Company NameMedilink North Of England Limited
Company StatusActive
Company Number03355534
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1997(27 years, 1 month ago)
Previous NameMedilink (Yorkshire & The Humber) Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Kevin Joseph Kiely
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(same day as company formation)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressOffice 7, Hydra House Hydra Business Park
Nether Lane
Sheffield
South Yorkshire
S35 9ZX
Director NameMr Graeme Andrew Hall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(7 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Stadium Sheffield Olympic Legacy Park
Worksop Road
Sheffield
South Yorkshire
S9 3TL
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(9 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCommunity Stadium Sheffield Olympic Legacy Park
Worksop Road
Sheffield
South Yorkshire
S9 3TL
Director NameMr Sam Patrick Whitehouse
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Stadium Sheffield Olympic Legacy Park
Worksop Road
Sheffield
South Yorkshire
S9 3TL
Director NameMr Neil Mundy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(22 years, 1 month after company formation)
Appointment Duration5 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCommunity Stadium Sheffield Olympic Legacy Park
Worksop Road
Sheffield
South Yorkshire
S9 3TL
Director NameMr Thomas Joseph Elliott
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 7, Hydra House Hydra Business Park
Nether Lane
Sheffield
South Yorkshire
S35 9ZX
Director NameDr Michael Gordon Barker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(26 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Stadium Sheffield Olympic Legacy Park
Worksop Road
Sheffield
South Yorkshire
S9 3TL
Director NameMr Richard Keith Clark
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Castlehill Lane
Hickleton
Doncaster
South Yorkshire
DN5 7BG
Secretary NameMr Timothy David Jackson-Smith
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressIngle Cottage Tunstill Fold
Wheatley Lane Road Fence
Burnley
Lancashire
BB12 9QE
Director NameAnthony George Baker
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 17 January 2007)
RoleCo Chairman Dir & Business Con
Country of ResidenceEngland
Correspondence Address2 Springfield Close
Woodsetts
Worksop
Nottinghamshire
S81 8QD
Director NameDr Gareth John Lloyd Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration24 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address575 Huntington Road
Huntington
York
North Yorkshire
YO32 9PY
Director NameDr Paul Harrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westville Avenue
Ilkley
West Yorkshire
LS29 9AH
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR
Director NameCol Alan Clive Roberts
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2003)
RoleConsultant Clinical Scientist
Country of ResidenceEngland
Correspondence AddressThe Grange
Rein Road Morley
Leeds
West Yorkshire
LS27 0HZ
Director NameMr Alan Miles Ashby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(2 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 November 2017)
RoleVp Research And Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Portinscale
Keswick
Cumbria
CA12 5TX
Director NameMr David John Reed
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 October 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Blackstock Close
Sheffield
South Yorkshire
S14 1AE
Director NameNeil Johnson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2006)
RoleUniversity Administrator
Correspondence Address20 Astor Court
Saville Place
Lydiate
L31 2HD
Secretary NameMs Janet Susan Knowles
NationalityBritish
StatusResigned
Appointed25 September 2002(5 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Merchant Exchange 17-19 Whitworth Street
Manchester
Lancashire
M1 5WG
Director NameProf Michael Andrew Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(5 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 September 2003)
RoleMedical Scientist
Country of ResidenceEngland
Correspondence AddressBurton Cottage Humberton
Helperby
York
North Yorkshire
YO16 2RZ
Director NameProf Peter John Fleming
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2008)
RoleProfessor
Correspondence Address52 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Director NameSir Andrew John Cash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2017)
RoleChief Executive NHS Trust
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddock
Tickhill
Doncaster
South Yorkshire
DN11 9HS
Director NameAndrew Peter Harry Boyes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleCommercial Director
Correspondence Address3 Gallands Close
Swanland
North Ferriby
East Yorkshire
HU14 3GE
Director NameProf Philip David Coates
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2017)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address7 Stoneleigh Avenue
Leeds
West Yorkshire
LS17 8FF
Director NameStephen Gregory Owens
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smithy Wood Drive
Smithy Wood Business Park
Sheffield
South Yorkshire
S35 1QN
Director NameMr Paul Marcello Thorning
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(11 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcroft Building Richmond Road
Bradford
West Yorkshire
BD7 1DP
Director NameDr Mark Christopher Richardson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2017)
RoleVice President Research And Development
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
HU3 2BN
Director NameProf Richard Anthony Lewis Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(12 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2017)
RoleProfessor Of Physics
Country of ResidenceEngland
Correspondence AddressCraigstead High Street
Stoney Middleton
Hope Valley
Derbyshire
S32 4TL
Director NameProf John Fisher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2012)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe University Of Leeds
Woodhouse Lane
Leeds
West Yorkshire
LS2 9JT
Director NameProf Keith Robert Jackson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2017)
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence Address3 Smithy Wood Drive
Smithy Wood Business Park
Sheffield
South Yorkshire
S35 1QN
Director NameProf David Crossland Hogg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(14 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2017)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 13.Olc Marjorie & Arnold Ziff Building The Un
Woodhouse Lane
Leeds
West Yorkshire
LS2 9JT
Director NameJason Paul Brannan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(15 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smithy Wood Drive
Smithy Wood Business Park
Sheffield
South Yorkshire
S35 7QN
Director NameMr James Ibbotson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Smithy Wood Drive
Smithy Wood Business Park
Sheffield
South Yorkshire
S35 1QN
Director NameMr Howard Jonathon Rose
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 7, Hydra House Hydra Business Park
Nether Lane
Sheffield
South Yorkshire
S35 9ZX
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitewww.medilink.co.uk
Telephone0114 2329292
Telephone regionSheffield

Location

Registered AddressCommunity Stadium Sheffield Olympic Legacy Park
Worksop Road
Sheffield
South Yorkshire
S9 3TL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£226,747
Cash£275,038
Current Liabilities£492,144

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2024 (3 weeks, 3 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

2 February 2024Termination of appointment of Howard Jonathon Rose as a director on 31 May 2023 (1 page)
21 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
18 April 2023Director's details changed for Mr Colin Glass on 18 April 2023 (2 pages)
18 April 2023Change of details for Mr Kevin Joseph Kiely as a person with significant control on 27 June 2019 (2 pages)
18 April 2023Director's details changed for Mr Graeme Andrew Hall on 18 April 2023 (2 pages)
18 April 2023Director's details changed for Mr Thomas Joseph Elliott on 1 January 2022 (2 pages)
18 April 2023Director's details changed for Mr Kevin Joseph Kiely on 1 January 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
20 April 2022Notification of Thomas Joseph Elliott as a person with significant control on 1 January 2022 (2 pages)
14 March 2022Termination of appointment of Gareth John Lloyd Jones as a director on 31 December 2021 (1 page)
8 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
5 February 2021Appointment of Mr Thomas Joseph Elliott as a director on 4 January 2021 (2 pages)
7 January 2021Termination of appointment of Jason Paul Brannan as a director on 31 December 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 May 2019Appointment of Dr Sam Patrick Whitehouse as a director on 18 June 2018 (2 pages)
17 May 2019Appointment of Mr Neil Mundy as a director on 9 May 2019 (2 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 May 2019Appointment of Mr Howard Jonathon Rose as a director on 15 April 2019 (2 pages)
2 May 2019Registered office address changed from First Floor, Building 1 3 Smithy Wood Drive Smithy Wood Business Park Sheffield South Yorkshire S35 1QN to Office 7, Hydra House Hydra Business Park Nether Lane Sheffield South Yorkshire S35 9ZX on 2 May 2019 (1 page)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
23 July 2018Change of details for Mr Kevin Joseph Kiely as a person with significant control on 23 July 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 April 2018Director's details changed for Mr Kevin Joseph Kiely on 18 April 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Janet Susan Knowles as a secretary on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Paul Marcello Thorning as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Philip David Coates as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Philip David Coates as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of James Ibbotson as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Mark Christopher Richardson as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of James Ibbotson as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Paul Marcello Thorning as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Alan Miles Ashby as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Andrew John Cash as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Richard Anthony Lewis Jones as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Keith Robert Jackson as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Andrew John Cash as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Keith Robert Jackson as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of David Crossland Hogg as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Richard Anthony Lewis Jones as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of David Crossland Hogg as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Alan Miles Ashby as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Mark Christopher Richardson as a director on 30 November 2017 (1 page)
30 October 2017Resolutions
  • RES13 ‐ Company name changed 03/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 October 2017Resolutions
  • RES13 ‐ Company name changed 03/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-09
(2 pages)
23 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-09
(2 pages)
23 October 2017Change of name notice (2 pages)
23 October 2017Change of name notice (2 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2016Annual return made up to 14 April 2016 no member list (16 pages)
27 April 2016Annual return made up to 14 April 2016 no member list (16 pages)
26 April 2016Director's details changed for Dr Gareth John Lloyd Jones on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Dr Gareth John Lloyd Jones on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr James Ibbotson as a director on 1 April 2016 (3 pages)
21 April 2016Appointment of Mr James Ibbotson as a director on 1 April 2016 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Director's details changed for Paul Marcello Thorning on 14 April 2015 (2 pages)
5 May 2015Annual return made up to 14 April 2015 no member list (15 pages)
5 May 2015Director's details changed for Paul Marcello Thorning on 14 April 2015 (2 pages)
5 May 2015Annual return made up to 14 April 2015 no member list (15 pages)
19 April 2015Termination of appointment of Stephen Gregory Owens as a director on 17 July 2014 (2 pages)
19 April 2015Termination of appointment of Stephen Gregory Owens as a director on 17 July 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Annual return made up to 14 April 2014 no member list (16 pages)
8 May 2014Director's details changed for Mr Keith Robert Jackson on 14 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Keith Robert Jackson on 14 April 2014 (2 pages)
8 May 2014Director's details changed for Stephen Gregory Owens on 14 April 2014 (2 pages)
8 May 2014Director's details changed for Kevin Joseph Kiely on 14 April 2014 (2 pages)
8 May 2014Director's details changed for Stephen Gregory Owens on 14 April 2014 (2 pages)
8 May 2014Director's details changed for Kevin Joseph Kiely on 14 April 2014 (2 pages)
8 May 2014Annual return made up to 14 April 2014 no member list (16 pages)
9 April 2014Termination of appointment of Richard Clark as a director (2 pages)
9 April 2014Termination of appointment of Richard Clark as a director (2 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Secretary's details changed for Janet Susan Knowles on 1 June 2013 (2 pages)
17 June 2013Secretary's details changed for Janet Susan Knowles on 1 June 2013 (2 pages)
17 June 2013Secretary's details changed for Janet Susan Knowles on 1 June 2013 (2 pages)
1 May 2013Annual return made up to 14 April 2013 no member list (17 pages)
1 May 2013Annual return made up to 14 April 2013 no member list (17 pages)
30 April 2013Director's details changed for Mr Alan Miles Ashby on 13 March 2013 (2 pages)
30 April 2013Director's details changed for Mr Alan Miles Ashby on 13 March 2013 (2 pages)
8 February 2013Appointment of Jason Paul Brannan as a director (3 pages)
8 February 2013Appointment of Jason Paul Brannan as a director (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Annual return made up to 14 April 2012 no member list (16 pages)
26 April 2012Termination of appointment of John Fisher as a director (1 page)
26 April 2012Termination of appointment of John Fisher as a director (1 page)
26 April 2012Annual return made up to 14 April 2012 no member list (16 pages)
19 April 2012Appointment of Professor David Crossland Hogg as a director (3 pages)
19 April 2012Appointment of Professor David Crossland Hogg as a director (3 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 14 April 2011 no member list (16 pages)
4 May 2011Annual return made up to 14 April 2011 no member list (16 pages)
3 May 2011Termination of appointment of Richard Williams as a director (1 page)
3 May 2011Termination of appointment of Richard Williams as a director (1 page)
20 January 2011Appointment of Keith Robert Jackson as a director (3 pages)
20 January 2011Appointment of Keith Robert Jackson as a director (3 pages)
29 October 2010Appointment of Professor John Fisher as a director (3 pages)
29 October 2010Appointment of Professor John Fisher as a director (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Director's details changed for Dr Mark Christopher Richardson on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 no member list (9 pages)
6 May 2010Annual return made up to 14 April 2010 no member list (9 pages)
6 May 2010Director's details changed for Dr Mark Christopher Richardson on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Gareth John Lloyd Jones on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Kevin Joseph Kiely on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Alan Miles Ashby on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Graeme Andrew Hall on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Richard Anthony Lewis Jones on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Professor Philip David Coates on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Andrew John Cash on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Graeme Andrew Hall on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Gareth John Lloyd Jones on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Andrew John Cash on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Kevin Joseph Kiely on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Richard Anthony Lewis Jones on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Professor Philip David Coates on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Alan Miles Ashby on 14 April 2010 (2 pages)
19 November 2009Resolutions
  • RES13 ‐ Auothorise matters 08/04/2009
(1 page)
19 November 2009Resolutions
  • RES13 ‐ Auothorise matters 08/04/2009
(1 page)
30 October 2009Termination of appointment of David Reed as a director (1 page)
30 October 2009Termination of appointment of David Reed as a director (1 page)
27 September 2009Director appointed richard anthony lewis jones (2 pages)
27 September 2009Director appointed richard anthony lewis jones (2 pages)
7 July 2009Registered office changed on 07/07/2009 from 301 glossop road sheffield south yorkshire S10 2HL (1 page)
7 July 2009Registered office changed on 07/07/2009 from 301 glossop road sheffield south yorkshire S10 2HL (1 page)
1 May 2009Annual return made up to 14/04/09 (6 pages)
1 May 2009Annual return made up to 14/04/09 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Appointment terminate, director andrew peter harry boyes logged form (1 page)
23 February 2009Appointment terminate, director andrew peter harry boyes logged form (1 page)
18 February 2009Appointment terminated director andrew boyes (1 page)
18 February 2009Appointment terminated director andrew boyes (1 page)
27 October 2008Director appointed dr mark richardson (2 pages)
27 October 2008Director appointed dr mark richardson (2 pages)
24 September 2008Director appointed paul marcello thorning (2 pages)
24 September 2008Director appointed paul marcello thorning (2 pages)
5 September 2008Appointment terminated director peter fleming (1 page)
5 September 2008Appointment terminated director peter fleming (1 page)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Annual return made up to 14/04/08 (6 pages)
14 April 2008Annual return made up to 14/04/08 (6 pages)
25 May 2007Memorandum and Articles of Association (19 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 May 2007Memorandum and Articles of Association (19 pages)
30 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 April 2007Annual return made up to 14/04/07 (3 pages)
25 April 2007Annual return made up to 14/04/07 (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
28 April 2006Annual return made up to 14/04/06 (3 pages)
28 April 2006Annual return made up to 14/04/06 (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
5 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 April 2005Annual return made up to 14/04/05 (9 pages)
25 April 2005Annual return made up to 14/04/05 (9 pages)
12 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
12 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Annual return made up to 14/04/04
  • 363(288) ‐ Director resigned
(9 pages)
4 May 2004Annual return made up to 14/04/04
  • 363(288) ‐ Director resigned
(9 pages)
4 May 2004Director resigned (1 page)
6 January 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
6 January 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2003Director resigned (1 page)
10 April 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
22 May 2002Annual return made up to 14/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Annual return made up to 14/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
5 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
7 August 2001Annual return made up to 14/04/01 (6 pages)
7 August 2001Annual return made up to 14/04/01 (6 pages)
1 May 2001Full accounts made up to 30 September 2000 (9 pages)
1 May 2001Full accounts made up to 30 September 2000 (9 pages)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 301 glossop road sheffield yorkshire S10 2HL (1 page)
11 October 2000Registered office changed on 11/10/00 from: 301 glossop road sheffield yorkshire S10 2HL (1 page)
11 October 2000Director resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: 36/38 victoria street sheffield south yorkshire S3 7QB (1 page)
21 September 2000Registered office changed on 21/09/00 from: 36/38 victoria street sheffield south yorkshire S3 7QB (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
6 June 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 30 September 1999 (9 pages)
4 February 2000Full accounts made up to 30 September 1999 (9 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
26 May 1999Annual return made up to 14/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Annual return made up to 14/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Full accounts made up to 30 September 1998 (8 pages)
3 February 1999Full accounts made up to 30 September 1998 (8 pages)
5 May 1998Annual return made up to 14/04/98 (6 pages)
5 May 1998Annual return made up to 14/04/98 (6 pages)
15 April 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
15 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
15 April 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
15 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
14 July 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
14 July 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
26 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
26 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (3 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (3 pages)
8 June 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: 129 queen street cardiff CF1 4BJ (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 129 queen street cardiff CF1 4BJ (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (2 pages)
9 May 1997Company name changed banningham LIMITED\certificate issued on 12/05/97 (2 pages)
9 May 1997Company name changed banningham LIMITED\certificate issued on 12/05/97 (2 pages)
14 April 1997Incorporation (13 pages)
14 April 1997Incorporation (13 pages)