Company NameBekin Medical Services Limited
DirectorSally Margaret Mayfield
Company StatusActive
Company Number05416880
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Sally Margaret Mayfield
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed09 October 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address201b South Park Road
London
SW19 8RY
Director NameLeith Nicholson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 2005(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Purbrook
Tower Bridge Road
London
SE1 3DA
Secretary NameCarmen Roberts
NationalityBritish
StatusResigned
Appointed02 May 2007(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 2013)
RoleJournalist
Correspondence AddressFlat 5
30 Sutherland Avenue
London
W9 2HQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address201b South Park Road
London
SW19 8RY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

1 at £1Haxhi Gurra
50.00%
Ordinary
1 at £1Sally Mayfield
50.00%
Ordinary

Financials

Year2014
Net Worth£57,252
Cash£66,428
Current Liabilities£17,919

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

6 March 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
13 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2022Cessation of A Person with Significant Control as a person with significant control on 10 June 2021 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (5 pages)
26 April 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
26 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Amended total exemption full accounts made up to 31 March 2014 (13 pages)
27 March 2015Amended total exemption full accounts made up to 31 March 2014 (13 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Director's details changed for Ms Sally Margaret Mayfield on 1 November 2014 (2 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Director's details changed for Ms Sally Margaret Mayfield on 1 November 2014 (2 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 2
(3 pages)
24 February 2015Director's details changed for Ms Sally Margaret Mayfield on 1 November 2014 (2 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 2
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Registered office address changed from 1St Floor 55 Palmerston Road London SW19 1PG to 201B South Park Road London SW19 8RY on 31 August 2014 (1 page)
31 August 2014Registered office address changed from 1St Floor 55 Palmerston Road London SW19 1PG to 201B South Park Road London SW19 8RY on 31 August 2014 (1 page)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 October 2013Termination of appointment of Leith Nicholson as a director (1 page)
9 October 2013Appointment of Ms Sally Margaret Mayfield as a director (2 pages)
9 October 2013Registered office address changed from 72 Purbrook Estate Tower Bridge Road London SE1 3DA United Kingdom on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Carmen Roberts as a secretary (1 page)
9 October 2013Termination of appointment of Leith Nicholson as a director (1 page)
9 October 2013Appointment of Ms Sally Margaret Mayfield as a director (2 pages)
9 October 2013Termination of appointment of Carmen Roberts as a secretary (1 page)
9 October 2013Registered office address changed from 72 Purbrook Estate Tower Bridge Road London SE1 3DA United Kingdom on 9 October 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from Flat 5 25 Queens Gardens London W2 3BD on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Flat 5 25 Queens Gardens London W2 3BD on 11 July 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Leith Nicholson on 7 April 2010 (2 pages)
7 May 2010Director's details changed for Leith Nicholson on 7 April 2010 (2 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Leith Nicholson on 7 April 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 June 2009Return made up to 07/04/09; full list of members (3 pages)
29 June 2009Director's change of particulars / leith nicholson / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / leith nicholson / 29/06/2009 (1 page)
29 June 2009Return made up to 07/04/09; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Return made up to 07/04/08; full list of members (3 pages)
7 May 2008Return made up to 07/04/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from flat 5 25 queens gardens london W2 3BD (1 page)
25 March 2008Registered office changed on 25/03/2008 from flat 5 25 queens gardens london W2 3BD (1 page)
18 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Return made up to 07/04/07; no change of members (7 pages)
3 July 2007Return made up to 07/04/07; no change of members (7 pages)
16 May 2007New secretary appointed (1 page)
16 May 2007New secretary appointed (1 page)
3 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 June 2006Registered office changed on 01/06/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
11 May 2006Return made up to 07/04/06; full list of members (2 pages)
11 May 2006Return made up to 07/04/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
7 April 2005Incorporation (7 pages)
7 April 2005Incorporation (7 pages)