Sheffield
S6 6GB
Director Name | Dr Iain Michael Goodhart |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2012(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sum Studios Hartley Street Sheffield S2 3AQ |
Director Name | Paula Sandra Bailey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sum Studios Hartley Street Sheffield S2 3AQ |
Director Name | Dr Lyndon Fairbanks Judd |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Intellectual Property |
Correspondence Address | 2 Ash Grove Northallerton North Yorkshire DL6 1RQ |
Secretary Name | Malcolm Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Dr Anthony John Bennett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rochester Drive Sheffield S10 4JN |
Director Name | Christopher Charles Linacre |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2011) |
Role | Director And Foundation Trust |
Country of Residence | England |
Correspondence Address | 45 Den Bank Crescent Sheffield South Yorkshire S10 5PB |
Secretary Name | Gary Nigel Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX |
Director Name | Ms Kirsten Amanda Major |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheffield Teaching Hospitals Northern General Hosp Clock Tower, Herries Road Sheffield South Yorkshire S5 7AU |
Secretary Name | Katrina Pigott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2022) |
Role | Company Director |
Correspondence Address | 4 The Orchard House Hathersage Hall Business Centre Hathersage Derbyshire S32 1BB |
Director Name | Mr Lisa Caroline Walton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Anaesthetic Dept, E Floor Huntsmans Building North Herries Road Sheffield S5 7AU |
Director Name | MPX Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2012) |
Correspondence Address | 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Website | epaq.co.uk |
---|---|
Telephone | 0114 2700800 |
Telephone region | Sheffield |
Registered Address | Sum Studios Hartley Street Sheffield S2 3AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
6 at £1 | Iain Goodhart 5.13% Ordinary |
---|---|
51 at £1 | Sheffield Teaching Hospitals Nhs Foundation Trust 43.59% Ordinary |
5 at £1 | Medipex LTD 4.27% Ordinary |
40 at £1 | Stephen Christopher Radley 34.19% Ordinary |
15 at £1 | Illuminaries LTD 12.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,816 |
Cash | £37,803 |
Current Liabilities | £45,935 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
1 February 2021 | Appointment of Paula Sandra Bailey as a director on 18 January 2021 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Lisa Caroline Walton as a director on 18 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Registered office address changed from 4 Orchard House Hathersage Hall Business Centre Hathersage Hope Valley Derbyshire S32 1BB to Sum Studios Hartley Street Sheffield S2 3AQ on 30 April 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
4 April 2018 | Notification of Sheffield Teaching Hospitals Nhs Foundation Trust as a person with significant control on 1 March 2018 (1 page) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
4 April 2018 | Notification of Stephen Radley as a person with significant control on 1 March 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
17 May 2017 | Termination of appointment of Anthony John Bennett as a director on 10 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Anthony John Bennett as a director on 10 May 2017 (1 page) |
8 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 December 2015 | Appointment of Mr Lisa Caroline Walton as a director on 30 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Lisa Caroline Walton as a director on 30 November 2015 (2 pages) |
21 December 2015 | Termination of appointment of Kirsten Amanda Major as a director on 30 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Kirsten Amanda Major as a director on 30 November 2015 (1 page) |
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
20 November 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
7 February 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 January 2013 | Termination of appointment of Gary Robinson as a secretary (2 pages) |
4 January 2013 | Registered office address changed from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX on 4 January 2013 (2 pages) |
4 January 2013 | Appointment of Katrina Pigott as a secretary (3 pages) |
4 January 2013 | Appointment of Katrina Pigott as a secretary (3 pages) |
4 January 2013 | Termination of appointment of Gary Robinson as a secretary (2 pages) |
4 January 2013 | Registered office address changed from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX on 4 January 2013 (2 pages) |
4 May 2012 | Termination of appointment of Mpx Developments Limited as a director (1 page) |
4 May 2012 | Termination of appointment of Mpx Developments Limited as a director (1 page) |
8 March 2012 | Appointment of Dr Iain Michael Goodhart as a director (3 pages) |
8 March 2012 | Appointment of Dr Iain Michael Goodhart as a director (3 pages) |
18 January 2012 | Memorandum and Articles of Association (15 pages) |
18 January 2012 | Memorandum and Articles of Association (15 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Second filing of AP01 previously delivered to Companies House
|
16 November 2011 | Second filing of AP01 previously delivered to Companies House
|
19 August 2011 | Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mpx Developments Limited on 17 August 2011 (2 pages) |
16 August 2011 | Appointment of Ms Kirsten Amanda Major as a director
|
16 August 2011 | Appointment of Ms Kirsten Amanda Major as a director
|
16 August 2011 | Appointment of Ms Kirsten Amanda Major as a director
|
16 August 2011 | Appointment of Ms Kirsten Amanda Major as a director
|
10 August 2011 | Director's details changed for Stephen Christopher Radley on 10 August 2011 (3 pages) |
10 August 2011 | Director's details changed for Stephen Christopher Radley on 10 August 2011 (3 pages) |
10 August 2011 | Director's details changed for Dr Anthony John Bennett on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Dr Anthony John Bennett on 10 August 2011 (2 pages) |
27 May 2011 | Termination of appointment of Christopher Linacre as a director (1 page) |
27 May 2011 | Termination of appointment of Christopher Linacre as a director (1 page) |
14 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 August 2010 | Registered office address changed from 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ on 27 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of Malcolm Smith as a secretary (2 pages) |
27 August 2010 | Appointment of Gary Nigel Robinson as a secretary (3 pages) |
27 August 2010 | Appointment of Gary Nigel Robinson as a secretary (3 pages) |
27 August 2010 | Termination of appointment of Malcolm Smith as a secretary (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 November 2009 | Director's details changed for Christopher Charles Linacre on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Christopher Radley on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Anthony John Bennett on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mpx Developments Limited on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Christopher Radley on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mpx Developments Limited on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Dr Anthony John Bennett on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Christopher Charles Linacre on 17 November 2009 (2 pages) |
1 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
12 November 2008 | Director appointed mpx developments LIMITED (2 pages) |
12 November 2008 | Director appointed mpx developments LIMITED (2 pages) |
7 November 2008 | Appointment terminated director lyndon judd (1 page) |
7 November 2008 | Appointment terminated director lyndon judd (1 page) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 June 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
5 June 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
19 April 2008 | Ad 28/03/08\gbp si 11@1=11\gbp ic 111/122\ (2 pages) |
19 April 2008 | Ad 28/03/08\gbp si 11@1=11\gbp ic 111/122\ (2 pages) |
17 April 2008 | Ad 01/04/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
17 April 2008 | Ad 01/04/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
20 November 2007 | Ad 07/06/07--------- £ si 4@1 (2 pages) |
20 November 2007 | Ad 10/11/06--------- £ si 1@1 (2 pages) |
20 November 2007 | Ad 07/06/07--------- £ si 95@1 (2 pages) |
20 November 2007 | Ad 07/06/07--------- £ si 4@1 (2 pages) |
20 November 2007 | Ad 10/11/06--------- £ si 1@1 (2 pages) |
20 November 2007 | Ad 07/06/07--------- £ si 95@1 (2 pages) |
16 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
6 March 2007 | New director appointed (3 pages) |
6 March 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
14 November 2006 | Incorporation (13 pages) |
14 November 2006 | Incorporation (13 pages) |