Company NameG4S Health Services (UK) Limited
Company StatusActive
Company Number05121608
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Previous NamesEssex Medical And Forensic Services Limited and G4S Forensic And Medical Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMr Philip Charles Dove
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Oliver Keck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(17 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Gordon Colin Brockington
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(19 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameDr Adam Mark Cutts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleGeneral Practitoner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Bardfield Road
Braintree
Essex
CM7 5HU
Secretary NameLynette Smith
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount, Bardfield Road
Shalford
Braintree
Essex
CM7 5HU
Secretary NameJulie Cockrell
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address20 Cannon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameJonathan Clapson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressDrapers Chase
Rayne
Braintree
Essex
CM77 6SN
Director NameJulie Cockrell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address20 Cannon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameSteven Peter Roberts
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Centaury Close
Stanway
Colchester
Essex
CO3 0SF
Director NameMr Christopher Elliott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameDr Christopher Charles Renfrew
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2009)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Old Mansion Drive, Bredon
Tewkesbury
Gloucestershire
GL20 7JZ
Wales
Secretary NameSandra Margaret Major
NationalityBritish
StatusResigned
Appointed17 March 2008(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressTh Manor House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UF
Wales
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusResigned
Appointed13 November 2008(4 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 May 2021)
RoleSolicitor
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Cartshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Robert John Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2013)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMr Phillip Neil Ledgard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFarncombe House Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 March 2013)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarncombe House Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMr Mark Paul Draisey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProgress House Stonebridge Trading Estate
Rowley Drive
Coventry
CV3 4FG
Director NameMr John Christopher Shaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(9 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2014)
RoleRegional Cfo
Country of ResidenceNetherlands
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Rajesh Mistry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(10 years, 4 months after company formation)
Appointment Duration11 months (resigned 14 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Peter Neden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Gawie Murray Nienaber
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Graham Austen Levinsohn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(14 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Laurence Anastasi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(15 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Southside Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(15 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Southside 105 Victoria Street
London
SW1E 6QT

Contact

Websiteg4sfms.co.uk

Location

Registered Address6th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1k at £0.1G4s Regional Management (Uk&i) LTD
52.38%
Ordinary A
100 at £1G4s Regional Management (Uk&i) LTD
47.62%
Ordinary B

Financials

Year2014
Turnover£15,817,000
Gross Profit£3,111,000
Net Worth£2,124,000
Cash£11,000
Current Liabilities£3,330,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

21 April 2022Delivered on: 26 April 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Wilmington Trust, National Association (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Wilmington Trust, National Association (As Notes Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 June 2007Delivered on: 12 July 2007
Persons entitled: Cis Internet Limited

Classification: Rent deposit 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 deposit account and all money from time to time withdrawn from deposit account in accordance with the rent deposit deed.
Outstanding

Filing History

31 October 2023Full accounts made up to 31 December 2022 (45 pages)
9 October 2023Registration of charge 051216080008, created on 4 October 2023 (84 pages)
9 October 2023Registration of charge 051216080009, created on 4 October 2023 (84 pages)
1 August 2023Appointment of Mr Gordon Colin Brockington as a director on 31 July 2023 (2 pages)
17 July 2023Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 December 2021 (44 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
26 April 2022Registration of charge 051216080007, created on 21 April 2022 (86 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 November 2021Memorandum and Articles of Association (33 pages)
27 October 2021Registration of charge 051216080004, created on 20 October 2021 (49 pages)
27 October 2021Registration of charge 051216080005, created on 20 October 2021 (49 pages)
27 October 2021Registration of charge 051216080006, created on 20 October 2021 (49 pages)
26 October 2021Registration of charge 051216080003, created on 20 October 2021 (49 pages)
26 October 2021Registration of charge 051216080002, created on 20 October 2021 (49 pages)
14 October 2021Satisfaction of charge 1 in full (1 page)
7 October 2021Full accounts made up to 31 December 2020 (42 pages)
18 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
5 February 2021Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page)
22 September 2020Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page)
22 September 2020Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages)
27 August 2020Full accounts made up to 31 December 2019 (43 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 February 2020Registered office address changed from 5th Floor Southside Victoria Street London SW1E 6QT England to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 25 February 2020 (1 page)
20 February 2020Appointment of Mr Julian Mark Hartley as a director on 19 February 2020 (2 pages)
14 February 2020Termination of appointment of Laurence Anastasi as a director on 11 December 2019 (1 page)
28 January 2020Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside Victoria Street London SW1E 6QT on 28 January 2020 (1 page)
10 September 2019Secretary's details changed for Mrs Valshali Jagdish Patel on 10 September 2019 (1 page)
2 August 2019Termination of appointment of Gawie Murray Nienaber as a director on 4 July 2019 (1 page)
2 August 2019Termination of appointment of Julian Mark Hartley as a director on 4 July 2019 (1 page)
2 August 2019Appointment of Mr Laurence Anastasi as a director on 4 July 2019 (2 pages)
17 July 2019Full accounts made up to 31 December 2018 (32 pages)
6 June 2019Appointment of Mr Philip Charles Dove as a director on 4 June 2019 (2 pages)
6 June 2019Termination of appointment of Graham Austen Levinsohn as a director on 4 June 2019 (1 page)
29 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
17 January 2019Director's details changed for Mr Graham Austen Levinsohn on 14 January 2019 (2 pages)
16 January 2019Appointment of Mr Graham Austen Levinsohn as a director on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Peter Neden as a director on 31 December 2018 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (30 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
8 June 2017Appointment of Mr Peter Neden as a director on 2 June 2017 (2 pages)
8 June 2017Appointment of Mr Peter Neden as a director on 2 June 2017 (2 pages)
8 June 2017Appointment of Mr Gawie Murray Nienaber as a director on 2 June 2017 (2 pages)
8 June 2017Appointment of Mr Gawie Murray Nienaber as a director on 2 June 2017 (2 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
24 January 2017Termination of appointment of John Christopher Shaw as a director on 11 January 2017 (1 page)
24 January 2017Termination of appointment of John Christopher Shaw as a director on 11 January 2017 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (33 pages)
8 November 2016Full accounts made up to 31 December 2015 (33 pages)
1 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-21
(2 pages)
1 October 2016Change of name with request to seek comments from relevant body (2 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-21
(2 pages)
1 October 2016Change of name with request to seek comments from relevant body (2 pages)
21 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 210
(7 pages)
21 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 210
(7 pages)
25 February 2016Termination of appointment of Rajesh Mistry as a director on 14 August 2015 (1 page)
25 February 2016Termination of appointment of Rajesh Mistry as a director on 14 August 2015 (1 page)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 210
(5 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 210
(5 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 210
(5 pages)
21 April 2015Full accounts made up to 31 December 2014 (16 pages)
21 April 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2014Termination of appointment of Mark Paul Draisey as a director on 12 September 2014 (1 page)
22 September 2014Appointment of Mr Rajesh Mistry as a director on 12 September 2014 (2 pages)
22 September 2014Termination of appointment of Mark Paul Draisey as a director on 12 September 2014 (1 page)
22 September 2014Appointment of Mr Rajesh Mistry as a director on 12 September 2014 (2 pages)
9 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
9 June 2014Termination of appointment of David Zuydam as a director (1 page)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 210
(5 pages)
9 June 2014Termination of appointment of David Zuydam as a director (1 page)
9 June 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 210
(5 pages)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 210
(5 pages)
17 March 2014Full accounts made up to 31 December 2013 (16 pages)
17 March 2014Full accounts made up to 31 December 2013 (16 pages)
6 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
6 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
6 March 2014Termination of appointment of Stuart Curl as a director (1 page)
6 March 2014Termination of appointment of Stuart Curl as a director (1 page)
6 November 2013Termination of appointment of Robert Taylor as a director (1 page)
6 November 2013Appointment of Mr John Christopher Shaw as a director (2 pages)
6 November 2013Appointment of Mr John Christopher Shaw as a director (2 pages)
6 November 2013Termination of appointment of Robert Taylor as a director (1 page)
4 October 2013Appointment of Mr Mark Paul Draisey as a director (2 pages)
4 October 2013Termination of appointment of Phillip Ledgard as a director (1 page)
4 October 2013Termination of appointment of Phillip Ledgard as a director (1 page)
4 October 2013Appointment of Mr Mark Paul Draisey as a director (2 pages)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
26 April 2013Full accounts made up to 31 December 2012 (16 pages)
26 April 2013Full accounts made up to 31 December 2012 (16 pages)
15 March 2013Termination of appointment of Emma Pearson as a director (1 page)
15 March 2013Termination of appointment of Emma Pearson as a director (1 page)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
2 May 2012Full accounts made up to 31 December 2011 (16 pages)
2 May 2012Full accounts made up to 31 December 2011 (16 pages)
29 March 2012Registered office address changed from Sutton Park House 15 Cartshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Sutton Park House 15 Cartshalton Road Sutton Surrey SM1 4LD on 29 March 2012 (1 page)
27 February 2012Appointment of Mrs Emma Louise Pearson as a director (2 pages)
27 February 2012Appointment of Mrs Emma Louise Pearson as a director (2 pages)
10 June 2011Full accounts made up to 31 December 2010 (16 pages)
10 June 2011Full accounts made up to 31 December 2010 (16 pages)
10 June 2011Termination of appointment of Christopher Elliott as a director (1 page)
10 June 2011Termination of appointment of Christopher Elliott as a director (1 page)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
16 March 2011Termination of appointment of James Darnton as a director (1 page)
16 March 2011Termination of appointment of James Darnton as a director (1 page)
24 November 2010Appointment of Mr Phillip Neil Ledgard as a director (2 pages)
24 November 2010Appointment of Mr Phillip Neil Ledgard as a director (2 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 December 2009 (19 pages)
13 April 2010Full accounts made up to 31 December 2009 (19 pages)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Taylor on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Valshali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Valshali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Taylor on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Valshali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Christopher Elliott on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Taylor on 1 October 2009 (2 pages)
12 August 2009Appointment terminated director christopher renfrew (1 page)
12 August 2009Director appointed mr robert taylor (2 pages)
12 August 2009Appointment terminated director christopher renfrew (1 page)
12 August 2009Director appointed mr robert taylor (2 pages)
2 July 2009Return made up to 06/05/09; full list of members (4 pages)
2 July 2009Return made up to 06/05/09; full list of members (4 pages)
3 June 2009Full accounts made up to 31 December 2008 (18 pages)
3 June 2009Full accounts made up to 31 December 2008 (18 pages)
31 March 2009Memorandum and Articles of Association (4 pages)
31 March 2009Memorandum and Articles of Association (4 pages)
21 March 2009Company name changed essex medical and forensic services LIMITED\certificate issued on 23/03/09 (2 pages)
21 March 2009Company name changed essex medical and forensic services LIMITED\certificate issued on 23/03/09 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from farncombe house broadway worcestershire WR12 7LJ (1 page)
10 February 2009Registered office changed on 10/02/2009 from farncombe house broadway worcestershire WR12 7LJ (1 page)
25 November 2008Appointment terminated secretary sandra major (1 page)
25 November 2008Secretary appointed valshali jagdish patel (2 pages)
25 November 2008Appointment terminated secretary sandra major (1 page)
25 November 2008Director appointed james darnton (2 pages)
25 November 2008Director appointed james darnton (2 pages)
25 November 2008Secretary appointed valshali jagdish patel (2 pages)
30 September 2008Return made up to 13/08/08; full list of members (8 pages)
30 September 2008Return made up to 13/08/08; full list of members (8 pages)
17 July 2008Registered office changed on 17/07/2008 from the mount, bardfield road, shalford, braintree essex CM7 5HU (1 page)
17 July 2008Registered office changed on 17/07/2008 from the mount, bardfield road, shalford, braintree essex CM7 5HU (1 page)
12 May 2008Secretary appointed sandra margaret major (2 pages)
12 May 2008Appointment terminated director and secretary julie cockrell (1 page)
12 May 2008Appointment terminated director adam cutts (1 page)
12 May 2008Director appointed chris renfrew (2 pages)
12 May 2008Director appointed christopher elliott (3 pages)
12 May 2008Secretary appointed sandra margaret major (2 pages)
12 May 2008Appointment terminate, director and secretary jonathan clapson logged form (1 page)
12 May 2008Appointment terminated director steven roberts (1 page)
12 May 2008Appointment terminated director adam cutts (1 page)
12 May 2008Appointment terminated director steven roberts (1 page)
12 May 2008Director appointed chris renfrew (2 pages)
12 May 2008Appointment terminated director and secretary julie cockrell (1 page)
12 May 2008Director appointed christopher elliott (3 pages)
12 May 2008Appointment terminate, director and secretary jonathan clapson logged form (1 page)
10 March 2008Resolutions
  • RES13 ‐ Loans share sale 04/03/2008
(2 pages)
10 March 2008Resolutions
  • RES13 ‐ Loans share sale 04/03/2008
(2 pages)
1 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 August 2007Memorandum and Articles of Association (10 pages)
29 August 2007Memorandum and Articles of Association (10 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
25 June 2007Return made up to 06/05/07; no change of members (8 pages)
25 June 2007Return made up to 06/05/07; no change of members (8 pages)
10 January 2007Return made up to 06/05/06; full list of members (9 pages)
10 January 2007Return made up to 06/05/06; full list of members (9 pages)
25 October 2006S-div 15/12/05 (2 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Ad 15/12/05--------- £ si 100@1=100 £ ic 110/210 (2 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006S-div 15/12/05 (2 pages)
25 October 2006Ad 15/12/05--------- £ si 100@1=100 £ ic 110/210 (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Return made up to 06/05/05; full list of members (6 pages)
11 August 2005Return made up to 06/05/05; full list of members (6 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005New secretary appointed (1 page)
17 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
17 January 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
6 May 2004Incorporation (14 pages)
6 May 2004Incorporation (14 pages)