London
EC4N 6EU
Director Name | Mr Simon Edward David Breed |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 108 Cannon Street London EC4N 6EU |
Director Name | Mr Alexander John Beaumont |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 108 Cannon Street London EC4N 6EU |
Director Name | Mr Gerard Nemitz |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor 108 Cannon Street London EC4N 6EU |
Director Name | Mr Sanjay Chudasama |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 108 Cannon Street London EC4N 6EU |
Director Name | John Patrick Sheehan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Conf Org |
Correspondence Address | 288 Marlborough St Boston Massachusetts 02116 United States |
Secretary Name | John Mooney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | CEO |
Correspondence Address | 101 Huntington Ave. 12th Floor Boston Ma 02199 United States |
Director Name | Mr Jonathan Keith Morley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hillrise Esher Surrey KT10 0AL |
Director Name | Miss Lucy Caroline Williams |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sutton Court Road Sutton Surrey SM1 4SZ |
Director Name | Mr Robert Andrew Dickson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 5b, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU |
Director Name | Mr Rob Anthony Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 108 Cannon Street London EC4N 6EU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | omnia-med.com |
---|---|
Telephone | 0800 7313927 |
Telephone region | Freephone |
Registered Address | Ground Floor 108 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,620,332 |
Cash | £400,288 |
Current Liabilities | £831,265 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
17 November 2014 | Delivered on: 21 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 August 2012 | Delivered on: 17 August 2012 Persons entitled: Walton Group LTD Classification: Rent deposit Secured details: £6,908.71 due or to become due from the company to the chargee. Particulars: £6,908.71. Outstanding |
16 August 2012 | Delivered on: 17 August 2012 Persons entitled: Walton Group LTD Classification: Rent deposit Secured details: £6,908.71 due or to become due. Particulars: £6,908.71. Outstanding |
7 August 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
---|---|
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
23 December 2022 | Termination of appointment of Rob Anthony Yates as a director on 22 December 2022 (1 page) |
1 October 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
4 November 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (6 pages) |
4 January 2021 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
14 September 2020 | Appointment of Mr Sanjay Chudasama as a director on 4 September 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (6 pages) |
3 February 2020 | Second filing of a statement of capital following an allotment of shares on 9 January 2020
|
16 January 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
15 January 2020 | Resolutions
|
3 January 2020 | Resolutions
|
23 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 January 2019 | Satisfaction of charge 1 in full (1 page) |
24 January 2019 | Satisfaction of charge 2 in full (1 page) |
22 January 2019 | Satisfaction of charge 047501380003 in full (1 page) |
22 January 2019 | All of the property or undertaking has been released and no longer forms part of charge 047501380003 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
3 May 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
13 March 2018 | Registered office address changed from 1-2 Hatfields London SE1 9PG England to Ground Floor 108 Cannon Street London EC4N 6EU on 13 March 2018 (1 page) |
22 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
8 January 2018 | Resolutions
|
10 November 2017 | Appointment of Mr Gerard Nemitz as a director on 31 October 2017 (2 pages) |
10 November 2017 | Appointment of Mr Gerard Nemitz as a director on 31 October 2017 (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 July 2017 | Appointment of Mr Alexander John Beaumont as a director on 11 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Alexander John Beaumont as a director on 11 July 2017 (2 pages) |
21 April 2017 | Appointment of Mr Robert Anthony Yates as a director on 19 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Simon Edward David Breed as a director on 19 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Simon Edward David Breed as a director on 19 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Robert Anthony Yates as a director on 19 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Robert Andrew Dickson as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Robert Andrew Dickson as a director on 25 January 2017 (1 page) |
9 November 2016 | Registered office address changed from C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England to 1-2 Hatfields London SE1 9PG on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England to 1-2 Hatfields London SE1 9PG on 9 November 2016 (1 page) |
8 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Lucy Caroline Williams as a director on 30 June 2015 (1 page) |
31 March 2016 | Termination of appointment of Lucy Caroline Williams as a director on 30 June 2015 (1 page) |
18 February 2016 | Auditor's resignation (1 page) |
18 February 2016 | Auditor's resignation (1 page) |
10 September 2015 | Appointment of Mr Alan Richard Freeman as a director on 1 March 2015 (2 pages) |
10 September 2015 | Appointment of Mr Alan Richard Freeman as a director on 1 March 2015 (2 pages) |
10 September 2015 | Appointment of Mr Alan Richard Freeman as a director on 1 March 2015 (2 pages) |
27 August 2015 | Registered office address changed from Nine 4th Floor 9 Sutton Court Road Sutton Surrey SM1 4SZ to C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Nine 4th Floor 9 Sutton Court Road Sutton Surrey SM1 4SZ to C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU on 27 August 2015 (1 page) |
8 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 December 2014 | Appointment of Mr Robert Andrew Dickson as a director on 14 October 2014 (2 pages) |
2 December 2014 | Appointment of Mr Robert Andrew Dickson as a director on 14 October 2014 (2 pages) |
21 November 2014 | Registration of charge 047501380003, created on 17 November 2014 (26 pages) |
21 November 2014 | Registration of charge 047501380003, created on 17 November 2014 (26 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
12 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (3 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (3 pages) |
18 March 2014 | Appointment of Lucy Caroline Williams as a director on 17 March 2014 (2 pages) |
18 March 2014 | Appointment of Lucy Caroline Williams as a director on 17 March 2014 (2 pages) |
17 March 2014 | Termination of appointment of Jonathan Keith Morley as a director on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Jonathan Keith Morley as a director on 17 March 2014 (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages) |
16 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages) |
8 March 2013 | Termination of appointment of John Mooney as a secretary on 1 February 2013 (1 page) |
8 March 2013 | Termination of appointment of John Mooney as a secretary on 1 February 2013 (1 page) |
8 March 2013 | Termination of appointment of John Mooney as a secretary on 1 February 2013 (1 page) |
6 March 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 March 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Company name changed pri-med educational programmes LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Company name changed pri-med educational programmes LIMITED\certificate issued on 16/10/12
|
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for John Mooney on 8 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for John Mooney on 8 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for John Mooney on 8 March 2010 (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
26 February 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 February 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
4 May 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: unit G9 linton house, 164-180 union street, london, SE1 0LH (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: unit G9 linton house, 164-180 union street, london, SE1 0LH (1 page) |
28 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
28 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: knights quarter, 14 st john's lane, london, EC1M 4AJ (1 page) |
24 March 2006 | Return made up to 01/05/05; full list of members
|
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 01/05/05; full list of members
|
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: knights quarter, 14 st john's lane, london, EC1M 4AJ (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 April 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 April 2005 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 August 2004 | Ad 05/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2004 | Ad 05/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2004 | Return made up to 01/05/04; full list of members
|
8 July 2004 | Return made up to 01/05/04; full list of members
|
31 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
31 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
10 November 2003 | Company name changed pri-med educational programs lim ited\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed pri-med educational programs lim ited\certificate issued on 10/11/03 (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
1 May 2003 | Incorporation (17 pages) |
1 May 2003 | Incorporation (17 pages) |