Company NameTHR Number 17 Limited
Company StatusActive
Company Number07638039
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Kenneth Macangus Mackenzie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(7 years, 11 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr John Marcus Flannelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2019(7 years, 11 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Andrew Stewart Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(7 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Stanley Gordon Bland
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(7 years, 11 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameTarget Fund Managers Limited (Corporation)
StatusCurrent
Appointed07 August 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address1st Floor, Glendevon House Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr Nicolas Christian Allhusen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Longmead
Shaftesbury
Dorset
SP7 8PL
Secretary NameAlan Charles Parish
StatusResigned
Appointed21 January 2013(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 June 2013)
RoleCompany Director
Correspondence Address5 Godalming Business Centre Woolsack Way
Godalming
Surrey
GU7 1XW
Director NameMr Timothy Andrew Meggitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Godalming Business Centre Woolsack Way
Godalming
Surrey
GU7 1XW
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldaming Business Centre Woolsack Way
Godalming
Surrey
GU7 1XW
Director NameMr Mark Jonathan Osmond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Godalming Business Centre Woolsack Way
Godalming
Surrey
GU7 1XW
Secretary NameMark Jonathan Osmond
NationalityBritish
StatusResigned
Appointed04 June 2013(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address5 Godalming Business Centre Woolsack Way
Godalming
Surrey
GU7 1XW
Director NameMr Benjamin Silas St John Penaliggon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 April 2016)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address5 Godalming Business Centre
Woolsack Way
Godalming
Surrey
GU7 1XW
Secretary NamePatricia Standaloft
StatusResigned
Appointed30 October 2015(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Nicolas Christian Allhusen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wordsworth Close
Kings Park
St. Albans
Hertfordshire
AL3 4GG
Director NameMr Nathan James Tomkinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2017)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Ramparts King Harry Lane
St. Albans
Hertfordshire
AL3 4AJ
Secretary NameAlan Charles Parish
StatusResigned
Appointed31 May 2016(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2017)
RoleCompany Director
Correspondence Address2 Longmead
Shaftesbury
Dorset
SP7 8PL
Director NameProf June Andrews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2019)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Gordon Charles Coull
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Thomas Jamieson Hutchison Iii
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Robert Malcolm Naish
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Donald Alasdair Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(7 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed22 November 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2019)
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA

Contact

Websitewww.medicx.com/
Email address[email protected]
Telephone01483 869500
Telephone regionGuildford

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Medicx Health (Twenty) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£508,292
Net Worth£945,831
Cash£337,909
Current Liabilities£8,994,191

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

5 November 2020Delivered 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 2018Delivered 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 2016Delivered 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 2016Delivered 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

Filing History

18 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
28 July 2023Change of details for Thr Number 17 (Holdings) Limited as a person with significant control on 29 June 2023 (2 pages)
29 June 2023Registered 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 2023Full accounts made up to 30 June 2022 (22 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 30 June 2021 (22 pages)
23 March 2022Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page)
20 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
1 July 2021Full accounts made up to 30 June 2020 (21 pages)
8 June 2021Change of details for Thr Number 17 (Holdings) Limited as a person with significant control on 12 June 2019 (2 pages)
4 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
18 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2020Registration of charge 076380390004, created on 5 November 2020 (67 pages)
6 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 9,277,063
(3 pages)
9 April 2020Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page)
2 March 2020Full accounts made up to 30 June 2019 (20 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 August 2019Appointment of Target Fund Managers Limited as a secretary on 7 August 2019 (2 pages)
13 August 2019Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019 (1 page)
12 June 2019Registered 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 2019Appointment of Mr Kenneth Macangus Mackenzie as a director on 24 April 2019 (2 pages)
3 May 2019Termination of appointment of June Andrews as a director on 24 April 2019 (1 page)
3 May 2019Appointment of Mr Donald Alasdair Campbell as a director on 24 April 2019 (2 pages)
3 May 2019Termination of appointment of Robert Malcolm Naish as a director on 24 April 2019 (1 page)
3 May 2019Termination of appointment of Gordon Charles Coull as a director on 24 April 2019 (1 page)
3 May 2019Appointment of Mr Andrew Stewart Brown as a director on 24 April 2019 (2 pages)
3 May 2019Appointment of Mr Stanley Gordon Bland as a director on 24 April 2019 (2 pages)
3 May 2019Appointment of Mr John Marcus Flannelly as a director on 24 April 2019 (2 pages)
3 May 2019Termination of appointment of Thomas Jamieson Hutchison Iii as a director on 24 April 2019 (1 page)
16 April 2019Total exemption full accounts made up to 30 June 2018 (19 pages)
18 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
11 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
14 March 2018Change of details for Fonthill Care Limited as a person with significant control on 24 January 2018 (2 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
31 January 2018Registration of charge 076380390003, created on 29 January 2018 (54 pages)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
(3 pages)
16 December 2017Confirmation statement made on 15 December 2017 with updates (3 pages)
16 December 2017Confirmation statement made on 15 December 2017 with updates (3 pages)
5 December 2017Satisfaction of charge 076380390002 in full (4 pages)
5 December 2017Satisfaction of charge 076380390002 in full (4 pages)
5 December 2017Satisfaction of charge 076380390001 in full (4 pages)
5 December 2017Satisfaction of charge 076380390001 in full (4 pages)
29 November 2017Registered 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 2017Registered 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 2017Appointment of Gordon Charles Coull as a director on 22 November 2017 (2 pages)
28 November 2017Appointment of Thomas Jamieson Hutchison Iii as a director on 22 November 2017 (2 pages)
28 November 2017Appointment of Professor June Andrews as a director on 22 November 2017 (2 pages)
28 November 2017Appointment of Gordon Charles Coull as a director on 22 November 2017 (2 pages)
28 November 2017Appointment of Thomas Jamieson Hutchison Iii as a director on 22 November 2017 (2 pages)
28 November 2017Appointment of Professor June Andrews as a director on 22 November 2017 (2 pages)
27 November 2017Registered 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 2017Termination of appointment of Nicolas Christian Allhusen as a director on 22 November 2017 (1 page)
27 November 2017Termination of appointment of Alan Charles Parish as a secretary on 22 November 2017 (1 page)
27 November 2017Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 November 2017 (2 pages)
27 November 2017Termination of appointment of Alan Charles Parish as a secretary on 22 November 2017 (1 page)
27 November 2017Termination of appointment of Nathan James Tomkinson as a director on 22 November 2017 (1 page)
27 November 2017Termination of appointment of Nicolas Christian Allhusen as a director on 22 November 2017 (1 page)
27 November 2017Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 November 2017 (2 pages)
27 November 2017Appointment of Robert Malcolm Naish as a director on 22 November 2017 (2 pages)
27 November 2017Appointment of Robert Malcolm Naish as a director on 22 November 2017 (2 pages)
27 November 2017Termination of appointment of Nathan James Tomkinson as a director on 22 November 2017 (1 page)
27 November 2017Registered 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 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
14 July 2016Director's details changed (2 pages)
14 July 2016Director's details changed (2 pages)
14 July 2016Director's details changed (2 pages)
14 July 2016Director's details changed (2 pages)
14 July 2016Director's details changed (2 pages)
14 July 2016Director's details changed (2 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
21 June 2016Director's details changed for Mr Nicolas Christian Allhusen on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Nicolas Christian Allhusen on 21 June 2016 (2 pages)
13 June 2016Registered 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 2016Registered 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 2016Appointment of Alan Charles Parish as a secretary on 31 May 2016 (3 pages)
13 June 2016Appointment of Alan Charles Parish as a secretary on 31 May 2016 (3 pages)
9 May 2016Registration of charge 076380390001, created on 28 April 2016 (15 pages)
9 May 2016Registration of charge 076380390001, created on 28 April 2016 (15 pages)
9 May 2016Registration of charge 076380390002, created on 28 April 2016 (23 pages)
9 May 2016Registration of charge 076380390002, created on 28 April 2016 (23 pages)
8 May 2016Registered 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 2016Appointment of Mr Nicolas Christian Allhusen as a director on 28 April 2016 (3 pages)
8 May 2016Termination of appointment of Patricia Standaloft as a secretary on 28 April 2016 (2 pages)
8 May 2016Appointment of Nathan James Tomkinson as a director on 28 April 2016 (3 pages)
8 May 2016Termination of appointment of Michael William Adams as a director on 28 April 2016 (2 pages)
8 May 2016Termination of appointment of Timothy Andrew Meggitt as a director on 28 April 2016 (2 pages)
8 May 2016Registered 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 2016Appointment of Mr Nicolas Christian Allhusen as a director on 28 April 2016 (3 pages)
8 May 2016Termination of appointment of Michael William Adams as a director on 28 April 2016 (2 pages)
8 May 2016Termination of appointment of Benjamin Silas St John Penaliggon as a director on 28 April 2016 (2 pages)
8 May 2016Appointment of Nathan James Tomkinson as a director on 28 April 2016 (3 pages)
8 May 2016Termination of appointment of Benjamin Silas St John Penaliggon as a director on 28 April 2016 (2 pages)
8 May 2016Termination of appointment of Timothy Andrew Meggitt as a director on 28 April 2016 (2 pages)
8 May 2016Termination of appointment of Patricia Standaloft as a secretary on 28 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Tim Andrew Meggitt on 5 April 2016 (3 pages)
21 April 2016Director's details changed for Mr Tim Andrew Meggitt on 5 April 2016 (3 pages)
16 March 2016Director's details changed for Mr Tim Andrew Meggitt on 1 October 2014 (2 pages)
16 March 2016Director's details changed for Mr Tim Andrew Meggitt on 1 October 2014 (2 pages)
3 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(6 pages)
3 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(6 pages)
7 December 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
7 December 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
21 November 2015Appointment of Mr Benjamin Silas St John Penaliggon as a director on 30 October 2015 (3 pages)
21 November 2015Appointment of Patricia Standaloft as a secretary on 30 October 2015 (3 pages)
21 November 2015Appointment of Mr Benjamin Silas St John Penaliggon as a director on 30 October 2015 (3 pages)
21 November 2015Appointment of Patricia Standaloft as a secretary on 30 October 2015 (3 pages)
14 November 2015Termination of appointment of Mark Jonathan Osmond as a director on 30 October 2015 (2 pages)
14 November 2015Termination of appointment of Mark Jonathan Osmond as a director on 30 October 2015 (2 pages)
14 November 2015Termination of appointment of Mark Jonathan Osmond as a secretary on 30 October 2015 (2 pages)
14 November 2015Termination of appointment of Mark Jonathan Osmond as a secretary on 30 October 2015 (2 pages)
11 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(6 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(6 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(6 pages)
21 June 2013Termination of appointment of Alan Parish as a secretary (2 pages)
21 June 2013Appointment of Mark Jonathan Osmond as a secretary (3 pages)
21 June 2013Appointment of Mark Jonathan Osmond as a secretary (3 pages)
21 June 2013Termination of appointment of Alan Parish as a secretary (2 pages)
17 June 2013Termination of appointment of Nicolas Allhusen as a director (2 pages)
17 June 2013Appointment of Tim Meggitt as a director (3 pages)
17 June 2013Appointment of Michael William Adams as a director (3 pages)
17 June 2013Appointment of Tim Meggitt as a director (3 pages)
17 June 2013Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL United Kingdom on 17 June 2013 (2 pages)
17 June 2013Termination of appointment of Nicolas Allhusen as a director (2 pages)
17 June 2013Appointment of Mr Mark Jonathan Osmond as a director (3 pages)
17 June 2013Appointment of Mr Mark Jonathan Osmond as a director (3 pages)
17 June 2013Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL United Kingdom on 17 June 2013 (2 pages)
17 June 2013Appointment of Michael William Adams as a director (3 pages)
14 June 2013Statement of fact - name correction - incorrect name: medix health (st albans) uk LTD - correct name: medicx health (st albans) uk LTD (1 page)
14 June 2013Statement of fact - name correction - incorrect name: medix health (st albans) uk LTD - correct name: medicx health (st albans) uk LTD (1 page)
13 June 2013Company name changed fonthill care (st albans) LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(2 pages)
13 June 2013Change of name notice (2 pages)
13 June 2013Company name changed fonthill care (st albans) LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-04
(2 pages)
13 June 2013Change of name notice (2 pages)
29 January 2013Appointment of Alan Charles Parish as a secretary (2 pages)
29 January 2013Appointment of Alan Charles Parish as a secretary (2 pages)
29 January 2013Secretary's details changed for Alan Charles Parish on 29 January 2013 (1 page)
29 January 2013Secretary's details changed for Alan Charles Parish on 29 January 2013 (1 page)
17 January 2013Change of name notice (2 pages)
17 January 2013Company name changed oakland healthcare (st albans) LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Company name changed oakland healthcare (st albans) LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
17 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
17 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
15 June 2011Director's details changed for Mr Nicolas Christian Allhusen on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Nicolas Christian Allhusen on 15 June 2011 (2 pages)
17 May 2011Incorporation (36 pages)
17 May 2011Incorporation (36 pages)