Company NamePrimecare Oral Health Services Limited
Company StatusActive
Company Number03012467
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Previous NameHealthcall Lanarkshire Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Wajid Mahmood Azam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(22 years, 2 months after company formation)
Appointment Duration7 years
RoleDentist
Country of ResidenceEngland
Correspondence Address2 College Court
Morley
Leeds
LS27 7WF
Director NameMr Mohammed Shoeb Syed
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 College Court
Morley
Leeds
LS27 7WF
Director NameMr Graeme Michael Rowden
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address2 College Court
Morley
Leeds
LS27 7WF
Director NameBrian Lynas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1996)
RoleMedical Practitioner
Correspondence Address3 Woodlands Gardens
Hamilton
Lanarkshire
ML3 7JE
Scotland
Director NameWilliam Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 03 March 1995)
RoleMedical Practitioner
Correspondence Address44 Orchard Street
Motherwell
Lanarkshire
ML1 3JD
Scotland
Director NameDr Desmond Bancewicz
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1996)
RoleMedical Practitioner
Correspondence Address140 Brownside Mews
Brownside Road Cambuslang
Glasgow
G72 8AH
Scotland
Secretary NameBrian Lynas
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 03 March 1995)
RoleMedical Practitioner
Correspondence Address3 Woodlands Gardens
Hamilton
Lanarkshire
ML3 7JE
Scotland
Director NameNigel Peter Howard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address86 Rewley Road
Oxford
OX1 2RQ
Director NameWinifred Bagnall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address6 Birchwood Avenue
North Gosforth
Newcastle-Upon-Tyne
NE13 6PZ
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed03 March 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address2 Monkswood
West End Silverstone
Towcester
Northamptonshire
NN12 8TG
Director NameMr Maurice David Henchey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamels Mead
Braughing
Buntingford
Hertfordshire
SG9 9ND
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameMr Robert Ian Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMr David Oliver Lyon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address41 Park Avenue North
Harpenden
Hertfordshire
AL5 2EE
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed14 September 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2005)
RoleSecretary
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameProf Justin Allan Spaven Jewitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 2004)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Stables
89 Aston End Road Aston
Stevenage
Hertfordshire
SG2 7EY
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr Stephen Martin Booty
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Guildford Road
Effingham
Surrey
KT24 5QE
Secretary NameMr David Collison
NationalityBritish
StatusResigned
Appointed11 March 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lowther Road
London
SW13 9NU
Director NameMyles Bernard Sean Bradley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 August 2012)
RoleDentist
Country of ResidenceEngland
Correspondence AddressConey Garth
3 Kirkby Road
Ripon
North Yorkshire
HG4 2EY
Director NameDr Stephen John Boyle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 April 2017)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(15 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Lodge Sandon Brook Manor
Maldon Road
Chelmsford
Essex
CM2 7RZ
Secretary NameJohn Davies
StatusResigned
Appointed01 February 2011(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameDr Hemraj Luniya
Date of BirthApril 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed11 August 2012(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Secretary NameAndrew Paul Stringer
StatusResigned
Appointed17 August 2012(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Darryn Stanley Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2013(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed31 July 2013(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameMr David Collison
StatusResigned
Appointed31 December 2015(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2017)
RoleCompany Director
Correspondence AddressQueens Specialist Building Queen Street
Farnworth
Bolton
BL4 7AH
Director NameMr Hassnain Hamid
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2022)
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Director NameMr Mustafa Tariq Mohammed
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
Director NameMr Stephen Michael Dunne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 April 2019)
RoleDentist
Country of ResidenceEngland
Correspondence AddressQueens Specialist Building Queen Street
Farnworth
Bolton
BL4 7AH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitegatewaydentalbarnsley.co.uk

Location

Registered Address2 College Court
Morley
Leeds
LS27 7WF
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Nestor Primecare Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,146,697
Gross Profit£483,359
Net Worth-£86,844
Cash£50,571
Current Liabilities£1,251,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

15 March 2019Delivered on: 20 March 2019
Persons entitled: Fresh Thinking Capital Limited

Classification: A registered charge
Outstanding
6 February 2018Delivered 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 2010Delivered 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 2009Delivered 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 1996Delivered 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

Filing History

31 January 2024Registered 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 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
15 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
13 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
3 March 2022Termination of appointment of Hassnain Hamid as a director on 1 March 2022 (1 page)
3 March 2022Appointment of Mr Graeme Rowden as a director on 1 March 2022 (2 pages)
9 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 July 2021Termination of appointment of Mustafa Tariq Mohammed as a director on 1 July 2021 (1 page)
7 July 2021Appointment of Mr Mohammed Shoeb Syed as a director on 1 July 2021 (2 pages)
14 June 2021Satisfaction of charge 030124670005 in full (1 page)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2021Registered 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 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
16 December 2020Satisfaction of charge 030124670004 in full (1 page)
1 December 2020Registered 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 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Stephen Michael Dunne as a director on 8 April 2019 (1 page)
12 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
20 March 2019Registration of charge 030124670005, created on 15 March 2019 (35 pages)
13 March 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
11 September 2018Notification of Mustafa Tariq Mohammed as a person with significant control on 4 April 2017 (2 pages)
6 March 2018Cessation of Nestor Primecare Services Limited as a person with significant control on 3 April 2017 (1 page)
6 March 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
8 February 2018Registration of charge 030124670004, created on 6 February 2018 (22 pages)
20 April 2017Auditor's resignation (1 page)
20 April 2017Auditor's resignation (1 page)
5 April 2017Termination of appointment of John Henry Whitehead as a director on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Hemraj Luniya as a director on 4 April 2017 (1 page)
5 April 2017Termination of appointment of Stephen John Boyle as a director on 4 April 2017 (1 page)
5 April 2017Appointment of Professor Stephen Michael Dunne as a director on 4 April 2017 (2 pages)
5 April 2017Registered 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 2017Appointment of Mr Mustafa Tariq Mohammed as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Mr Hassnain Hamid as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Professor Stephen Michael Dunne as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Mr Wajid Mahmood Azam as a director on 4 April 2017 (2 pages)
5 April 2017Termination of appointment of Hemraj Luniya as a director on 4 April 2017 (1 page)
5 April 2017Termination of appointment of John Henry Whitehead as a director on 4 April 2017 (1 page)
5 April 2017Appointment of Mr Mustafa Tariq Mohammed as a director on 4 April 2017 (2 pages)
5 April 2017Termination of appointment of David Collison as a secretary on 4 April 2017 (1 page)
5 April 2017Registered 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 2017Termination of appointment of David Collison as a secretary on 4 April 2017 (1 page)
5 April 2017Appointment of Mr Wajid Mahmood Azam as a director on 4 April 2017 (2 pages)
5 April 2017Termination of appointment of Stephen John Boyle as a director on 4 April 2017 (1 page)
5 April 2017Appointment of Mr Hassnain Hamid as a director on 4 April 2017 (2 pages)
28 March 2017Full accounts made up to 31 December 2016 (17 pages)
28 March 2017Full accounts made up to 31 December 2016 (17 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
18 January 2017Auditor's resignation (1 page)
18 January 2017Auditor's resignation (1 page)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 October 2016Full accounts made up to 31 December 2015 (17 pages)
30 July 2016Registered 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 2016Registered 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 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000,000
(5 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000,000
(5 pages)
15 January 2016Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
15 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 January 2016Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
15 January 2016Appointment of Mr David Collison as a secretary on 31 December 2015 (2 pages)
15 January 2016Appointment of Mr David Collison as a secretary on 31 December 2015 (2 pages)
15 January 2016Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
15 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
4 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 January 2015 (14 pages)
13 November 2015Full accounts made up to 31 January 2015 (14 pages)
21 October 2015Termination of appointment of Darryn Stanley Gibson as a director on 21 October 2015 (1 page)
21 October 2015Appointment of Mr John Henry Whitehead as a director on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Darryn Stanley Gibson as a director on 21 October 2015 (1 page)
21 October 2015Appointment of Mr John Henry Whitehead as a director on 21 October 2015 (2 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000,000
(6 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000,000
(6 pages)
11 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The transaction summary 26/08/2014
(2 pages)
4 November 2014Full accounts made up to 31 January 2014 (14 pages)
4 November 2014Full accounts made up to 31 January 2014 (14 pages)
30 May 2014Appointment of Victoria Haynes as a secretary (2 pages)
30 May 2014Appointment of Victoria Haynes as a secretary (2 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000,000
(6 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000,000
(6 pages)
9 August 2013Full accounts made up to 31 January 2013 (14 pages)
9 August 2013Full accounts made up to 31 January 2013 (14 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
1 August 2013Termination of appointment of Andrew Stringer as a secretary (1 page)
1 August 2013Appointment of Victoria Haynes as a secretary (2 pages)
1 August 2013Termination of appointment of Andrew Stringer as a secretary (1 page)
1 August 2013Appointment of Victoria Haynes as a secretary (2 pages)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
10 September 2012Appointment of Dr Hemraj Luniya as a director (2 pages)
10 September 2012Appointment of Dr Hemraj Luniya as a director (2 pages)
7 September 2012Termination of appointment of Myles Bradley as a director (1 page)
7 September 2012Termination of appointment of Myles Bradley as a director (1 page)
31 August 2012Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages)
31 August 2012Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages)
22 August 2012Appointment of Andrew Paul Stringer as a secretary (2 pages)
22 August 2012Appointment of Andrew Paul Stringer as a secretary (2 pages)
22 August 2012Termination of appointment of John Davies as a secretary (1 page)
22 August 2012Termination of appointment of John Davies as a secretary (1 page)
7 August 2012Full accounts made up to 31 January 2012 (20 pages)
7 August 2012Full accounts made up to 31 January 2012 (20 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
7 February 2012Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages)
7 February 2012Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages)
7 February 2012Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages)
7 February 2012Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages)
7 February 2012Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages)
7 February 2012Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages)
7 February 2012Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages)
7 February 2012Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages)
7 February 2012Director's details changed for Myles Bernard Sean Bradley on 1 October 2009 (2 pages)
6 February 2012Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages)
6 February 2012Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages)
6 February 2012Director's details changed for Dr Stephen John Boyle on 1 October 2009 (2 pages)
30 August 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
30 August 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 May 2011Full accounts made up to 31 December 2010 (20 pages)
13 May 2011Full accounts made up to 31 December 2010 (20 pages)
21 March 2011Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 (2 pages)
17 March 2011Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on 17 March 2011 (1 page)
16 March 2011Appointment of John Davies as a secretary (2 pages)
16 March 2011Appointment of John Davies as a secretary (2 pages)
15 March 2011Termination of appointment of David Collison as a secretary (1 page)
15 March 2011Termination of appointment of David Collison as a secretary (1 page)
30 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
30 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 July 2010Termination of appointment of John Ivers as a director (2 pages)
16 July 2010Termination of appointment of John Ivers as a director (2 pages)
9 July 2010Appointment of Mr John Joseph Ivers as a director (3 pages)
9 July 2010Appointment of Mr John Joseph Ivers as a director (3 pages)
4 May 2010Full accounts made up to 31 December 2009 (19 pages)
4 May 2010Full accounts made up to 31 December 2009 (19 pages)
4 February 2010Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 4 February 2010 (2 pages)
21 January 2010Director's details changed for Dr Stephen John Boyle on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Stephen John Boyle on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Myles Bernard Sean Bradley on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Myles Bernard Sean Bradley on 21 January 2010 (2 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
13 May 2009Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Full accounts made up to 31 December 2008 (17 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 May 2008Full accounts made up to 31 December 2007 (16 pages)
30 May 2008Full accounts made up to 31 December 2007 (16 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
28 June 2007Full accounts made up to 31 December 2006 (11 pages)
28 June 2007Full accounts made up to 31 December 2006 (11 pages)
2 February 2007Return made up to 20/01/07; full list of members (2 pages)
2 February 2007Return made up to 20/01/07; full list of members (2 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Location of register of members (1 page)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 August 2006Company name changed healthcall lanarkshire LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed healthcall lanarkshire LIMITED\certificate issued on 15/08/06 (2 pages)
13 February 2006Registered office changed on 13/02/06 from: beaconsfield court beaconsfield road hatfield hertfordshire AL10 8HU (1 page)
13 February 2006Registered office changed on 13/02/06 from: beaconsfield court beaconsfield road hatfield hertfordshire AL10 8HU (1 page)
24 January 2006Return made up to 20/01/06; full list of members (2 pages)
24 January 2006Location of register of members (1 page)
24 January 2006Return made up to 20/01/06; full list of members (2 pages)
24 January 2006Location of register of members (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005Secretary resigned;director resigned (1 page)
2 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2005Registered office changed on 07/01/05 from: the colonnades beaconfield close hatfield hertfordshire AL1 8YD (1 page)
7 January 2005Registered office changed on 07/01/05 from: the colonnades beaconfield close hatfield hertfordshire AL1 8YD (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
2 February 2004Return made up to 20/01/04; full list of members (8 pages)
2 February 2004Return made up to 20/01/04; full list of members (8 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
26 February 2003Return made up to 20/01/03; full list of members (8 pages)
26 February 2003Return made up to 20/01/03; full list of members (8 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
27 February 2002Return made up to 20/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2002Return made up to 20/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
8 October 2001Auditor's resignation (2 pages)
8 October 2001Auditor's resignation (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 401 south row central milton keynes MK9 2PH (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 401 south row central milton keynes MK9 2PH (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
7 February 2001Return made up to 20/01/01; full list of members (7 pages)
7 February 2001Return made up to 20/01/01; full list of members (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 August 2000Return made up to 20/01/00; full list of members (8 pages)
24 August 2000Return made up to 20/01/00; full list of members (8 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 February 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 February 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
30 May 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
18 June 1997Full accounts made up to 31 December 1996 (15 pages)
18 June 1997Full accounts made up to 31 December 1996 (15 pages)
20 March 1997Return made up to 02/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 1997Return made up to 02/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 1996Full accounts made up to 17 February 1996 (15 pages)
17 December 1996Full accounts made up to 17 February 1996 (15 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
6 November 1996Accounting reference date shortened from 17/02 to 31/12 (1 page)
6 November 1996Accounting reference date shortened from 17/02 to 31/12 (1 page)
20 August 1996Company name changed emergency medical services (lana rkshire) LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed emergency medical services (lana rkshire) LIMITED\certificate issued on 21/08/96 (2 pages)
31 January 1996Particulars of mortgage/charge (5 pages)
31 January 1996Particulars of mortgage/charge (5 pages)
7 March 1995New secretary appointed;new director appointed (4 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(86 pages)
7 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(21 pages)
7 March 1995Director resigned;new director appointed (4 pages)
7 March 1995Secretary resigned;new director appointed (4 pages)
7 March 1995New secretary appointed;new director appointed (4 pages)
7 March 1995Director resigned;new director appointed (4 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(86 pages)
7 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(21 pages)
7 March 1995Secretary resigned;new director appointed (4 pages)
3 March 1995Company name changed\certificate issued on 03/03/95 (2 pages)
3 March 1995Company name changed\certificate issued on 03/03/95 (2 pages)
20 January 1995Incorporation (26 pages)
20 January 1995Incorporation (26 pages)