Burrell House
Stratford
London
E15 1XH
Director Name | Mr Norman Rosenberg |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 December 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 44 Broadway Burrell House Stratford London E15 1XH |
Director Name | Lee Harrison Bienstock |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2023(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 35 West 35th Street 6th Floor New York Ny 10001 |
Director Name | Mr Adrian Mark Burns |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(19 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Broadway Burrell House Stratford London E15 1XH |
Director Name | Daniel McColl Melhuish |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Co Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greens Court West Street Midhurst West Sussex GU29 9NQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sarah Jean Melhuish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Journalist |
Correspondence Address | Greens Court West Street Midhurst West Sussex GU29 9NQ |
Director Name | Sarah Melhuish |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greens Court West Street Midhurst West Sussex GU29 9NQ |
Director Name | Mr Anthony Ernest Capone |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2022(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Greens Court West Street Midhurst West Sussex GU29 9NQ |
Director Name | Mr Joseph Patrick Sheehan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2022(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greens Court West Street Midhurst West Sussex GU29 9NQ |
Director Name | Mr Benjamin Sherman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Greens Court West Street Midhurst West Sussex GU29 9NQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | locationmedical.com |
---|
Registered Address | 44 Broadway Burrell House Stratford London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Daniel Mccoll Melhuish 50.00% Ordinary |
---|---|
50 at £1 | Sarah Jean Melhuish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £649,599 |
Cash | £453,085 |
Current Liabilities | £106,297 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
9 January 2023 | Delivered on: 20 January 2023 Persons entitled: Citybank N.A Classification: A registered charge Outstanding |
---|
29 January 2024 | Termination of appointment of Daniel Mccoll Melhuish as a director on 12 January 2024 (1 page) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
27 September 2023 | Termination of appointment of Anthony Ernest Capone as a director on 15 September 2023 (1 page) |
27 September 2023 | Appointment of Mr Adrian Mark Burns as a director on 27 September 2023 (2 pages) |
14 June 2023 | Termination of appointment of Joseph Patrick Sheehan as a director on 24 April 2023 (1 page) |
3 April 2023 | Memorandum and Articles of Association (9 pages) |
29 March 2023 | Resolutions
|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
22 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
31 January 2023 | Appointment of Lee Harrison Bienstock as a director on 27 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Benjamin Sherman as a director on 27 January 2023 (1 page) |
20 January 2023 | Registration of charge 050389290001, created on 9 January 2023 (85 pages) |
14 December 2022 | Cessation of Daniel Melhuish as a person with significant control on 9 December 2022 (1 page) |
14 December 2022 | Notification of Ambulnz Uk Ltd. as a person with significant control on 9 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Sarah Jean Melhuish as a secretary on 9 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Anthony Ernest Capone as a director on 9 December 2022 (2 pages) |
14 December 2022 | Appointment of Ms Natalie Louise Lamb as a director on 9 December 2022 (2 pages) |
14 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Benjamin Sherman as a director on 9 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Sarah Melhuish as a director on 9 December 2022 (1 page) |
14 December 2022 | Cessation of Sarah Melhuish as a person with significant control on 9 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Norman Rosenberg as a director on 9 December 2022 (2 pages) |
14 December 2022 | Appointment of Mr Joseph Patrick Sheehan as a director on 9 December 2022 (2 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 June 2013 | Director's details changed for Daniel Mccoll Melhuish on 18 June 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Sarah Jean Melhuish on 18 June 2013 (1 page) |
18 June 2013 | Secretary's details changed for Sarah Jean Melhuish on 18 June 2013 (1 page) |
18 June 2013 | Director's details changed for Daniel Mccoll Melhuish on 18 June 2013 (2 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Sarah Melhuish as a director (2 pages) |
16 March 2011 | Appointment of Sarah Melhuish as a director (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Director's details changed for Daniel Mccoll Melhuish on 9 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Daniel Mccoll Melhuish on 9 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Daniel Mccoll Melhuish on 9 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from greens house west street midhurst west sussex GU29 9NQ united kingdom (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from greens house west street midhurst west sussex GU29 9NQ united kingdom (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from grange house grange road midhurst west sussex GU29 9LS (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from grange house grange road midhurst west sussex GU29 9LS (1 page) |
7 April 2009 | Secretary's change of particulars / sarah melhuish / 01/01/2009 (1 page) |
7 April 2009 | Director's change of particulars / daniel melhuish / 01/01/2009 (1 page) |
7 April 2009 | Secretary's change of particulars / sarah melhuish / 01/01/2009 (1 page) |
7 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
7 April 2009 | Director's change of particulars / daniel melhuish / 01/01/2009 (1 page) |
7 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 09/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
24 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
23 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 March 2004 | Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
9 February 2004 | Incorporation (15 pages) |
9 February 2004 | Incorporation (15 pages) |