Company NameB.E.S.T. Medical Services Limited
DirectorsSandra Elizabeth Ann Gower and Kathryn June Chantrell McFarlane
Company StatusActive
Company Number05764471
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years ago)
Previous NameInfinitron Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Sandra Elizabeth Ann Gower
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(6 days after company formation)
Appointment Duration18 years
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameMrs Sandra Elizabeth Ann Gower
NationalityBritish
StatusCurrent
Appointed06 April 2006(6 days after company formation)
Appointment Duration18 years
RoleManaging Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameDr Kathryn June Chantrell McFarlane
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameDr Michael John Drake
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(6 days after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2009)
RoleGeneral Practitioner
Correspondence AddressFernside The Hamlet
Potten End
Berkhamsted
Hertfordshire
HP4 2RD
Director NameDr Paul Trevor Heatley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(6 days after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2016)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chestnuts
Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DZ
Director NameDr Zunia Hurst
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years after company formation)
Appointment Duration7 years (resigned 30 March 2016)
RoleGeneral Practitioner
Correspondence Address1 The Chestnuts
Hemel Hempstead
Hertfordshire
HP3 0DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01442 233944
Telephone regionHemel Hempstead

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Dr A.p. Hybel
10.00%
Ordinary
10 at £1Dr D.b. Kerry
10.00%
Ordinary
10 at £1Dr E.a. Brazier
10.00%
Ordinary
10 at £1Dr H. Cutler
10.00%
Ordinary
10 at £1Dr J.h. Nodder
10.00%
Ordinary
10 at £1Dr K.j.c. Mcfarlane
10.00%
Ordinary
10 at £1Dr Paul Trevor Heatley
10.00%
Ordinary
10 at £1Dr V.r. Crane
10.00%
Ordinary
10 at £1Dr Z.h. Hurst
10.00%
Ordinary
10 at £1Mrs Sandra Elizabeth Ann Gower
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

5 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
25 March 2020Director's details changed for Mrs Sandra Elizabeth Ann Gower on 25 March 2020 (2 pages)
25 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
14 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
30 April 2018Appointment of Dr Kathryn June Chantrell Mcfarlane as a director on 30 April 2018 (2 pages)
25 April 2018Change of details for Mrs Sandra Elizabeth Ann Gower as a person with significant control on 23 April 2018 (2 pages)
25 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
25 April 2018Notification of Kathryn June Chantrell Mcfarlane as a person with significant control on 23 April 2018 (2 pages)
4 April 2018Change of details for Mrs Sandra Elizabeth Ann Gower as a person with significant control on 6 April 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Termination of appointment of Paul Trevor Heatley as a director on 30 September 2016 (1 page)
10 April 2017Termination of appointment of Paul Trevor Heatley as a director on 30 September 2016 (1 page)
10 April 2017Director's details changed for Mrs Sandra Elizabeth Ann Gower on 10 April 2017 (2 pages)
10 April 2017Secretary's details changed for Mrs Sandra Elizabeth Ann Gower on 10 April 2017 (1 page)
10 April 2017Director's details changed for Mrs Sandra Elizabeth Ann Gower on 10 April 2017 (2 pages)
10 April 2017Secretary's details changed for Mrs Sandra Elizabeth Ann Gower on 10 April 2017 (1 page)
29 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Termination of appointment of Zunia Hurst as a director on 30 March 2016 (1 page)
29 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Termination of appointment of Zunia Hurst as a director on 30 March 2016 (1 page)
9 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 September 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(7 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(7 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(7 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(7 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
20 August 2009Director appointed dr zunia helena hurst (2 pages)
20 August 2009Appointment terminated director michael drake (1 page)
20 August 2009Appointment terminated director michael drake (1 page)
20 August 2009Director appointed dr zunia helena hurst (2 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Return made up to 31/03/09; full list of members (6 pages)
27 April 2009Return made up to 31/03/09; full list of members (6 pages)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Return made up to 31/03/08; no change of members (3 pages)
21 April 2008Return made up to 31/03/08; no change of members (3 pages)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 April 2007Return made up to 31/03/07; full list of members (10 pages)
28 April 2007Return made up to 31/03/07; full list of members (10 pages)
18 October 2006Registered office changed on 18/10/06 from: bennetts end surgery gatecroft hemel hempstead hertfordshire HP3 9LY (1 page)
18 October 2006Registered office changed on 18/10/06 from: bennetts end surgery gatecroft hemel hempstead hertfordshire HP3 9LY (1 page)
16 October 2006Memorandum and Articles of Association (12 pages)
16 October 2006Memorandum and Articles of Association (12 pages)
4 October 2006Company name changed infinitron LIMITED\certificate issued on 04/10/06 (3 pages)
4 October 2006Company name changed infinitron LIMITED\certificate issued on 04/10/06 (3 pages)
9 May 2006Ad 06/04/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
9 May 2006Ad 06/04/06--------- £ si 50@1=50 £ ic 51/101 (2 pages)
9 May 2006Ad 06/04/06--------- £ si 50@1=50 £ ic 51/101 (2 pages)
9 May 2006Registered office changed on 09/05/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
9 May 2006Registered office changed on 09/05/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
9 May 2006Ad 06/04/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2006Registered office changed on 12/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
31 March 2006Incorporation (16 pages)
31 March 2006Incorporation (16 pages)