Company NameTechnomed Limited
DirectorsMark Cyrus Hashemi and Grainne Hashemi
Company StatusActive
Company Number04473778
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Cyrus Hashemi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23, 1912 Mill Sunny Bank Mills
83-85 Town Street
Farsley
West Yorkshire
LS28 5UJ
Director NameGrainne Hashemi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RolePhychologist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23, 1912 Mill Sunny Bank Mills
83-85 Town Street
Farsley
West Yorkshire
LS28 5UJ
Secretary NameMrs Grainne Maeve Hashemi
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RolePsychotherapist
Correspondence AddressFrogs Hill Farm Frogs Hill
Newenden
Cranbrook
Kent
TN18 5PX
Director NameMrs Rebecca Louise Granger
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 2017(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Barn Cornwells Farm
Sheephurst Lane
Marden
TN12 9NS
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitetechnomed.co.uk
Email address[email protected]
Telephone0845 2802024
Telephone regionUnknown

Location

Registered AddressUnit 23, 1912 Mill Sunny Bank Mills
83-85 Town Street
Farsley
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Technomed (Group) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£947,009
Cash£195,531
Current Liabilities£104,017

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

2 October 2020Delivered on: 5 October 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 January 2021Registered 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 2021Director's details changed for Grainne Hashemi on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Mark Cyrus Hashemi on 20 January 2021 (2 pages)
5 October 2020Registration of charge 044737780001, created on 2 October 2020 (15 pages)
29 April 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
22 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
5 March 2019Sub-division of shares on 12 December 2018 (6 pages)
21 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2019Appointment of Grainne Hashemi as a director on 8 January 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
16 January 2019Cessation of Technomed (Group) Limited as a person with significant control on 12 December 2018 (1 page)
16 January 2019Notification of Mark Cyrus Hashemi as a person with significant control on 12 December 2018 (2 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 March 2018Termination of appointment of Rebecca Louise Granger as a director on 28 February 2018 (1 page)
13 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
29 January 2018Notification of Technomed (Group) Limited as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
15 November 2017Appointment of Mrs Rebecca Louise Granger as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mrs Rebecca Louise Granger as a director on 15 November 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
12 January 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Mark Cyrus Hashemi on 11 January 2017 (3 pages)
11 January 2017Director's details changed for Mr Mark Cyrus Hashemi on 11 January 2017 (3 pages)
29 June 2016Director's details changed for Mr Mark Cyrus Hashemi on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Director's details changed for Mr Mark Cyrus Hashemi on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2015Termination of appointment of Grainne Maeve Hashemi as a secretary on 20 January 2015 (2 pages)
3 February 2015Termination of appointment of Grainne Maeve Hashemi as a secretary on 20 January 2015 (2 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 August 2012Secretary's details changed for Grainne Maeve Hashemi on 30 November 2010 (2 pages)
7 August 2012Director's details changed for Mark Cyrus Hashemi on 30 November 2010 (3 pages)
7 August 2012Secretary's details changed for Grainne Maeve Hashemi on 30 November 2010 (2 pages)
7 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Mark Cyrus Hashemi on 30 November 2010 (3 pages)
7 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
18 August 2009Return made up to 29/06/09; full list of members (3 pages)
18 August 2009Return made up to 29/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 October 2006Return made up to 29/06/06; full list of members (2 pages)
11 October 2006Return made up to 29/06/06; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
6 October 2005Return made up to 29/06/05; full list of members (2 pages)
6 October 2005Return made up to 29/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 29/06/04; full list of members (6 pages)
7 July 2004Return made up to 29/06/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 August 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(6 pages)
4 August 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(6 pages)
17 July 2003Ad 29/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Ad 29/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 4 lakeview bessbrook newry county down BT35 7AG (1 page)
30 September 2002Registered office changed on 30/09/02 from: 4 lakeview bessbrook newry county down BT35 7AG (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 4 lakeview bessbrook newry county down BT35 7AG (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 4 lakeview bessbrook newry county down BT35 7AG (1 page)
8 July 2002Registered office changed on 08/07/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
8 July 2002Director resigned (1 page)
29 June 2002Incorporation (12 pages)
29 June 2002Incorporation (12 pages)