Company NameDrive Devilbiss Healthcare Limited
Company StatusActive
Company Number04301005
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Previous NamesMedicare Technology Limited and Drive Medical Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard James McGleenan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMark Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(3 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Timothy Newby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(15 years after company formation)
Appointment Duration7 years, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Grant Abrahams
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(15 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMs Gemma Hartley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Simon Charles Rouen Adams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(18 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Secretary NameMr Simon Charles Rouen Adams
StatusCurrent
Appointed01 October 2020(18 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressDrive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Roger Tasker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlea 19 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH
Secretary NameMr Roger Tasker
NationalityBritish
StatusResigned
Appointed20 November 2001(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlea 19 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH
Director NameJohn Houghton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 18 March 2002)
RoleSales Director
Correspondence Address6 Blenheim Road
Southport
Merseyside
PR8 2RX
Director NameMr Michael Thomas Waine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(3 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Secretary NameMr Michael Thomas Waine
NationalityBritish
StatusResigned
Appointed14 January 2002(3 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Regal Close
Rishworth Sowerby Bridge
Halifax
West Yorkshire
HX6 4RP
Director NameKevin Beaumont
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(5 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 27 June 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fern Close
Driffield
North Humberside
YO25 6UR
Director NameRichard Kolodny
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2007(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address44 Spring Court
Mutton Town
New York 11791
United States
Director NameHarvey Diamond
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2007(6 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Wrights Mill Road
Armonk
New York 10504
United States
Director NameJeffrey Schwarz
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2007(6 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Pound Hollow Road
Old Brookville
New York 115454
United States
Secretary NameThomas San Antonio
NationalityAmerican
StatusResigned
Appointed20 December 2007(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 July 2017)
RoleCompany Director
Correspondence Address7 Argyle Road
Plainview
New York 11803
Director NameMr Trevor Beaumont
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAinleys Industrial Estate
Elland
Halifax
West Yorkshire
HX5 9JP
Director NameMr Jeremy Paul Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2018)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameMr Daniel James Perry
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(14 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Secretary NameMs Amy O'Keefe
StatusResigned
Appointed24 July 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameMr Graham Thomas Turner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2022)
RoleBusiness Support Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleFinance Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Secretary NameMr James Robert Haughey
StatusResigned
Appointed28 February 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleCompany Director
Correspondence AddressDrive Devilbiss Healthcare Limited Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Websitewww.drivemedical.co.uk

Location

Registered AddressDrive Devilbiss Healthcare Sidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

616.4k at £1Drive International Llc
100.00%
Ordinary

Financials

Year2014
Turnover£46,923,104
Gross Profit£13,443,540
Net Worth-£3,165,190
Cash£1,430,626
Current Liabilities£10,361,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

16 May 2014Delivered 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 2020Delivered on: 23 March 2020
Persons entitled: Delaware Trust Company

Classification: A registered charge
Outstanding
13 March 2020Delivered 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 2015Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

8 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 February 2021Registered 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 2020Termination of appointment of Amy O'keefe as a secretary on 30 June 2020 (1 page)
12 October 2020Appointment of Mr Simon Charles Rouen Adams as a secretary on 1 October 2020 (2 pages)
12 October 2020Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages)
2 September 2020Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page)
2 September 2020Termination of appointment of James Robert Haughey as a secretary on 31 August 2020 (1 page)
30 July 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
4 June 2020Cessation of Drive International, Llc as a person with significant control on 3 January 2017 (1 page)
4 June 2020Notification of Cd&R Reign Topco Inc as a person with significant control on 3 January 2017 (2 pages)
23 March 2020Registration of charge 043010050012, created on 13 March 2020 (50 pages)
13 March 2020Registration of charge 043010050011, created on 13 March 2020 (50 pages)
10 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
28 February 2020Termination of appointment of Harvey Diamond as a director on 27 February 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 October 2019Full accounts made up to 31 December 2018 (43 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 September 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
28 February 2019Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page)
28 February 2019Appointment of Mr James Robert Haughey as a secretary on 28 February 2019 (2 pages)
6 December 2018Group of companies' accounts made up to 30 December 2017 (43 pages)
16 November 2018Termination of appointment of Jeremy Paul Taylor as a director on 5 November 2018 (1 page)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
29 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
8 August 2018Appointment of Ms Gemma Hartley as a director on 1 August 2018 (2 pages)
27 March 2018Notification of Drive International, Llc as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Appointment of Mr Graham Thomas Turner as a director on 5 October 2017 (2 pages)
18 October 2017Appointment of Mr Graham Thomas Turner as a director on 5 October 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Appointment of Mr Grant Abrahams as a director on 1 October 2017 (2 pages)
13 October 2017Appointment of Mr Grant Abrahams as a director on 1 October 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
24 July 2017Appointment of Ms Amy O'keefe as a secretary on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Richard Kolodny as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Thomas San Antonio as a secretary on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Richard Kolodny as a director on 24 July 2017 (1 page)
24 July 2017Appointment of Ms Amy O'keefe as a secretary on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Thomas San Antonio as a secretary on 24 July 2017 (1 page)
27 June 2017Termination of appointment of Kevin Beaumont as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Kevin Beaumont as a director on 27 June 2017 (1 page)
23 May 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
22 March 2017Termination of appointment of Daniel James Perry as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of Daniel James Perry as a director on 15 March 2017 (1 page)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Appointment of Mr Timothy Newby as a director on 17 October 2016 (2 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Appointment of Mr Timothy Newby as a director on 17 October 2016 (2 pages)
25 August 2016Director's details changed for Mark Thompson on 1 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Michael Thomas Waine on 1 August 2016 (2 pages)
25 August 2016Director's details changed for Mark Thompson on 1 August 2016 (2 pages)
25 August 2016Appointment of Mr Daniel James Perry as a director on 1 August 2016 (2 pages)
25 August 2016Appointment of Mr Jeremy Paul Taylor as a director on 1 August 2016 (2 pages)
25 August 2016Appointment of Mr Daniel James Perry as a director on 1 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Michael Thomas Waine on 1 August 2016 (2 pages)
25 August 2016Appointment of Mr Jeremy Paul Taylor as a director on 1 August 2016 (2 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
(3 pages)
26 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Satisfaction of charge 043010050010 in full (4 pages)
10 June 2016Satisfaction of charge 043010050010 in full (4 pages)
26 May 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
26 May 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
24 November 2015Registration of charge 043010050010, created on 23 November 2015 (23 pages)
24 November 2015Registration of charge 043010050010, created on 23 November 2015 (23 pages)
20 November 2015Satisfaction of charge 4 in full (1 page)
20 November 2015Satisfaction of charge 4 in full (1 page)
27 October 2015Director's details changed for Mr Richard James Mcgleenan on 31 July 2015 (2 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 616,400
(10 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 616,400
(10 pages)
27 October 2015Director's details changed for Mr Richard James Mcgleenan on 31 July 2015 (2 pages)
27 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 616,400
(10 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 616,400
(10 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 616,400
(10 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 616,400
(10 pages)
21 May 2014Registration of charge 043010050009 (10 pages)
21 May 2014Registration of charge 043010050009 (10 pages)
9 May 2014Satisfaction of charge 8 in full (1 page)
9 May 2014Satisfaction of charge 7 in full (1 page)
9 May 2014Satisfaction of charge 6 in full (1 page)
9 May 2014Satisfaction of charge 8 in full (1 page)
9 May 2014Satisfaction of charge 7 in full (1 page)
9 May 2014Satisfaction of charge 6 in full (1 page)
28 April 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
22 April 2014Termination of appointment of Trevor Beaumont as a director (1 page)
22 April 2014Termination of appointment of Trevor Beaumont as a director (1 page)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 616,400
(11 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 616,400
(11 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 616,400
(11 pages)
8 May 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
8 May 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (11 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (11 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (11 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
1 November 2011Director's details changed for Mr Trevor Beaumont on 31 October 2011 (2 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
1 November 2011Director's details changed for Mr Trevor Beaumont on 31 October 2011 (2 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
18 May 2011Appointment of Mr Trevor Beaumont as a director (2 pages)
18 May 2011Appointment of Mr Trevor Beaumont as a director (2 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
18 March 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
18 March 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (10 pages)
12 October 2010Director's details changed for Kevin Beaumont on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Kevin Beaumont on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Kevin Beaumont on 1 October 2010 (2 pages)
26 March 2010Full accounts made up to 31 December 2009 (21 pages)
26 March 2010Full accounts made up to 31 December 2009 (21 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Harvey Diamond on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Harvey Diamond on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Harvey Diamond on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Richard Kolodny on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Kolodny on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Kolodny on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Jeffrey Schwarz on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Jeffrey Schwarz on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Jeffrey Schwarz on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Mark Thompson on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Waine on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Waine on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Waine on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Kevin Beaumont on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Richard James Mcgleenan on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Richard James Mcgleenan on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Richard James Mcgleenan on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Thompson on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Kevin Beaumont on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Kevin Beaumont on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Thompson on 8 October 2009 (2 pages)
16 June 2009Full accounts made up to 31 December 2008 (21 pages)
16 June 2009Full accounts made up to 31 December 2008 (21 pages)
23 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
23 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
9 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 October 2008Return made up to 08/10/08; full list of members (7 pages)
23 October 2008Return made up to 08/10/08; full list of members (7 pages)
22 October 2008Director's change of particulars / richard mcgleenan / 26/09/2008 (1 page)
22 October 2008Director's change of particulars / richard mcgleenan / 26/09/2008 (1 page)
21 January 2008Company name changed medicare technology LIMITED\certificate issued on 21/01/08 (2 pages)
21 January 2008Company name changed medicare technology LIMITED\certificate issued on 21/01/08 (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2008New secretary appointed (1 page)
2 January 2008Auditor's resignation (1 page)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 January 2008Auditor's resignation (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Declaration of assistance for shares acquisition (13 pages)
2 January 2008Declaration of assistance for shares acquisition (12 pages)
2 January 2008Declaration of assistance for shares acquisition (13 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Declaration of assistance for shares acquisition (12 pages)
2 January 2008New secretary appointed (1 page)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Return made up to 08/10/07; change of members (8 pages)
18 October 2007Return made up to 08/10/07; change of members (8 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
15 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
15 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 October 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 18/10/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2006Registered office changed on 28/02/06 from: dale house armytage road brighouse west yorkshire HD6 1PT (1 page)
28 February 2006Registered office changed on 28/02/06 from: dale house, armytage road, brighouse, west yorkshire HD6 1PT (1 page)
1 December 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
1 December 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
19 October 2005Return made up to 08/10/05; full list of members (9 pages)
19 October 2005Return made up to 08/10/05; full list of members (9 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
20 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
20 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
20 October 2004Ad 01/04/04-30/09/04 £ si 13200@1 (2 pages)
20 October 2004Ad 01/04/04-30/09/04 £ si 13200@1 (2 pages)
20 October 2004Return made up to 08/10/04; full list of members (9 pages)
20 October 2004Return made up to 08/10/04; full list of members (9 pages)
21 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
12 August 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 July 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
29 November 2001Registered office changed on 29/11/01 from: 1ST floor corporate department, yorkshire house, greek street, leeds, west yorkshire LS1 5SX (1 page)
29 November 2001Registered office changed on 29/11/01 from: 1ST floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
27 November 2001Particulars of mortgage/charge (7 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 November 2001Nc inc already adjusted 21/11/01 (1 page)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 November 2001Nc inc already adjusted 21/11/01 (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
21 November 2001Company name changed lupfaw 64 LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed lupfaw 64 LIMITED\certificate issued on 21/11/01 (2 pages)
8 October 2001Incorporation (19 pages)
8 October 2001Incorporation (19 pages)