Doncaster
South Yorkshire
DN4 7BT
Director Name | Mr Kevin Michael Stewart Lee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite E10 Josephs Well Westgate Leeds LS3 1AB |
Director Name | Dr Rosemary Ann Hamlin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 17 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Rosemary Alexandra Fells |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Greenleafe Avenue Wheatley Hills Doncaster South Yorkshire DN2 5RF |
Secretary Name | Rosemary Alexandra Fells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Greenleafe Avenue Wheatley Hills Doncaster South Yorkshire DN2 5RF |
Director Name | Dr Gregory John Connor |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 20 November 2007) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 26 Netherthorpe Staveley Chesterfield Derbyshire S43 3PU |
Director Name | Dr Leslie Braidwood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2009) |
Role | Physician |
Correspondence Address | 2 Frances Street Doncaster South Yorkshire DN1 1JS |
Director Name | Dr Mohammed Aurangzeb Khan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 13 November 2008) |
Role | Physician |
Correspondence Address | 1c Cavendish Court South Parade Doncaster Yorkshire DN1 2DJ |
Director Name | Richard Langthorp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 May 2014) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hambling Drive Beverley North Humberside HU17 9GD |
Secretary Name | Richard Langthorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | 16 Hambling Drive Beverley North Humberside HU17 9GD |
Director Name | Mrs Colette Anne Bake |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2015) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Units 8 & 9 Heather Court Shaw Wood Business Park Leger Way Doncaster DN2 5YL |
Director Name | Mr Darren Charles Johnson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Units 8 & 9 Heather Court Shaw Wood Business Park Leger Way Doncaster DN2 5YL |
Secretary Name | Mr Darren Charles Johnson |
---|---|
Status | Resigned |
Appointed | 08 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Units 8 & 9 Heather Court Shaw Wood Business Park Leger Way Doncaster DN2 5YL |
Website | dmsl.org.uk |
---|
Registered Address | Suite E10 Josephs Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
11.1k at £1 | Dr V. Kumar 9.66% Ordinary A |
---|---|
9.8k at £1 | Dr D.s. Mackenzie 8.56% Ordinary A |
8.9k at £1 | Dr M. Coleman 7.74% Ordinary A |
8.5k at £1 | Dr P. Love 7.41% Ordinary A |
7.1k at £1 | Dr Grimwood 6.17% Ordinary A |
6.3k at £1 | Dr L. Braidwood 5.48% Ordinary A |
6.1k at £1 | Dr A. Syed 5.33% Ordinary A |
6.1k at £1 | Dr L. Adams 5.28% Ordinary A |
5.4k at £1 | Dr P.r. Jadhav 4.70% Ordinary A |
5.1k at £1 | Dr G. Corrie 4.44% Ordinary A |
4.7k at £1 | Dr Ian Sanders 4.13% Ordinary A |
3.9k at £1 | Dr J. Jackson 3.38% Ordinary A |
3.7k at £1 | Dr A. Taneja 3.23% Ordinary A |
3k at £1 | Dr Sapna Chadha 2.66% Ordinary A |
2.6k at £1 | Dr M.a. Khan 2.28% Ordinary A |
14.4k at £1 | Dr A. Bray 12.60% Ordinary A |
2.3k at £1 | Dr D. Agrawal 1.97% Ordinary A |
2.3k at £1 | Dr Phillips 1.97% Ordinary A |
2k at £1 | Dr M. Sheikh 1.71% Ordinary A |
1.5k at £1 | Dr Chihitij Mohan 1.29% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £258,201 |
Cash | £716,961 |
Current Liabilities | £1,152,705 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 9 February 2017 (overdue) |
---|
23 November 2009 | Delivered on: 8 December 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 April 2023 | Liquidators' statement of receipts and payments to 15 February 2023 (12 pages) |
---|---|
20 April 2022 | Liquidators' statement of receipts and payments to 15 February 2022 (13 pages) |
15 April 2021 | Liquidators' statement of receipts and payments to 15 February 2021 (18 pages) |
22 April 2020 | Liquidators' statement of receipts and payments to 15 February 2020 (21 pages) |
18 April 2019 | Liquidators' statement of receipts and payments to 15 February 2019 (22 pages) |
13 August 2018 | Registered office address changed from Suite E12 Josephs Well Westgate Leeds LS3 1AB to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 13 August 2018 (2 pages) |
26 July 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (22 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (22 pages) |
7 March 2017 | Administrator's progress report to 16 February 2017 (13 pages) |
7 March 2017 | Administrator's progress report to 16 February 2017 (13 pages) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
16 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 October 2016 | Administrator's progress report to 13 September 2016 (13 pages) |
25 October 2016 | Administrator's progress report to 13 September 2016 (13 pages) |
21 September 2016 | Registered office address changed from Units 8 & 9 Heather Court Shaw Wood Business Park Leger Way Doncaster DN2 5YL to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from Units 8 & 9 Heather Court Shaw Wood Business Park Leger Way Doncaster DN2 5YL to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 21 September 2016 (2 pages) |
8 June 2016 | Result of meeting of creditors (4 pages) |
8 June 2016 | Result of meeting of creditors (4 pages) |
19 May 2016 | Statement of administrator's proposal (24 pages) |
19 May 2016 | Statement of administrator's proposal (24 pages) |
30 March 2016 | Appointment of an administrator (1 page) |
30 March 2016 | Appointment of an administrator (1 page) |
1 March 2016 | Satisfaction of charge 1 in full (4 pages) |
1 March 2016 | Satisfaction of charge 1 in full (4 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 December 2015 | Purchase of own shares. (3 pages) |
23 December 2015 | Purchase of own shares. (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 December 2015 | Termination of appointment of Colette Anne Bake as a director on 7 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Colette Anne Bake as a director on 7 December 2015 (1 page) |
15 September 2015 | Termination of appointment of Rosemary Alexandra Fells as a director on 31 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Rosemary Alexandra Fells as a director on 31 August 2015 (1 page) |
24 July 2015 | Termination of appointment of Darren Charles Johnson as a director on 30 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Darren Charles Johnson as a secretary on 30 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Darren Charles Johnson as a secretary on 30 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Darren Charles Johnson as a director on 30 June 2015 (1 page) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 November 2014 | Appointment of Mr Darren Charles Johnson as a director on 8 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Darren Charles Johnson as a director on 8 October 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Colette Anne Bake as a director on 1 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Darren Charles Johnson as a director on 8 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Darren Charles Johnson as a secretary on 8 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Darren Charles Johnson as a secretary on 8 October 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Colette Anne Bake as a director on 1 October 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Colette Anne Bake as a director on 1 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Darren Charles Johnson as a secretary on 8 October 2014 (2 pages) |
3 June 2014 | Termination of appointment of Richard Langthorp as a secretary (1 page) |
3 June 2014 | Termination of appointment of Richard Langthorp as a director (1 page) |
3 June 2014 | Termination of appointment of Richard Langthorp as a secretary (1 page) |
3 June 2014 | Termination of appointment of Richard Langthorp as a director (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 February 2014 | Termination of appointment of Rosemary Hamlin as a director (1 page) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Rosemary Hamlin as a director (1 page) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
14 February 2014 | Purchase of own shares. (3 pages) |
14 February 2014 | Purchase of own shares. (3 pages) |
11 December 2013 | Cancellation of shares. Statement of capital on 11 December 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Cancellation of shares. Statement of capital on 11 December 2013
|
11 December 2013 | Resolutions
|
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
13 March 2013 | Appointment of Mr Kevin Michael Stewart Lee as a director (2 pages) |
13 March 2013 | Appointment of Mr Kevin Michael Stewart Lee as a director (2 pages) |
8 March 2013 | Purchase of own shares. (3 pages) |
8 March 2013 | Purchase of own shares. (3 pages) |
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
5 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
1 October 2012 | Registered office address changed from Heather Court Shaw Wood Business Park Leger Way Doncaster South Yorkshire DN2 5RW England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Heather Court Shaw Wood Business Park Leger Way Doncaster South Yorkshire DN2 5RW England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Heather Court Shaw Wood Business Park Leger Way Doncaster South Yorkshire DN2 5RW England on 1 October 2012 (1 page) |
19 September 2012 | Registered office address changed from 63 Thorne Road Doncaster South Yorkshire DN1 2EX on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 63 Thorne Road Doncaster South Yorkshire DN1 2EX on 19 September 2012 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (9 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (9 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Secretary's details changed for Richard Langthorp on 22 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dr Chhitij Mohan on 22 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dr Chhitij Mohan on 22 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Richard Langthorp on 22 February 2011 (2 pages) |
11 November 2010 | Appointment of Richard Langthorp as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Rosemary Fells as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Rosemary Fells as a secretary (2 pages) |
11 November 2010 | Appointment of Richard Langthorp as a secretary (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 7 April 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 7 April 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 7 April 2009
|
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Director's details changed for Dr Rosemary Ann Hamlin on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard Langthorp on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Chhitij Mohan on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard Langthorp on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Chhitij Mohan on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Rosemary Alexandra Fells on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Rosemary Alexandra Fells on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Rosemary Ann Hamlin on 23 February 2010 (2 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 August 2009 | Appointment terminated director leslie braidwood (1 page) |
10 August 2009 | Appointment terminated director leslie braidwood (1 page) |
11 May 2009 | Gbp nc 1000000/1999998\07/04/09 (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Memorandum and Articles of Association (14 pages) |
11 May 2009 | Gbp nc 1000000/1999998\07/04/09 (1 page) |
11 May 2009 | Ad 07/04/09\gbp si 499998@1=499998\gbp ic 2/500000\ (7 pages) |
11 May 2009 | Memorandum and Articles of Association (14 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Ad 07/04/09\gbp si 499998@1=499998\gbp ic 2/500000\ (7 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Memorandum and Articles of Association (14 pages) |
21 April 2009 | Memorandum and Articles of Association (14 pages) |
21 April 2009 | Resolutions
|
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
5 December 2008 | Appointment terminated director mohammed khan (1 page) |
5 December 2008 | Appointment terminated director mohammed khan (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
1 April 2008 | Prev sho from 31/01/2008 to 31/08/2007 (1 page) |
1 April 2008 | Prev sho from 31/01/2008 to 31/08/2007 (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from obc the accountants LIMITED 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from obc the accountants LIMITED 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
20 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 17 whin hill road, bessacarr doncaster south yorkshire DN4 7AF (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 17 whin hill road, bessacarr doncaster south yorkshire DN4 7AF (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
26 January 2007 | Incorporation (14 pages) |
26 January 2007 | Incorporation (14 pages) |