83-85 Town Street
Farsley
West Yorkshire
LS28 5UJ
Director Name | Grainne Hashemi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Phychologist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23, 1912 Mill Sunny Bank Mills 83-85 Town Street Farsley West Yorkshire LS28 5UJ |
Secretary Name | Mrs Grainne Maeve Hashemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | Frogs Hill Farm Frogs Hill Newenden Cranbrook Kent TN18 5PX |
Director Name | Mrs Rebecca Louise Granger |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 2017(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Barn Cornwells Farm Sheephurst Lane Marden TN12 9NS |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | technomed.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2802024 |
Telephone region | Unknown |
Registered Address | Unit 23, 1912 Mill Sunny Bank Mills 83-85 Town Street Farsley West Yorkshire LS28 5UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
100 at £1 | Technomed (Group) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £947,009 |
Cash | £195,531 |
Current Liabilities | £104,017 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
2 October 2020 | Delivered on: 5 October 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
25 January 2021 | Registered office address changed from Black Barn Cornwells Farm Sheephurst Lane Marden TN12 9NS England to Unit 23, 1912 Mill Sunny Bank Mills 83-85 Town Street Farsley West Yorkshire LS28 5UJ on 25 January 2021 (1 page) |
---|---|
20 January 2021 | Director's details changed for Grainne Hashemi on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Mark Cyrus Hashemi on 20 January 2021 (2 pages) |
5 October 2020 | Registration of charge 044737780001, created on 2 October 2020 (15 pages) |
29 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
5 March 2019 | Sub-division of shares on 12 December 2018 (6 pages) |
21 February 2019 | Resolutions
|
21 January 2019 | Appointment of Grainne Hashemi as a director on 8 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
16 January 2019 | Cessation of Technomed (Group) Limited as a person with significant control on 12 December 2018 (1 page) |
16 January 2019 | Notification of Mark Cyrus Hashemi as a person with significant control on 12 December 2018 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 March 2018 | Termination of appointment of Rebecca Louise Granger as a director on 28 February 2018 (1 page) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
29 January 2018 | Notification of Technomed (Group) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
15 November 2017 | Appointment of Mrs Rebecca Louise Granger as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Rebecca Louise Granger as a director on 15 November 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
12 January 2017 | Registered office address changed from 1st 12 Old Bond Street London W1S 4PW England to Black Barn Cornwells Farm Sheephurst Lane Marden TN12 9NS on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 1st 12 Old Bond Street London W1S 4PW England to Black Barn Cornwells Farm Sheephurst Lane Marden TN12 9NS on 12 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Mark Cyrus Hashemi on 11 January 2017 (3 pages) |
11 January 2017 | Director's details changed for Mr Mark Cyrus Hashemi on 11 January 2017 (3 pages) |
29 June 2016 | Director's details changed for Mr Mark Cyrus Hashemi on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Mark Cyrus Hashemi on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Registered office address changed from Black Barn Cornwells Farm Sheephurst Lane Marden Kent TN12 9NS United Kingdom to 1st 12 Old Bond Street London W1S 4PW on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Black Barn Cornwells Farm Sheephurst Lane Marden Kent TN12 9NS United Kingdom to 1st 12 Old Bond Street London W1S 4PW on 9 March 2016 (1 page) |
17 September 2015 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Black Barn Cornwells Farm Sheephurst Lane Marden Kent TN12 9NS on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Black Barn Cornwells Farm Sheephurst Lane Marden Kent TN12 9NS on 17 September 2015 (1 page) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 February 2015 | Termination of appointment of Grainne Maeve Hashemi as a secretary on 20 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Grainne Maeve Hashemi as a secretary on 20 January 2015 (2 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 August 2012 | Secretary's details changed for Grainne Maeve Hashemi on 30 November 2010 (2 pages) |
7 August 2012 | Director's details changed for Mark Cyrus Hashemi on 30 November 2010 (3 pages) |
7 August 2012 | Secretary's details changed for Grainne Maeve Hashemi on 30 November 2010 (2 pages) |
7 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Mark Cyrus Hashemi on 30 November 2010 (3 pages) |
7 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
18 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 October 2006 | Return made up to 29/06/06; full list of members (2 pages) |
11 October 2006 | Return made up to 29/06/06; full list of members (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
6 October 2005 | Return made up to 29/06/05; full list of members (2 pages) |
6 October 2005 | Return made up to 29/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 August 2003 | Return made up to 29/06/03; full list of members
|
4 August 2003 | Return made up to 29/06/03; full list of members
|
17 July 2003 | Ad 29/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | Ad 29/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 4 lakeview bessbrook newry county down BT35 7AG (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 4 lakeview bessbrook newry county down BT35 7AG (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 4 lakeview bessbrook newry county down BT35 7AG (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: 4 lakeview bessbrook newry county down BT35 7AG (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
8 July 2002 | Director resigned (1 page) |
29 June 2002 | Incorporation (12 pages) |
29 June 2002 | Incorporation (12 pages) |