Company NameLocation Medical Services Limited
Company StatusActive
Company Number05038929
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Natalie Louise Lamb
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Broadway
Burrell House
Stratford
London
E15 1XH
Director NameMr Norman Rosenberg
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address44 Broadway
Burrell House
Stratford
London
E15 1XH
Director NameLee Harrison Bienstock
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2023(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address35 West 35th Street
6th Floor
New York
Ny 10001
Director NameMr Adrian Mark Burns
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(19 years, 7 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Broadway
Burrell House
Stratford
London
E15 1XH
Director NameDaniel McColl Melhuish
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCo Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreens Court West Street
Midhurst
West Sussex
GU29 9NQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSarah Jean Melhuish
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleJournalist
Correspondence AddressGreens Court West Street
Midhurst
West Sussex
GU29 9NQ
Director NameSarah Melhuish
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(6 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreens Court West Street
Midhurst
West Sussex
GU29 9NQ
Director NameMr Anthony Ernest Capone
Date of BirthJune 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2022(18 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGreens Court West Street
Midhurst
West Sussex
GU29 9NQ
Director NameMr Joseph Patrick Sheehan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2022(18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreens Court West Street
Midhurst
West Sussex
GU29 9NQ
Director NameMr Benjamin Sherman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2022(18 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGreens Court West Street
Midhurst
West Sussex
GU29 9NQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitelocationmedical.com

Location

Registered Address44 Broadway
Burrell House
Stratford
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Daniel Mccoll Melhuish
50.00%
Ordinary
50 at £1Sarah Jean Melhuish
50.00%
Ordinary

Financials

Year2014
Net Worth£649,599
Cash£453,085
Current Liabilities£106,297

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

9 January 2023Delivered on: 20 January 2023
Persons entitled: Citybank N.A

Classification: A registered charge
Outstanding

Filing History

29 January 2024Termination of appointment of Daniel Mccoll Melhuish as a director on 12 January 2024 (1 page)
21 December 2023Accounts for a small company made up to 31 December 2022 (11 pages)
27 September 2023Termination of appointment of Anthony Ernest Capone as a director on 15 September 2023 (1 page)
27 September 2023Appointment of Mr Adrian Mark Burns as a director on 27 September 2023 (2 pages)
14 June 2023Termination of appointment of Joseph Patrick Sheehan as a director on 24 April 2023 (1 page)
3 April 2023Memorandum and Articles of Association (9 pages)
29 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
22 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
31 January 2023Appointment of Lee Harrison Bienstock as a director on 27 January 2023 (2 pages)
31 January 2023Termination of appointment of Benjamin Sherman as a director on 27 January 2023 (1 page)
20 January 2023Registration of charge 050389290001, created on 9 January 2023 (85 pages)
14 December 2022Cessation of Daniel Melhuish as a person with significant control on 9 December 2022 (1 page)
14 December 2022Notification of Ambulnz Uk Ltd. as a person with significant control on 9 December 2022 (2 pages)
14 December 2022Termination of appointment of Sarah Jean Melhuish as a secretary on 9 December 2022 (1 page)
14 December 2022Appointment of Mr Anthony Ernest Capone as a director on 9 December 2022 (2 pages)
14 December 2022Appointment of Ms Natalie Louise Lamb as a director on 9 December 2022 (2 pages)
14 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
14 December 2022Appointment of Mr Benjamin Sherman as a director on 9 December 2022 (2 pages)
14 December 2022Termination of appointment of Sarah Melhuish as a director on 9 December 2022 (1 page)
14 December 2022Cessation of Sarah Melhuish as a person with significant control on 9 December 2022 (1 page)
14 December 2022Appointment of Mr Norman Rosenberg as a director on 9 December 2022 (2 pages)
14 December 2022Appointment of Mr Joseph Patrick Sheehan as a director on 9 December 2022 (2 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 June 2013Director's details changed for Daniel Mccoll Melhuish on 18 June 2013 (2 pages)
18 June 2013Secretary's details changed for Sarah Jean Melhuish on 18 June 2013 (1 page)
18 June 2013Secretary's details changed for Sarah Jean Melhuish on 18 June 2013 (1 page)
18 June 2013Director's details changed for Daniel Mccoll Melhuish on 18 June 2013 (2 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 March 2011Appointment of Sarah Melhuish as a director (2 pages)
16 March 2011Appointment of Sarah Melhuish as a director (2 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Director's details changed for Daniel Mccoll Melhuish on 9 February 2010 (2 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Daniel Mccoll Melhuish on 9 February 2010 (2 pages)
10 March 2010Director's details changed for Daniel Mccoll Melhuish on 9 February 2010 (2 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Registered office changed on 06/05/2009 from greens house west street midhurst west sussex GU29 9NQ united kingdom (1 page)
6 May 2009Registered office changed on 06/05/2009 from greens house west street midhurst west sussex GU29 9NQ united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from grange house grange road midhurst west sussex GU29 9LS (1 page)
8 April 2009Registered office changed on 08/04/2009 from grange house grange road midhurst west sussex GU29 9LS (1 page)
7 April 2009Secretary's change of particulars / sarah melhuish / 01/01/2009 (1 page)
7 April 2009Director's change of particulars / daniel melhuish / 01/01/2009 (1 page)
7 April 2009Secretary's change of particulars / sarah melhuish / 01/01/2009 (1 page)
7 April 2009Return made up to 09/02/09; full list of members (3 pages)
7 April 2009Director's change of particulars / daniel melhuish / 01/01/2009 (1 page)
7 April 2009Return made up to 09/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 09/02/08; full list of members (3 pages)
7 March 2008Return made up to 09/02/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 09/02/07; full list of members (2 pages)
11 April 2007Return made up to 09/02/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
24 February 2006Return made up to 09/02/06; full list of members (6 pages)
24 February 2006Return made up to 09/02/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 February 2005Return made up to 09/02/05; full list of members (6 pages)
24 February 2005Return made up to 09/02/05; full list of members (6 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 March 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
9 February 2004Incorporation (15 pages)
9 February 2004Incorporation (15 pages)