Company NamePark Medical Limited
DirectorsChristopher Lester Bailey and Noel Anthony Kemp
Company StatusADMINISTRATION ORDER
Company Number02748584
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameChristopher Lester Bailey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(3 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressWaters Edge
11 Wheeleys Road
Birmingham
B15 2LD
Director NameNoel Anthony Kemp
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(3 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director/Secretaries
Correspondence Address111 Damson Lane
Solihull
West Midlands
B92 9JT
Secretary NameNoel Anthony Kemp
NationalityBritish
StatusCurrent
Appointed21 September 1992(3 days after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director/Secretaries
Correspondence Address111 Damson Lane
Solihull
West Midlands
B92 9JT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePaul Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 17 June 1993)
RoleCompany Director
Correspondence Address3 Herbert Road Bearwood
Smethwick
Warley
West Midlands
B67 5DD

Location

Registered AddressC/O Wilfred Wyatt & Co
Willis Croft
Downs Row Rotherham
S60 2HD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Next Accounts Due30 July 1995 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due2 October 2016 (overdue)

Filing History

25 October 1996Administrator's abstract of receipts and payments (2 pages)
25 October 1996Administrator's abstract of receipts and payments (2 pages)
21 October 1996Administrator's abstract of receipts and payments (1 page)
21 October 1996Administrator's abstract of receipts and payments (1 page)
9 July 1996O/C replacing administrator (1 page)
9 July 1996O/C replacing administrator (1 page)
16 November 1995Administrator's abstract of receipts and payments (4 pages)
16 November 1995Administrator's abstract of receipts and payments (4 pages)
29 June 1995Registered office changed on 29/06/95 from: 24 albert street birmingham B4 7UD (1 page)
29 June 1995Registered office changed on 29/06/95 from: 24 albert street birmingham B4 7UD (1 page)
11 April 1995Administrator's abstract of receipts and payments (4 pages)
11 April 1995Administrator's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)