Company NameDanum Medical Services Limited
DirectorsChhitij Mohan and Kevin Michael Stewart Lee
Company StatusLiquidation
Company Number06069186
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Chhitij Mohan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address160 Bawtry Road
Doncaster
South Yorkshire
DN4 7BT
Director NameMr Kevin Michael Stewart Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
Director NameDr Rosemary Ann Hamlin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address17 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRosemary Alexandra Fells
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Greenleafe Avenue
Wheatley Hills
Doncaster
South Yorkshire
DN2 5RF
Secretary NameRosemary Alexandra Fells
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Greenleafe Avenue
Wheatley Hills
Doncaster
South Yorkshire
DN2 5RF
Director NameDr Gregory John Connor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(5 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 20 November 2007)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address26 Netherthorpe
Staveley
Chesterfield
Derbyshire
S43 3PU
Director NameDr Leslie Braidwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2009)
RolePhysician
Correspondence Address2 Frances Street
Doncaster
South Yorkshire
DN1 1JS
Director NameDr Mohammed Aurangzeb Khan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 13 November 2008)
RolePhysician
Correspondence Address1c Cavendish Court
South Parade
Doncaster
Yorkshire
DN1 2DJ
Director NameRichard Langthorp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 29 May 2014)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Hambling Drive
Beverley
North Humberside
HU17 9GD
Secretary NameRichard Langthorp
NationalityBritish
StatusResigned
Appointed06 October 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 2014)
RoleCompany Director
Correspondence Address16 Hambling Drive
Beverley
North Humberside
HU17 9GD
Director NameMrs Colette Anne Bake
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2015)
RoleNurse
Country of ResidenceEngland
Correspondence AddressUnits 8 & 9
Heather Court Shaw Wood Business Park Leger Way
Doncaster
DN2 5YL
Director NameMr Darren Charles Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnits 8 & 9
Heather Court Shaw Wood Business Park Leger Way
Doncaster
DN2 5YL
Secretary NameMr Darren Charles Johnson
StatusResigned
Appointed08 October 2014(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressUnits 8 & 9
Heather Court Shaw Wood Business Park Leger Way
Doncaster
DN2 5YL

Contact

Websitedmsl.org.uk

Location

Registered AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

11.1k at £1Dr V. Kumar
9.66%
Ordinary A
9.8k at £1Dr D.s. Mackenzie
8.56%
Ordinary A
8.9k at £1Dr M. Coleman
7.74%
Ordinary A
8.5k at £1Dr P. Love
7.41%
Ordinary A
7.1k at £1Dr Grimwood
6.17%
Ordinary A
6.3k at £1Dr L. Braidwood
5.48%
Ordinary A
6.1k at £1Dr A. Syed
5.33%
Ordinary A
6.1k at £1Dr L. Adams
5.28%
Ordinary A
5.4k at £1Dr P.r. Jadhav
4.70%
Ordinary A
5.1k at £1Dr G. Corrie
4.44%
Ordinary A
4.7k at £1Dr Ian Sanders
4.13%
Ordinary A
3.9k at £1Dr J. Jackson
3.38%
Ordinary A
3.7k at £1Dr A. Taneja
3.23%
Ordinary A
3k at £1Dr Sapna Chadha
2.66%
Ordinary A
2.6k at £1Dr M.a. Khan
2.28%
Ordinary A
14.4k at £1Dr A. Bray
12.60%
Ordinary A
2.3k at £1Dr D. Agrawal
1.97%
Ordinary A
2.3k at £1Dr Phillips
1.97%
Ordinary A
2k at £1Dr M. Sheikh
1.71%
Ordinary A
1.5k at £1Dr Chihitij Mohan
1.29%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Net Worth£258,201
Cash£716,961
Current Liabilities£1,152,705

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due9 February 2017 (overdue)

Charges

23 November 2009Delivered 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

Filing History

19 April 2023Liquidators' statement of receipts and payments to 15 February 2023 (12 pages)
20 April 2022Liquidators' statement of receipts and payments to 15 February 2022 (13 pages)
15 April 2021Liquidators' statement of receipts and payments to 15 February 2021 (18 pages)
22 April 2020Liquidators' statement of receipts and payments to 15 February 2020 (21 pages)
18 April 2019Liquidators' statement of receipts and payments to 15 February 2019 (22 pages)
13 August 2018Registered 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 2018Liquidators' statement of receipts and payments to 15 February 2018 (22 pages)
12 July 2018Liquidators' statement of receipts and payments to 15 February 2018 (22 pages)
7 March 2017Administrator's progress report to 16 February 2017 (13 pages)
7 March 2017Administrator's progress report to 16 February 2017 (13 pages)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Appointment of a voluntary liquidator (1 page)
16 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 October 2016Administrator's progress report to 13 September 2016 (13 pages)
25 October 2016Administrator's progress report to 13 September 2016 (13 pages)
21 September 2016Registered 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 2016Registered 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 2016Result of meeting of creditors (4 pages)
8 June 2016Result of meeting of creditors (4 pages)
19 May 2016Statement of administrator's proposal (24 pages)
19 May 2016Statement of administrator's proposal (24 pages)
30 March 2016Appointment of an administrator (1 page)
30 March 2016Appointment of an administrator (1 page)
1 March 2016Satisfaction of charge 1 in full (4 pages)
1 March 2016Satisfaction of charge 1 in full (4 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 113,432
(7 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 113,432
(7 pages)
23 December 2015Purchase of own shares. (3 pages)
23 December 2015Purchase of own shares. (3 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 December 2015Termination of appointment of Colette Anne Bake as a director on 7 December 2015 (1 page)
9 December 2015Termination of appointment of Colette Anne Bake as a director on 7 December 2015 (1 page)
15 September 2015Termination of appointment of Rosemary Alexandra Fells as a director on 31 August 2015 (1 page)
15 September 2015Termination of appointment of Rosemary Alexandra Fells as a director on 31 August 2015 (1 page)
24 July 2015Termination of appointment of Darren Charles Johnson as a director on 30 June 2015 (1 page)
24 July 2015Termination of appointment of Darren Charles Johnson as a secretary on 30 June 2015 (1 page)
24 July 2015Termination of appointment of Darren Charles Johnson as a secretary on 30 June 2015 (1 page)
24 July 2015Termination of appointment of Darren Charles Johnson as a director on 30 June 2015 (1 page)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 114,591
(8 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 114,591
(8 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 November 2014Appointment of Mr Darren Charles Johnson as a director on 8 October 2014 (2 pages)
14 November 2014Appointment of Mr Darren Charles Johnson as a director on 8 October 2014 (2 pages)
14 November 2014Appointment of Mrs Colette Anne Bake as a director on 1 October 2014 (2 pages)
14 November 2014Appointment of Mr Darren Charles Johnson as a director on 8 October 2014 (2 pages)
14 November 2014Appointment of Mr Darren Charles Johnson as a secretary on 8 October 2014 (2 pages)
14 November 2014Appointment of Mr Darren Charles Johnson as a secretary on 8 October 2014 (2 pages)
14 November 2014Appointment of Mrs Colette Anne Bake as a director on 1 October 2014 (2 pages)
14 November 2014Appointment of Mrs Colette Anne Bake as a director on 1 October 2014 (2 pages)
14 November 2014Appointment of Mr Darren Charles Johnson as a secretary on 8 October 2014 (2 pages)
3 June 2014Termination of appointment of Richard Langthorp as a secretary (1 page)
3 June 2014Termination of appointment of Richard Langthorp as a director (1 page)
3 June 2014Termination of appointment of Richard Langthorp as a secretary (1 page)
3 June 2014Termination of appointment of Richard Langthorp as a director (1 page)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 February 2014Termination of appointment of Rosemary Hamlin as a director (1 page)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 114,591
(9 pages)
24 February 2014Termination of appointment of Rosemary Hamlin as a director (1 page)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 114,591
(9 pages)
14 February 2014Purchase of own shares. (3 pages)
14 February 2014Purchase of own shares. (3 pages)
11 December 2013Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 114,591
(4 pages)
11 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2013Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 114,591
(4 pages)
11 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 March 2013Appointment of Mr Kevin Michael Stewart Lee as a director (2 pages)
13 March 2013Appointment of Mr Kevin Michael Stewart Lee as a director (2 pages)
8 March 2013Purchase of own shares. (3 pages)
8 March 2013Purchase of own shares. (3 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 121,820
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 121,820
(4 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 121,820
(4 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
11 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 February 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 October 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered office address changed from 63 Thorne Road Doncaster South Yorkshire DN1 2EX on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 63 Thorne Road Doncaster South Yorkshire DN1 2EX on 19 September 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (9 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (9 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
22 February 2011Secretary's details changed for Richard Langthorp on 22 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Chhitij Mohan on 22 February 2011 (2 pages)
22 February 2011Director's details changed for Dr Chhitij Mohan on 22 February 2011 (2 pages)
22 February 2011Secretary's details changed for Richard Langthorp on 22 February 2011 (2 pages)
11 November 2010Appointment of Richard Langthorp as a secretary (3 pages)
11 November 2010Termination of appointment of Rosemary Fells as a secretary (2 pages)
11 November 2010Termination of appointment of Rosemary Fells as a secretary (2 pages)
11 November 2010Appointment of Richard Langthorp as a secretary (3 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 March 2010Statement of capital following an allotment of shares on 7 April 2009
  • GBP 1.961247
(9 pages)
5 March 2010Statement of capital following an allotment of shares on 7 April 2009
  • GBP 1.961247
(9 pages)
5 March 2010Statement of capital following an allotment of shares on 7 April 2009
  • GBP 1.961247
(9 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
25 February 2010Director's details changed for Dr Rosemary Ann Hamlin on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Richard Langthorp on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Chhitij Mohan on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Richard Langthorp on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Chhitij Mohan on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Rosemary Alexandra Fells on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Rosemary Alexandra Fells on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Rosemary Ann Hamlin on 23 February 2010 (2 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 August 2009Appointment terminated director leslie braidwood (1 page)
10 August 2009Appointment terminated director leslie braidwood (1 page)
11 May 2009Gbp nc 1000000/1999998\07/04/09 (1 page)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2009Memorandum and Articles of Association (14 pages)
11 May 2009Gbp nc 1000000/1999998\07/04/09 (1 page)
11 May 2009Ad 07/04/09\gbp si 499998@1=499998\gbp ic 2/500000\ (7 pages)
11 May 2009Memorandum and Articles of Association (14 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2009Ad 07/04/09\gbp si 499998@1=499998\gbp ic 2/500000\ (7 pages)
21 April 2009Resolutions
  • RES13 ‐ Increase cap 499998 07/04/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2009Memorandum and Articles of Association (14 pages)
21 April 2009Memorandum and Articles of Association (14 pages)
21 April 2009Resolutions
  • RES13 ‐ Increase cap 499998 07/04/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 February 2009Return made up to 26/01/09; full list of members (5 pages)
2 February 2009Return made up to 26/01/09; full list of members (5 pages)
5 December 2008Appointment terminated director mohammed khan (1 page)
5 December 2008Appointment terminated director mohammed khan (1 page)
5 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
1 April 2008Prev sho from 31/01/2008 to 31/08/2007 (1 page)
1 April 2008Prev sho from 31/01/2008 to 31/08/2007 (1 page)
5 March 2008Registered office changed on 05/03/2008 from obc the accountants LIMITED 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
5 March 2008Registered office changed on 05/03/2008 from obc the accountants LIMITED 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
20 February 2008Return made up to 26/01/08; full list of members (3 pages)
20 February 2008Return made up to 26/01/08; full list of members (3 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (1 page)
1 November 2007Registered office changed on 01/11/07 from: 17 whin hill road, bessacarr doncaster south yorkshire DN4 7AF (1 page)
1 November 2007Registered office changed on 01/11/07 from: 17 whin hill road, bessacarr doncaster south yorkshire DN4 7AF (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
26 January 2007Incorporation (14 pages)
26 January 2007Incorporation (14 pages)