London
EC2M 1QS
Director Name | Mr John Marcus Flannelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 April 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Andrew Stewart Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Stanley Gordon Bland |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(7 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Target Fund Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 1st Floor, Glendevon House Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mr Nicolas Christian Allhusen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longmead Shaftesbury Dorset SP7 8PL |
Secretary Name | Alan Charles Parish |
---|---|
Status | Resigned |
Appointed | 21 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 June 2013) |
Role | Company Director |
Correspondence Address | 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW |
Director Name | Mr Timothy Andrew Meggitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW |
Director Name | Mr Michael William Adams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goldaming Business Centre Woolsack Way Godalming Surrey GU7 1XW |
Director Name | Mr Mark Jonathan Osmond |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW |
Secretary Name | Mark Jonathan Osmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW |
Director Name | Mr Benjamin Silas St John Penaliggon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 April 2016) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW |
Secretary Name | Patricia Standaloft |
---|---|
Status | Resigned |
Appointed | 30 October 2015(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Nicolas Christian Allhusen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wordsworth Close Kings Park St. Albans Hertfordshire AL3 4GG |
Director Name | Mr Nathan James Tomkinson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2017) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Ramparts King Harry Lane St. Albans Hertfordshire AL3 4AJ |
Secretary Name | Alan Charles Parish |
---|---|
Status | Resigned |
Appointed | 31 May 2016(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2017) |
Role | Company Director |
Correspondence Address | 2 Longmead Shaftesbury Dorset SP7 8PL |
Director Name | Prof June Andrews |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2019) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Gordon Charles Coull |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Thomas Jamieson Hutchison Iii |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Robert Malcolm Naish |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Donald Alasdair Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Maitland Administration Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2019) |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Website | www.medicx.com/ |
---|---|
Email address | [email protected] |
Telephone | 01483 869500 |
Telephone region | Guildford |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Medicx Health (Twenty) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £508,292 |
Net Worth | £945,831 |
Cash | £337,909 |
Current Liabilities | £8,994,191 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
5 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: The freehold land known as fonthill house, cassius drive, kings park, st. Albans. Hertfordshire, AL3 4GD and registered at the land registry with title number HD527290. Outstanding |
---|---|
29 January 2018 | Delivered on: 31 January 2018 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: The property known as fonthill house, cassius drive, kings park, st. Albans and registered at the land registry under title number HD527290; please refer to the charge document for further property details. Outstanding |
28 April 2016 | Delivered on: 9 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. Outstanding |
28 April 2016 | Delivered on: 9 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as fonthill house, cassius drive, st albans, hertfordshire registered at h m land registry with title number HD527290. Outstanding |
18 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Change of details for Thr Number 17 (Holdings) Limited as a person with significant control on 29 June 2023 (2 pages) |
29 June 2023 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 29 June 2023 (1 page) |
3 April 2023 | Full accounts made up to 30 June 2022 (22 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 30 June 2021 (22 pages) |
23 March 2022 | Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page) |
20 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
1 July 2021 | Full accounts made up to 30 June 2020 (21 pages) |
8 June 2021 | Change of details for Thr Number 17 (Holdings) Limited as a person with significant control on 12 June 2019 (2 pages) |
4 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
18 November 2020 | Resolutions
|
13 November 2020 | Registration of charge 076380390004, created on 5 November 2020 (67 pages) |
6 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
9 April 2020 | Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page) |
2 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
13 August 2019 | Appointment of Target Fund Managers Limited as a secretary on 7 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019 (1 page) |
12 June 2019 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW United Kingdom to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019 (1 page) |
3 May 2019 | Appointment of Mr Kenneth Macangus Mackenzie as a director on 24 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of June Andrews as a director on 24 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Donald Alasdair Campbell as a director on 24 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Robert Malcolm Naish as a director on 24 April 2019 (1 page) |
3 May 2019 | Termination of appointment of Gordon Charles Coull as a director on 24 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Andrew Stewart Brown as a director on 24 April 2019 (2 pages) |
3 May 2019 | Appointment of Mr Stanley Gordon Bland as a director on 24 April 2019 (2 pages) |
3 May 2019 | Appointment of Mr John Marcus Flannelly as a director on 24 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Thomas Jamieson Hutchison Iii as a director on 24 April 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 30 June 2018 (19 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
11 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
14 March 2018 | Change of details for Fonthill Care Limited as a person with significant control on 24 January 2018 (2 pages) |
8 February 2018 | Resolutions
|
31 January 2018 | Registration of charge 076380390003, created on 29 January 2018 (54 pages) |
24 January 2018 | Resolutions
|
16 December 2017 | Confirmation statement made on 15 December 2017 with updates (3 pages) |
16 December 2017 | Confirmation statement made on 15 December 2017 with updates (3 pages) |
5 December 2017 | Satisfaction of charge 076380390002 in full (4 pages) |
5 December 2017 | Satisfaction of charge 076380390002 in full (4 pages) |
5 December 2017 | Satisfaction of charge 076380390001 in full (4 pages) |
5 December 2017 | Satisfaction of charge 076380390001 in full (4 pages) |
29 November 2017 | Registered office address changed from 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 29 November 2017 (1 page) |
28 November 2017 | Appointment of Gordon Charles Coull as a director on 22 November 2017 (2 pages) |
28 November 2017 | Appointment of Thomas Jamieson Hutchison Iii as a director on 22 November 2017 (2 pages) |
28 November 2017 | Appointment of Professor June Andrews as a director on 22 November 2017 (2 pages) |
28 November 2017 | Appointment of Gordon Charles Coull as a director on 22 November 2017 (2 pages) |
28 November 2017 | Appointment of Thomas Jamieson Hutchison Iii as a director on 22 November 2017 (2 pages) |
28 November 2017 | Appointment of Professor June Andrews as a director on 22 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL to 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Nicolas Christian Allhusen as a director on 22 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alan Charles Parish as a secretary on 22 November 2017 (1 page) |
27 November 2017 | Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Alan Charles Parish as a secretary on 22 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Nathan James Tomkinson as a director on 22 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Nicolas Christian Allhusen as a director on 22 November 2017 (1 page) |
27 November 2017 | Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 November 2017 (2 pages) |
27 November 2017 | Appointment of Robert Malcolm Naish as a director on 22 November 2017 (2 pages) |
27 November 2017 | Appointment of Robert Malcolm Naish as a director on 22 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Nathan James Tomkinson as a director on 22 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL to 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ on 27 November 2017 (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
14 July 2016 | Director's details changed (2 pages) |
14 July 2016 | Director's details changed (2 pages) |
14 July 2016 | Director's details changed (2 pages) |
14 July 2016 | Director's details changed (2 pages) |
14 July 2016 | Director's details changed (2 pages) |
14 July 2016 | Director's details changed (2 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
21 June 2016 | Director's details changed for Mr Nicolas Christian Allhusen on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Nicolas Christian Allhusen on 21 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from Fonthill House Cassius Drive King Harry Lane St. Albans Hertfordshire AL3 4GG to 2 Longmead Shaftesbury Dorset SP7 8PL on 13 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from Fonthill House Cassius Drive King Harry Lane St. Albans Hertfordshire AL3 4GG to 2 Longmead Shaftesbury Dorset SP7 8PL on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Alan Charles Parish as a secretary on 31 May 2016 (3 pages) |
13 June 2016 | Appointment of Alan Charles Parish as a secretary on 31 May 2016 (3 pages) |
9 May 2016 | Registration of charge 076380390001, created on 28 April 2016 (15 pages) |
9 May 2016 | Registration of charge 076380390001, created on 28 April 2016 (15 pages) |
9 May 2016 | Registration of charge 076380390002, created on 28 April 2016 (23 pages) |
9 May 2016 | Registration of charge 076380390002, created on 28 April 2016 (23 pages) |
8 May 2016 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to Fonthill House Cassius Drive King Harry Lane St. Albans Hertfordshire AL3 4GG on 8 May 2016 (2 pages) |
8 May 2016 | Appointment of Mr Nicolas Christian Allhusen as a director on 28 April 2016 (3 pages) |
8 May 2016 | Termination of appointment of Patricia Standaloft as a secretary on 28 April 2016 (2 pages) |
8 May 2016 | Appointment of Nathan James Tomkinson as a director on 28 April 2016 (3 pages) |
8 May 2016 | Termination of appointment of Michael William Adams as a director on 28 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of Timothy Andrew Meggitt as a director on 28 April 2016 (2 pages) |
8 May 2016 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to Fonthill House Cassius Drive King Harry Lane St. Albans Hertfordshire AL3 4GG on 8 May 2016 (2 pages) |
8 May 2016 | Appointment of Mr Nicolas Christian Allhusen as a director on 28 April 2016 (3 pages) |
8 May 2016 | Termination of appointment of Michael William Adams as a director on 28 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of Benjamin Silas St John Penaliggon as a director on 28 April 2016 (2 pages) |
8 May 2016 | Appointment of Nathan James Tomkinson as a director on 28 April 2016 (3 pages) |
8 May 2016 | Termination of appointment of Benjamin Silas St John Penaliggon as a director on 28 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of Timothy Andrew Meggitt as a director on 28 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of Patricia Standaloft as a secretary on 28 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Tim Andrew Meggitt on 5 April 2016 (3 pages) |
21 April 2016 | Director's details changed for Mr Tim Andrew Meggitt on 5 April 2016 (3 pages) |
16 March 2016 | Director's details changed for Mr Tim Andrew Meggitt on 1 October 2014 (2 pages) |
16 March 2016 | Director's details changed for Mr Tim Andrew Meggitt on 1 October 2014 (2 pages) |
3 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
7 December 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
7 December 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
21 November 2015 | Appointment of Mr Benjamin Silas St John Penaliggon as a director on 30 October 2015 (3 pages) |
21 November 2015 | Appointment of Patricia Standaloft as a secretary on 30 October 2015 (3 pages) |
21 November 2015 | Appointment of Mr Benjamin Silas St John Penaliggon as a director on 30 October 2015 (3 pages) |
21 November 2015 | Appointment of Patricia Standaloft as a secretary on 30 October 2015 (3 pages) |
14 November 2015 | Termination of appointment of Mark Jonathan Osmond as a director on 30 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Mark Jonathan Osmond as a director on 30 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Mark Jonathan Osmond as a secretary on 30 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Mark Jonathan Osmond as a secretary on 30 October 2015 (2 pages) |
11 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
21 June 2013 | Termination of appointment of Alan Parish as a secretary (2 pages) |
21 June 2013 | Appointment of Mark Jonathan Osmond as a secretary (3 pages) |
21 June 2013 | Appointment of Mark Jonathan Osmond as a secretary (3 pages) |
21 June 2013 | Termination of appointment of Alan Parish as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Nicolas Allhusen as a director (2 pages) |
17 June 2013 | Appointment of Tim Meggitt as a director (3 pages) |
17 June 2013 | Appointment of Michael William Adams as a director (3 pages) |
17 June 2013 | Appointment of Tim Meggitt as a director (3 pages) |
17 June 2013 | Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL United Kingdom on 17 June 2013 (2 pages) |
17 June 2013 | Termination of appointment of Nicolas Allhusen as a director (2 pages) |
17 June 2013 | Appointment of Mr Mark Jonathan Osmond as a director (3 pages) |
17 June 2013 | Appointment of Mr Mark Jonathan Osmond as a director (3 pages) |
17 June 2013 | Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL United Kingdom on 17 June 2013 (2 pages) |
17 June 2013 | Appointment of Michael William Adams as a director (3 pages) |
14 June 2013 | Statement of fact - name correction - incorrect name: medix health (st albans) uk LTD - correct name: medicx health (st albans) uk LTD (1 page) |
14 June 2013 | Statement of fact - name correction - incorrect name: medix health (st albans) uk LTD - correct name: medicx health (st albans) uk LTD (1 page) |
13 June 2013 | Company name changed fonthill care (st albans) LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Change of name notice (2 pages) |
13 June 2013 | Company name changed fonthill care (st albans) LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Change of name notice (2 pages) |
29 January 2013 | Appointment of Alan Charles Parish as a secretary (2 pages) |
29 January 2013 | Appointment of Alan Charles Parish as a secretary (2 pages) |
29 January 2013 | Secretary's details changed for Alan Charles Parish on 29 January 2013 (1 page) |
29 January 2013 | Secretary's details changed for Alan Charles Parish on 29 January 2013 (1 page) |
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Company name changed oakland healthcare (st albans) LTD\certificate issued on 17/01/13
|
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Company name changed oakland healthcare (st albans) LTD\certificate issued on 17/01/13
|
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
17 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
15 June 2011 | Director's details changed for Mr Nicolas Christian Allhusen on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Nicolas Christian Allhusen on 15 June 2011 (2 pages) |
17 May 2011 | Incorporation (36 pages) |
17 May 2011 | Incorporation (36 pages) |