Morley
Leeds
LS27 7WF
Director Name | Mr Mohammed Shoeb Syed |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 College Court Morley Leeds LS27 7WF |
Director Name | Mr Graeme Michael Rowden |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 College Court Morley Leeds LS27 7WF |
Director Name | Brian Lynas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 1996) |
Role | Medical Practitioner |
Correspondence Address | 3 Woodlands Gardens Hamilton Lanarkshire ML3 7JE Scotland |
Director Name | William Ronald Cook |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 03 March 1995) |
Role | Medical Practitioner |
Correspondence Address | 44 Orchard Street Motherwell Lanarkshire ML1 3JD Scotland |
Director Name | Dr Desmond Bancewicz |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 1996) |
Role | Medical Practitioner |
Correspondence Address | 140 Brownside Mews Brownside Road Cambuslang Glasgow G72 8AH Scotland |
Secretary Name | Brian Lynas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 03 March 1995) |
Role | Medical Practitioner |
Correspondence Address | 3 Woodlands Gardens Hamilton Lanarkshire ML3 7JE Scotland |
Director Name | Nigel Peter Howard |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 86 Rewley Road Oxford OX1 2RQ |
Director Name | Winifred Bagnall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 6 Birchwood Avenue North Gosforth Newcastle-Upon-Tyne NE13 6PZ |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 2 Monkswood West End Silverstone Towcester Northamptonshire NN12 8TG |
Director Name | Mr Maurice David Henchey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamels Mead Braughing Buntingford Hertfordshire SG9 9ND |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Mr Robert Ian Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Netherfield Road Harpenden Hertfordshire AL5 2AG |
Director Name | Mr David Oliver Lyon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 41 Park Avenue North Harpenden Hertfordshire AL5 2EE |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2005) |
Role | Secretary |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Prof Justin Allan Spaven Jewitt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2004) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Stables 89 Aston End Road Aston Stevenage Hertfordshire SG2 7EY |
Director Name | Mr Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Director Name | Mr Stephen Martin Booty |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Guildford Road Effingham Surrey KT24 5QE |
Secretary Name | Mr David Collison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lowther Road London SW13 9NU |
Director Name | Myles Bernard Sean Bradley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 August 2012) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Coney Garth 3 Kirkby Road Ripon North Yorkshire HG4 2EY |
Director Name | Dr Stephen John Boyle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 April 2017) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Lodge Sandon Brook Manor Maldon Road Chelmsford Essex CM2 7RZ |
Secretary Name | John Davies |
---|---|
Status | Resigned |
Appointed | 01 February 2011(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Dr Hemraj Luniya |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 August 2012(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield House Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Secretary Name | Andrew Paul Stringer |
---|---|
Status | Resigned |
Appointed | 17 August 2012(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Darryn Stanley Gibson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 2013(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Mr David Collison |
---|---|
Status | Resigned |
Appointed | 31 December 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2017) |
Role | Company Director |
Correspondence Address | Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH |
Director Name | Mr Hassnain Hamid |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr Mustafa Tariq Mohammed |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr Stephen Michael Dunne |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | gatewaydentalbarnsley.co.uk |
---|
Registered Address | 2 College Court Morley Leeds LS27 7WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Nestor Primecare Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,146,697 |
Gross Profit | £483,359 |
Net Worth | -£86,844 |
Cash | £50,571 |
Current Liabilities | £1,251,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
15 March 2019 | Delivered on: 20 March 2019 Persons entitled: Fresh Thinking Capital Limited Classification: A registered charge Outstanding |
---|---|
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 December 2010 | Delivered on: 21 December 2010 Persons entitled: Derek Richard Allison and Diana Sheila Allison Classification: Rent deposit deed Secured details: £3,875.00 due or to become due from the company to the chargee. Particulars: The sum of £3,875.00 see image for full details. Outstanding |
16 November 2009 | Delivered on: 23 November 2009 Satisfied on: 21 July 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for the Finance Parties Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 January 1996 | Delivered on: 31 January 1996 Satisfied on: 11 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenants fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 2024 | Registered office address changed from Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England to 2 College Court Morley Leeds LS27 7WF on 31 January 2024 (1 page) |
---|---|
31 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
13 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
3 March 2022 | Termination of appointment of Hassnain Hamid as a director on 1 March 2022 (1 page) |
3 March 2022 | Appointment of Mr Graeme Rowden as a director on 1 March 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 July 2021 | Termination of appointment of Mustafa Tariq Mohammed as a director on 1 July 2021 (1 page) |
7 July 2021 | Appointment of Mr Mohammed Shoeb Syed as a director on 1 July 2021 (2 pages) |
14 June 2021 | Satisfaction of charge 030124670005 in full (1 page) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 February 2021 | Registered office address changed from 164-166 High Road Ilford IG1 1LL England to Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT on 24 February 2021 (1 page) |
24 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
16 December 2020 | Satisfaction of charge 030124670004 in full (1 page) |
1 December 2020 | Registered office address changed from Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH England to 164-166 High Road Ilford IG1 1LL on 1 December 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Stephen Michael Dunne as a director on 8 April 2019 (1 page) |
12 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
20 March 2019 | Registration of charge 030124670005, created on 15 March 2019 (35 pages) |
13 March 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
7 February 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 September 2018 | Notification of Mustafa Tariq Mohammed as a person with significant control on 4 April 2017 (2 pages) |
6 March 2018 | Cessation of Nestor Primecare Services Limited as a person with significant control on 3 April 2017 (1 page) |
6 March 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
8 February 2018 | Registration of charge 030124670004, created on 6 February 2018 (22 pages) |
20 April 2017 | Auditor's resignation (1 page) |
20 April 2017 | Auditor's resignation (1 page) |
5 April 2017 | Termination of appointment of John Henry Whitehead as a director on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Hemraj Luniya as a director on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Stephen John Boyle as a director on 4 April 2017 (1 page) |
5 April 2017 | Appointment of Professor Stephen Michael Dunne as a director on 4 April 2017 (2 pages) |
5 April 2017 | Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Mustafa Tariq Mohammed as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Hassnain Hamid as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Professor Stephen Michael Dunne as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Wajid Mahmood Azam as a director on 4 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Hemraj Luniya as a director on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of John Henry Whitehead as a director on 4 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Mustafa Tariq Mohammed as a director on 4 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of David Collison as a secretary on 4 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of David Collison as a secretary on 4 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Wajid Mahmood Azam as a director on 4 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Stephen John Boyle as a director on 4 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Hassnain Hamid as a director on 4 April 2017 (2 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
18 January 2017 | Auditor's resignation (1 page) |
18 January 2017 | Auditor's resignation (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 July 2016 | Registered office address changed from Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX United Kingdom to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 30 July 2016 (1 page) |
30 July 2016 | Registered office address changed from Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX United Kingdom to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 30 July 2016 (1 page) |
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 January 2016 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
15 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
15 January 2016 | Appointment of Mr David Collison as a secretary on 31 December 2015 (2 pages) |
15 January 2016 | Appointment of Mr David Collison as a secretary on 31 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
15 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page) |
13 November 2015 | Full accounts made up to 31 January 2015 (14 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (14 pages) |
21 October 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr John Henry Whitehead as a director on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr John Henry Whitehead as a director on 21 October 2015 (2 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
11 November 2014 | Resolutions
|
4 November 2014 | Full accounts made up to 31 January 2014 (14 pages) |
4 November 2014 | Full accounts made up to 31 January 2014 (14 pages) |
30 May 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
30 May 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 August 2013 | Full accounts made up to 31 January 2013 (14 pages) |
9 August 2013 | Full accounts made up to 31 January 2013 (14 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
1 August 2013 | Termination of appointment of Andrew Stringer as a secretary (1 page) |
1 August 2013 | Appointment of Victoria Haynes as a secretary (2 pages) |
1 August 2013 | Termination of appointment of Andrew Stringer as a secretary (1 page) |
1 August 2013 | Appointment of Victoria Haynes as a secretary (2 pages) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Appointment of Dr Hemraj Luniya as a director (2 pages) |
10 September 2012 | Appointment of Dr Hemraj Luniya as a director (2 pages) |
7 September 2012 | Termination of appointment of Myles Bradley as a director (1 page) |
7 September 2012 | Termination of appointment of Myles Bradley as a director (1 page) |
31 August 2012 | Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages) |
22 August 2012 | Appointment of Andrew Paul Stringer as a secretary (2 pages) |
22 August 2012 | Appointment of Andrew Paul Stringer as a secretary (2 pages) |
22 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
22 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
7 August 2012 | Full accounts made up to 31 January 2012 (20 pages) |
7 August 2012 | Full accounts made up to 31 January 2012 (20 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages) |
7 February 2012 | Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages) |
7 February 2012 | Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages) |
7 February 2012 | Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages) |
7 February 2012 | Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages) |
7 February 2012 | Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages) |
7 February 2012 | Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages) |
7 February 2012 | Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages) |
7 February 2012 | Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages) |
6 February 2012 | Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages) |
6 February 2012 | Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages) |
6 February 2012 | Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages) |
30 August 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
30 August 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 March 2011 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages) |
17 March 2011 | Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on 17 March 2011 (1 page) |
16 March 2011 | Appointment of John Davies as a secretary (2 pages) |
16 March 2011 | Appointment of John Davies as a secretary (2 pages) |
15 March 2011 | Termination of appointment of David Collison as a secretary (1 page) |
15 March 2011 | Termination of appointment of David Collison as a secretary (1 page) |
30 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
30 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 July 2010 | Termination of appointment of John Ivers as a director (2 pages) |
16 July 2010 | Termination of appointment of John Ivers as a director (2 pages) |
9 July 2010 | Appointment of Mr John Joseph Ivers as a director (3 pages) |
9 July 2010 | Appointment of Mr John Joseph Ivers as a director (3 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 February 2010 | Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 4 February 2010 (2 pages) |
21 January 2010 | Director's details changed for Dr Stephen John Boyle on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Dr Stephen John Boyle on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Myles Bernard Sean Bradley on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Myles Bernard Sean Bradley on 21 January 2010 (2 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Location of register of members (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 August 2006 | Company name changed healthcall lanarkshire LIMITED\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed healthcall lanarkshire LIMITED\certificate issued on 15/08/06 (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: beaconsfield court beaconsfield road hatfield hertfordshire AL10 8HU (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: beaconsfield court beaconsfield road hatfield hertfordshire AL10 8HU (1 page) |
24 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
24 January 2006 | Location of register of members (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | Return made up to 20/01/05; full list of members
|
2 February 2005 | Return made up to 20/01/05; full list of members
|
7 January 2005 | Registered office changed on 07/01/05 from: the colonnades beaconfield close hatfield hertfordshire AL1 8YD (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: the colonnades beaconfield close hatfield hertfordshire AL1 8YD (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
26 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 20/01/02; full list of members
|
27 February 2002 | Return made up to 20/01/02; full list of members
|
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
8 October 2001 | Auditor's resignation (2 pages) |
8 October 2001 | Auditor's resignation (2 pages) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 401 south row central milton keynes MK9 2PH (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 401 south row central milton keynes MK9 2PH (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (3 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
24 August 2000 | Return made up to 20/01/00; full list of members (8 pages) |
24 August 2000 | Return made up to 20/01/00; full list of members (8 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 February 1999 | Return made up to 20/01/99; no change of members
|
1 February 1999 | Return made up to 20/01/99; no change of members
|
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 May 1998 | Return made up to 20/01/98; no change of members
|
30 May 1998 | Return made up to 20/01/98; no change of members
|
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
18 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 March 1997 | Return made up to 02/01/97; full list of members
|
20 March 1997 | Return made up to 02/01/97; full list of members
|
17 December 1996 | Full accounts made up to 17 February 1996 (15 pages) |
17 December 1996 | Full accounts made up to 17 February 1996 (15 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
6 November 1996 | Accounting reference date shortened from 17/02 to 31/12 (1 page) |
6 November 1996 | Accounting reference date shortened from 17/02 to 31/12 (1 page) |
20 August 1996 | Company name changed emergency medical services (lana rkshire) LIMITED\certificate issued on 21/08/96 (2 pages) |
20 August 1996 | Company name changed emergency medical services (lana rkshire) LIMITED\certificate issued on 21/08/96 (2 pages) |
31 January 1996 | Particulars of mortgage/charge (5 pages) |
31 January 1996 | Particulars of mortgage/charge (5 pages) |
7 March 1995 | New secretary appointed;new director appointed (4 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
7 March 1995 | Director resigned;new director appointed (4 pages) |
7 March 1995 | Secretary resigned;new director appointed (4 pages) |
7 March 1995 | New secretary appointed;new director appointed (4 pages) |
7 March 1995 | Director resigned;new director appointed (4 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
7 March 1995 | Secretary resigned;new director appointed (4 pages) |
3 March 1995 | Company name changed\certificate issued on 03/03/95 (2 pages) |
3 March 1995 | Company name changed\certificate issued on 03/03/95 (2 pages) |
20 January 1995 | Incorporation (26 pages) |
20 January 1995 | Incorporation (26 pages) |