Holmfield
Halifax
West Yorkshire
HX2 9TN
Director Name | Mark Thompson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Timothy Newby |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(15 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Grant Abrahams |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Ms Gemma Hartley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Simon Charles Rouen Adams |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Secretary Name | Mr Simon Charles Rouen Adams |
---|---|
Status | Current |
Appointed | 01 October 2020(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Roger Tasker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashlea 19 Woodhouse Lane Brighouse West Yorkshire HD6 3TH |
Secretary Name | Mr Roger Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashlea 19 Woodhouse Lane Brighouse West Yorkshire HD6 3TH |
Director Name | John Houghton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 18 March 2002) |
Role | Sales Director |
Correspondence Address | 6 Blenheim Road Southport Merseyside PR8 2RX |
Director Name | Mr Michael Thomas Waine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Secretary Name | Mr Michael Thomas Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Regal Close Rishworth Sowerby Bridge Halifax West Yorkshire HX6 4RP |
Director Name | Kevin Beaumont |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 June 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fern Close Driffield North Humberside YO25 6UR |
Director Name | Richard Kolodny |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2007(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 44 Spring Court Mutton Town New York 11791 United States |
Director Name | Harvey Diamond |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2007(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Wrights Mill Road Armonk New York 10504 United States |
Director Name | Jeffrey Schwarz |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2007(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 85 Pound Hollow Road Old Brookville New York 115454 United States |
Secretary Name | Thomas San Antonio |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 December 2007(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | 7 Argyle Road Plainview New York 11803 |
Director Name | Mr Trevor Beaumont |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP |
Director Name | Mr Jeremy Paul Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2018) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Director Name | Mr Daniel James Perry |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Secretary Name | Ms Amy O'Keefe |
---|---|
Status | Resigned |
Appointed | 24 July 2017(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Director Name | Mr Graham Thomas Turner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2022) |
Role | Business Support Director |
Country of Residence | England |
Correspondence Address | Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2020) |
Role | Finance Director Uk |
Country of Residence | United Kingdom |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Secretary Name | Mr James Robert Haughey |
---|---|
Status | Resigned |
Appointed | 28 February 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Website | www.drivemedical.co.uk |
---|
Registered Address | Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
616.4k at £1 | Drive International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,923,104 |
Gross Profit | £13,443,540 |
Net Worth | -£3,165,190 |
Cash | £1,430,626 |
Current Liabilities | £10,361,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
16 May 2014 | Delivered on: 21 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land and buildings at days medical premises, north road, bridgened industrial estate, bridgend, as comprised in t/no: WA863450 and WA761210. Outstanding |
---|---|
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: Delaware Trust Company Classification: A registered charge Outstanding |
13 March 2020 | Delivered on: 13 March 2020 Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
23 November 2015 | Delivered on: 24 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 January 2012 | Delivered on: 8 February 2012 Satisfied on: 9 May 2014 Persons entitled: Burdale Financial Limited Classification: A supplemental fixed charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge on book debts insurances and a blocked account see image for full details. Fully Satisfied |
1 September 2011 | Delivered on: 6 September 2011 Satisfied on: 9 May 2014 Persons entitled: Burdale Financial Limited Classification: A supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A charge over lien on and security interest in all or substantially all of the assets of the company see image for full details. Fully Satisfied |
16 March 2011 | Delivered on: 24 March 2011 Satisfied on: 9 May 2014 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 5 April 2011 Persons entitled: Webster Business Credit Corporation (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 10 February 2003 Satisfied on: 20 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
21 December 2001 | Delivered on: 22 December 2001 Satisfied on: 16 January 2008 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
21 December 2001 | Delivered on: 22 December 2001 Satisfied on: 16 January 2008 Persons entitled: Five Arrows Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts save for those book and other debts under an invoice discounting agreement and not repurchased. Fully Satisfied |
20 November 2001 | Delivered on: 27 November 2001 Satisfied on: 29 December 2007 Persons entitled: Clan Holdings Limited Classification: Debenture containing fixed and floating charges created by the company (formerly known as lupfaw 64 limited) in favour of clan holdings limited (the lender) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
8 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Registered office address changed from Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW England to Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 3 February 2021 (1 page) |
12 October 2020 | Termination of appointment of Amy O'keefe as a secretary on 30 June 2020 (1 page) |
12 October 2020 | Appointment of Mr Simon Charles Rouen Adams as a secretary on 1 October 2020 (2 pages) |
12 October 2020 | Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages) |
2 September 2020 | Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page) |
2 September 2020 | Termination of appointment of James Robert Haughey as a secretary on 31 August 2020 (1 page) |
30 July 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
4 June 2020 | Cessation of Drive International, Llc as a person with significant control on 3 January 2017 (1 page) |
4 June 2020 | Notification of Cd&R Reign Topco Inc as a person with significant control on 3 January 2017 (2 pages) |
23 March 2020 | Registration of charge 043010050012, created on 13 March 2020 (50 pages) |
13 March 2020 | Registration of charge 043010050011, created on 13 March 2020 (50 pages) |
10 March 2020 | Resolutions
|
28 February 2020 | Termination of appointment of Harvey Diamond as a director on 27 February 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 31 December 2018 (43 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
26 September 2019 | Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
28 February 2019 | Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page) |
28 February 2019 | Appointment of Mr James Robert Haughey as a secretary on 28 February 2019 (2 pages) |
6 December 2018 | Group of companies' accounts made up to 30 December 2017 (43 pages) |
16 November 2018 | Termination of appointment of Jeremy Paul Taylor as a director on 5 November 2018 (1 page) |
9 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
29 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
8 August 2018 | Appointment of Ms Gemma Hartley as a director on 1 August 2018 (2 pages) |
27 March 2018 | Notification of Drive International, Llc as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Appointment of Mr Graham Thomas Turner as a director on 5 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Graham Thomas Turner as a director on 5 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 October 2017 | Appointment of Mr Grant Abrahams as a director on 1 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Grant Abrahams as a director on 1 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Ms Amy O'keefe as a secretary on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Richard Kolodny as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Thomas San Antonio as a secretary on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Richard Kolodny as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Ms Amy O'keefe as a secretary on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Thomas San Antonio as a secretary on 24 July 2017 (1 page) |
27 June 2017 | Termination of appointment of Kevin Beaumont as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Kevin Beaumont as a director on 27 June 2017 (1 page) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
22 March 2017 | Termination of appointment of Daniel James Perry as a director on 15 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Daniel James Perry as a director on 15 March 2017 (1 page) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mr Timothy Newby as a director on 17 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mr Timothy Newby as a director on 17 October 2016 (2 pages) |
25 August 2016 | Director's details changed for Mark Thompson on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Michael Thomas Waine on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mark Thompson on 1 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Daniel James Perry as a director on 1 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Jeremy Paul Taylor as a director on 1 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Daniel James Perry as a director on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Michael Thomas Waine on 1 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Jeremy Paul Taylor as a director on 1 August 2016 (2 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
26 July 2016 | Registered office address changed from Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from , Ainleys Industrial Estate, Elland, Halifax, West Yorkshire, HX5 9JP to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW England to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from , Drive Devilbiss Healthcare Limited Heathfield Lane, Birkenshaw, West Yorkshire, BD11 2HW, England to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 26 July 2016 (1 page) |
10 June 2016 | Satisfaction of charge 043010050010 in full (4 pages) |
10 June 2016 | Satisfaction of charge 043010050010 in full (4 pages) |
26 May 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
26 May 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
24 November 2015 | Registration of charge 043010050010, created on 23 November 2015 (23 pages) |
24 November 2015 | Registration of charge 043010050010, created on 23 November 2015 (23 pages) |
20 November 2015 | Satisfaction of charge 4 in full (1 page) |
20 November 2015 | Satisfaction of charge 4 in full (1 page) |
27 October 2015 | Director's details changed for Mr Richard James Mcgleenan on 31 July 2015 (2 pages) |
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Richard James Mcgleenan on 31 July 2015 (2 pages) |
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 May 2014 | Registration of charge 043010050009 (10 pages) |
21 May 2014 | Registration of charge 043010050009 (10 pages) |
9 May 2014 | Satisfaction of charge 8 in full (1 page) |
9 May 2014 | Satisfaction of charge 7 in full (1 page) |
9 May 2014 | Satisfaction of charge 6 in full (1 page) |
9 May 2014 | Satisfaction of charge 8 in full (1 page) |
9 May 2014 | Satisfaction of charge 7 in full (1 page) |
9 May 2014 | Satisfaction of charge 6 in full (1 page) |
28 April 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
28 April 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
22 April 2014 | Termination of appointment of Trevor Beaumont as a director (1 page) |
22 April 2014 | Termination of appointment of Trevor Beaumont as a director (1 page) |
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
8 May 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
8 May 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (11 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (11 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (11 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
1 November 2011 | Director's details changed for Mr Trevor Beaumont on 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
1 November 2011 | Director's details changed for Mr Trevor Beaumont on 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
18 May 2011 | Appointment of Mr Trevor Beaumont as a director (2 pages) |
18 May 2011 | Appointment of Mr Trevor Beaumont as a director (2 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
18 March 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
18 March 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Director's details changed for Kevin Beaumont on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Kevin Beaumont on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Kevin Beaumont on 1 October 2010 (2 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Harvey Diamond on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Harvey Diamond on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Harvey Diamond on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Richard Kolodny on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Kolodny on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Kolodny on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jeffrey Schwarz on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jeffrey Schwarz on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jeffrey Schwarz on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Mark Thompson on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Waine on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Waine on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Waine on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kevin Beaumont on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard James Mcgleenan on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard James Mcgleenan on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Richard James Mcgleenan on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Thompson on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kevin Beaumont on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kevin Beaumont on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Thompson on 8 October 2009 (2 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
23 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
9 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 October 2008 | Return made up to 08/10/08; full list of members (7 pages) |
23 October 2008 | Return made up to 08/10/08; full list of members (7 pages) |
22 October 2008 | Director's change of particulars / richard mcgleenan / 26/09/2008 (1 page) |
22 October 2008 | Director's change of particulars / richard mcgleenan / 26/09/2008 (1 page) |
21 January 2008 | Company name changed medicare technology LIMITED\certificate issued on 21/01/08 (2 pages) |
21 January 2008 | Company name changed medicare technology LIMITED\certificate issued on 21/01/08 (2 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Auditor's resignation (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | Auditor's resignation (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (12 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Declaration of assistance for shares acquisition (12 pages) |
2 January 2008 | New secretary appointed (1 page) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Return made up to 08/10/07; change of members (8 pages) |
18 October 2007 | Return made up to 08/10/07; change of members (8 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
18 October 2006 | Return made up to 08/10/06; full list of members
|
18 October 2006 | Return made up to 08/10/06; full list of members
|
28 February 2006 | Registered office changed on 28/02/06 from: dale house armytage road brighouse west yorkshire HD6 1PT (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: dale house, armytage road, brighouse, west yorkshire HD6 1PT (1 page) |
1 December 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
1 December 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (9 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (9 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
20 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
20 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
20 October 2004 | Ad 01/04/04-30/09/04 £ si 13200@1 (2 pages) |
20 October 2004 | Ad 01/04/04-30/09/04 £ si 13200@1 (2 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (9 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (9 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members
|
21 October 2003 | Return made up to 08/10/03; full list of members
|
12 August 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
12 August 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members
|
23 October 2002 | Return made up to 08/10/02; full list of members
|
22 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 1ST floor corporate department, yorkshire house, greek street, leeds, west yorkshire LS1 5SX (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 1ST floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Nc inc already adjusted 21/11/01 (1 page) |
26 November 2001 | Resolutions
|
26 November 2001 | Nc inc already adjusted 21/11/01 (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
21 November 2001 | Company name changed lupfaw 64 LIMITED\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed lupfaw 64 LIMITED\certificate issued on 21/11/01 (2 pages) |
8 October 2001 | Incorporation (19 pages) |
8 October 2001 | Incorporation (19 pages) |