 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 28 march 2002 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 to the north west of mariott road gillingham 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 |
31 January 2003 | Delivered on: 5 February 2003 Satisfied on: 3 April 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed being supplemental to a legal charge dated 26 march 2002 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 freehold property k/a guildford avenue, swindon, wiltshire 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 |
23 October 2002 | Delivered on: 2 November 2002 Satisfied on: 3 April 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed being supplemental to a legal charge dated 26 march 2002 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 freehold property known as stalham road hoveton norfolk 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 and all monies deposited with the trustee as set out in schedule 6 of the principal deed. Fully Satisfied |
10 September 2002 | Delivered on: 18 September 2002 Satisfied on: 3 April 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 26 march 2002) Secured details: All monies due or to become due from the company to the chargee and aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and premises at westwoods centre bassett road northleach gloucestershire 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 |
17 November 2004 | Delivered on: 18 November 2004 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 land and surgery premises at guildford avenue swindon,. See the mortgage charge document for full details. Fully Satisfied |
15 March 2004 | Delivered on: 16 March 2004 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 to the company under the lease in respect of f/h property being land at whittonditch road ramsbury mar. See the mortgage charge document for full details. Fully Satisfied |
15 March 2004 | Delivered on: 16 March 2004 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 to the company under the lease in respect of f/h property being land lying to the north west of marlott road gillingham dorset to be known as surgery peacemarsh gillingham dorset. Fully Satisfied |
26 March 2002 | Delivered on: 4 April 2002 Satisfied on: 3 April 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee ns cgnu and any company which is or becomes a holding company to the chargee on any account whatsoever. Particulars: The freehold land situated at pitts farm heath road east bergholt suffolk including all buildings, erections and fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
11 September 2018 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 |
7 February 2007 | Delivered on: 17 February 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 west side of heath road, east bergholt t/no SK226970; land on the north side of stalham road, hoveton, t/no NK286166; land to the rear of westwood centre, eastington road, northleach, t/no GR253702 (for details of further property 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 tenaancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
7 February 2007 | Delivered on: 17 February 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 land on the south west side of heath road, east bergholt t/no SK226970; land on the north side of stalham road, hoveton, t/no NK286166; land to the rear of westwood centre, eastington road, northleach, t/no GR253702 (for details of further property charged please refer to form 395). see the mortgage charge document for full details. Outstanding |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
2 March 2023 | Appointment of Mr Toby Newman as a secretary on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Paul Simon Kent Wright as a director on 1 March 2023 (1 page) |
2 March 2023 | Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 (1 page) |
20 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
5 May 2022 | Registered 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) |
29 April 2022 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages) |
28 April 2022 | Change of details for a person with significant control (2 pages) |
27 April 2022 | Registered 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 2022 | Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
3 February 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page) |
3 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
24 June 2019 | Resolutions
|
7 June 2019 | Resolutions
|
21 March 2019 | Full accounts made up to 30 September 2018 (19 pages) |
21 March 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
20 March 2019 | Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Richard Howell as a director on 14 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Iag Limited as a director on 14 March 2019 (1 page) |
20 March 2019 | Appointment of Nexus Management Services Limited as a secretary on 14 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019 (1 page) |
20 March 2019 | Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 20 March 2019 (1 page) |
26 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
20 September 2018 | Registration of charge 040935980017, created on 11 September 2018 (47 pages) |
20 September 2018 | Registration of charge 040935980016, created on 11 September 2018 (26 pages) |
19 September 2018 | Cessation of Medicx Fund Limited as a person with significant control on 11 September 2018 (1 page) |
19 September 2018 | Change of details for Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages) |
19 September 2018 | Notification of Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages) |
19 April 2018 | Full accounts made up to 30 September 2017 (18 pages) |
22 November 2017 | Statement by Directors (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
22 November 2017 | Statement of capital on 22 November 2017
|
22 November 2017 | Statement by Directors (1 page) |
22 November 2017 | Statement of capital on 22 November 2017
|
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
30 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
30 October 2017 | Solvency Statement dated 28/09/17 (1 page) |
17 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
27 March 2017 | Full accounts made up to 30 September 2016 (17 pages) |
27 March 2017 | Full accounts made up to 30 September 2016 (17 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 May 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 30 September 2015 (18 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
4 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
2 October 2013 | Memorandum and Articles of Association (11 pages) |
2 October 2013 | Memorandum and Articles of Association (11 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
26 June 2013 | Auditor's resignation (2 pages) |
26 June 2013 | Auditor's resignation (2 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
7 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 June 2013 | Registration of charge 040935980015 (76 pages) |
5 June 2013 | Registration of charge 040935980015 (76 pages) |
22 October 2012 | Director's details changed for Mr Mark Woodall on 22 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Iag Limited on 20 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Mark Woodall on 22 August 2012 (2 pages) |
22 October 2012 | Secretary's details changed for International Administration (Guernsey) Limited on 20 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Secretary's details changed for International Administration (Guernsey) Limited on 20 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Iag Limited on 20 October 2012 (2 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (16 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (16 pages) |
16 November 2011 | Annual return made up to 20 October 2011 (15 pages) |
16 November 2011 | Annual return made up to 20 October 2011 (15 pages) |
28 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
28 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
12 January 2011 | Annual return made up to 17 November 2010 (14 pages) |
12 January 2011 | Annual return made up to 17 November 2010 (14 pages) |
16 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
16 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
8 July 2009 | Appointment terminated director alison simpson (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from amadeus house 27B floral street london WC2E 9DP (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from amadeus house 27B floral street london WC2E 9DP (1 page) |
8 July 2009 | Appointment terminated director alison simpson (1 page) |
8 July 2009 | Director appointed mark woodall (4 pages) |
8 July 2009 | Director appointed mark woodall (4 pages) |
29 January 2009 | Full accounts made up to 30 September 2008 (17 pages) |
29 January 2009 | Full accounts made up to 30 September 2008 (17 pages) |
19 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
17 October 2008 | Appointment terminated director iag services LIMITED (1 page) |
17 October 2008 | Director appointed ms alison jayne simpson (1 page) |
17 October 2008 | Appointment terminated director iag services LIMITED (1 page) |
17 October 2008 | Director appointed ms alison jayne simpson (1 page) |
15 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (4 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: byron house 6TH floor 7-9 james street london SW1A 1EE (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: byron house 6TH floor 7-9 james street london SW1A 1EE (1 page) |
27 July 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
27 July 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 14 northgate bridgwater somerset TA6 3EU (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 14 northgate bridgwater somerset TA6 3EU (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Memorandum and Articles of Association (11 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Memorandum and Articles of Association (11 pages) |
9 January 2007 | Company name changed medcentres property LIMITED\certificate issued on 09/01/07 (3 pages) |
9 January 2007 | Company name changed medcentres property LIMITED\certificate issued on 09/01/07 (3 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (10 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (10 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 November 2005 | Return made up to 20/10/05; full list of members
|
2 November 2005 | Return made up to 20/10/05; full list of members
|
18 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (10 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (10 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (10 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (10 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
30 October 2002 | Return made up to 20/10/02; full list of members (9 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 April 2002 | Company name changed medcentres (east bergholt) limit ed\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed medcentres (east bergholt) limit ed\certificate issued on 30/04/02 (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2001 | Ad 17/10/01--------- £ si 999@1 (2 pages) |
28 October 2001 | Ad 17/10/01--------- £ si 999@1 (2 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
11 June 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
11 June 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Incorporation (16 pages) |
20 October 2000 | Incorporation (16 pages) |