London
WC1N 3AJ
Director Name | Mr Ganesh Shetty |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42-43 Queen Square London WC1N 3AJ |
Director Name | Mrs Lynne Lorraine Brooks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 15 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Alban St John Brown |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh House Lewes Road East Grinstead West Sussex RH19 3SU |
Director Name | Ms Charlotte Jane Lilian Espie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Longworth Avenue Chesterton Cambridge Cambridgeshire CB4 1GU |
Director Name | Mr Richard Harold Evans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Yard Farm Towers Road Poynton Cheshire SK12 1DE |
Director Name | Mr Neil Anthony Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 March 2020) |
Role | Financer |
Country of Residence | England |
Correspondence Address | 3rd Floor Cumberland House 15 - 17 Cumberland Plac Southampton Hampshire SO15 2BG |
Director Name | Peter Ian Rigby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 December 2009) |
Role | Executive Decision |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House 22 The Crescent Solihull Warwickshire B91 1JR |
Director Name | Mr Damian Thorp |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roshaw Grimsargh Preston Lancashire PR2 5RH |
Director Name | Kathleen Craig |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2011) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 312 Fulwood Road Sheffield South Yorkshire S10 3BR |
Director Name | Mrs Angela Louise Mulholland |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2012) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Melita House, 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Paul George McIntyre |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2012) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Melita House, 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Ms Dawn Garner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Cumberland House 15 - 17 Cumberland Plac Southampton Hampshire SO15 2BG |
Director Name | Mr Marcus John Taylor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 2017) |
Role | Regional Director Healthcare |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mrs Elizabeth Sharp |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 June 2017) |
Role | Director, Clinical Services |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Richard Harold Evans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Stefan Andrejczuk |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Melita House, 124 Bridge Road Chertsey Surrey KT16 8LA |
Website | www.thornburygammaknife.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2661133 |
Telephone region | Sheffield |
Registered Address | 42-43 Queen Square London WC1N 3AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,641,931 |
Gross Profit | £1,677,175 |
Net Worth | £1,192,220 |
Cash | £196,751 |
Current Liabilities | £644,008 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
8 July 2020 | Delivered on: 14 July 2020 Persons entitled: De Lage Landen Leasing Limited Classification: A registered charge Outstanding |
---|---|
18 April 2008 | Delivered on: 28 April 2008 Persons entitled: Summit Asset Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the funder (or a receiver) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property the insurances and the insurance proceeds all plant and machinery all rights title and interest under the elekta umbrella agreement see image for full details. Outstanding |
15 August 2023 | Change of details for Medical Equipment Solutions Limited as a person with significant control on 15 August 2023 (2 pages) |
---|---|
15 August 2023 | Registered office address changed from Office 16, 44 Russell Square London WC1B 4JP England to 42-43 Queen Square London WC1N 3AJ on 15 August 2023 (1 page) |
15 August 2023 | Director's details changed for Mr Stefan Augustus Doroszkowski on 15 August 2023 (2 pages) |
3 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
8 March 2023 | Director's details changed for Mr Stefan Augustus Doroszkowski on 1 March 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
17 January 2023 | Registered office address changed from 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG England to Office 16, 44 Russell Square London WC1B 4JP on 17 January 2023 (1 page) |
1 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
9 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
26 July 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
15 September 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
14 July 2020 | Registration of charge 064928380002, created on 8 July 2020 (11 pages) |
7 April 2020 | Resolutions
|
2 April 2020 | Satisfaction of charge 1 in full (1 page) |
10 March 2020 | Registered office address changed from Melita House, 124 Bridge Road Chertsey Surrey KT16 8LA to 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG on 10 March 2020 (1 page) |
10 March 2020 | Notification of Medical Equipment Solutions Limited as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Simon James Knevett Barratt as a secretary on 10 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Neil Anthony Roberts as a director on 10 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Lynne Lorraine Brooks as a director on 10 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Dawn Garner as a director on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Stefan Doroszkowski as a director on 10 March 2020 (2 pages) |
10 March 2020 | Cessation of Lynne Lorraine Brooks as a person with significant control on 10 March 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
18 July 2019 | Full accounts made up to 31 March 2019 (17 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 December 2018 | Notification of Lynne Lorraine Brooks as a person with significant control on 1 October 2018 (2 pages) |
6 December 2018 | Cessation of Christopher Neil Hunter Gordon as a person with significant control on 1 October 2018 (1 page) |
9 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
5 February 2018 | Notification of Christopher Neil Hunter Gordon as a person with significant control on 30 June 2017 (2 pages) |
4 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
23 June 2017 | Termination of appointment of Elizabeth Sharp as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Elizabeth Sharp as a director on 22 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Stefan Andrejczuk as a director on 31 May 2017 (1 page) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
27 January 2017 | Appointment of Mr Stefan Andrejczuk as a director on 19 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Marcus Taylor as a director on 19 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Stefan Andrejczuk as a director on 19 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Marcus Taylor as a director on 19 January 2017 (1 page) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
16 November 2015 | Termination of appointment of Richard Harold Evans as a director on 31 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Richard Harold Evans as a director on 31 October 2015 (1 page) |
9 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
30 July 2012 | Appointment of Mr Richard Harold Evans as a director (2 pages) |
30 July 2012 | Appointment of Mr Marcus Taylor as a director (2 pages) |
30 July 2012 | Appointment of Mrs Elizabeth Sharp as a director (2 pages) |
30 July 2012 | Termination of appointment of Paul Mcintyre as a director (1 page) |
30 July 2012 | Appointment of Mr Marcus Taylor as a director (2 pages) |
30 July 2012 | Appointment of Mr Richard Harold Evans as a director (2 pages) |
30 July 2012 | Termination of appointment of Angela Mulholland as a director (1 page) |
30 July 2012 | Termination of appointment of Angela Mulholland as a director (1 page) |
30 July 2012 | Termination of appointment of Paul Mcintyre as a director (1 page) |
30 July 2012 | Appointment of Mrs Elizabeth Sharp as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 June 2011 | Appointment of Mr Paul Mcintyre as a director (2 pages) |
22 June 2011 | Termination of appointment of Charlotte Espie as a director (1 page) |
22 June 2011 | Termination of appointment of Kathleen Craig as a director (1 page) |
22 June 2011 | Termination of appointment of Kathleen Craig as a director (1 page) |
22 June 2011 | Appointment of Mr Paul Mcintyre as a director (2 pages) |
22 June 2011 | Termination of appointment of Charlotte Espie as a director (1 page) |
19 April 2011 | Appointment of Miss Dawn Garner as a director (2 pages) |
19 April 2011 | Appointment of Miss Dawn Garner as a director (2 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
22 September 2010 | Termination of appointment of Alban Brown as a director (1 page) |
22 September 2010 | Termination of appointment of Alban Brown as a director (1 page) |
20 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 June 2010 | Appointment of Mrs Angela Louise Mulholland as a director (2 pages) |
28 June 2010 | Termination of appointment of Damian Thorp as a director (1 page) |
28 June 2010 | Appointment of Mrs Angela Louise Mulholland as a director (2 pages) |
28 June 2010 | Termination of appointment of Damian Thorp as a director (1 page) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Ms Charlotte Jane Lilian Espie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ms Charlotte Jane Lilian Espie on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Damian Thorp as a director (1 page) |
4 February 2010 | Termination of appointment of Damian Thorp as a director (1 page) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Ms Charlotte Jane Lilian Espie on 4 February 2010 (2 pages) |
14 January 2010 | Appointment of Kathleen Craig as a director (3 pages) |
14 January 2010 | Appointment of Kathleen Craig as a director (3 pages) |
18 December 2009 | Termination of appointment of Peter Rigby as a director (1 page) |
18 December 2009 | Termination of appointment of Peter Rigby as a director (1 page) |
21 October 2009 | Appointment of Mr Damian Thorp as a director (2 pages) |
21 October 2009 | Appointment of Mr Damian Thorp as a director (2 pages) |
7 September 2009 | Appointment terminated director richard evans (1 page) |
7 September 2009 | Appointment terminated director richard evans (1 page) |
8 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
8 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 February 2009 | Director appointed peter ian rigby (2 pages) |
23 February 2009 | Director appointed peter ian rigby (2 pages) |
17 February 2009 | Appointment terminated director damian thorp (1 page) |
17 February 2009 | Appointment terminated director damian thorp (1 page) |
9 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
6 February 2009 | Director's change of particulars / neil roberts / 01/11/2008 (1 page) |
6 February 2009 | Director's change of particulars / neil roberts / 01/11/2008 (1 page) |
3 June 2008 | Director appointed damian thorp (2 pages) |
3 June 2008 | Director appointed richard harold evans (2 pages) |
3 June 2008 | Director appointed charlotte jane lilian espie (2 pages) |
3 June 2008 | Director appointed damian thorp (2 pages) |
3 June 2008 | Director appointed charlotte jane lilian espie (2 pages) |
3 June 2008 | Director appointed richard harold evans (2 pages) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 April 2008 | Director appointed neil anthony roberts (3 pages) |
25 April 2008 | Director appointed alban st john brown (2 pages) |
25 April 2008 | Director appointed alban st john brown (2 pages) |
25 April 2008 | Director appointed neil anthony roberts (3 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
18 April 2008 | Ad 18/04/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
18 April 2008 | Ad 18/04/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
20 February 2008 | Accounting reference date extended from 28/02/09 to 31/03/09 (1 page) |
20 February 2008 | Accounting reference date extended from 28/02/09 to 31/03/09 (1 page) |
4 February 2008 | Incorporation (18 pages) |
4 February 2008 | Incorporation (18 pages) |