Company NameHallam Medical Limited
Company StatusActive
Company Number06203714
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAlexander James Munro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor City Gate
8 St Marys Gate
Sheffield
South Yorkshire
S1 4LW
Director NameMrs Deborah Louise McCain
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(9 years after company formation)
Appointment Duration8 years
RoleManaging Firector
Country of ResidenceEngland
Correspondence Address9th Floor City Gate
8 St Marys Gate
Sheffield
South Yorkshire
S1 4LW
Director NameMr Jonathan Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor St. Marys Gate
Sheffield
S1 4LW
Director NameMr Robert Steven Gorringe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rose Hill Drive
Dodworth
Barnsley
South Yorkshire
S75 3LY
Director NameMr Scott Philip Davies
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor City Gate
8 St Marys Gate
Sheffield
South Yorkshire
S1 4LW
Secretary NameScott Philip Davies
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor City Gate
8 St Marys Gate
Sheffield
South Yorkshire
S1 4LW
Director NameMr Benjamin Mark Whawell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2010(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor City Gate
8 St Marys Gate
Sheffield
South Yorkshire
S1 4LW
Director NameMr Paul Vandrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(9 years after company formation)
Appointment Duration3 years (resigned 09 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor City Gate
8 St Marys Gate
Sheffield
South Yorkshire
S1 4LW
Director NameMr Roger Charles Queen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address9th Floor City Gate
8 St Marys Gate
Sheffield
South Yorkshire
S1 4LW
Director NameMrs Karen Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9th Floor City Gate
8 St Marys Gate
Sheffield
South Yorkshire
S1 4LW

Contact

Websitewww.hallammedical.com/
Email address[email protected]
Telephone0114 2728539
Telephone regionSheffield

Location

Registered Address2nd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Hallam Medical Group LTD
7.32%
Ordinary C
19 at £1Hallam Medical Group LTD
46.34%
Ordinary A
19 at £1Hallam Medical Group LTD
46.34%
Ordinary B

Financials

Year2014
Turnover£19,812,087
Gross Profit£5,306,262
Net Worth£3,164,606
Cash£6,856
Current Liabilities£3,647,163

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

20 October 2020Delivered on: 23 October 2020
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
7 April 2014Delivered on: 23 April 2014
Persons entitled: Key Capital Partnrs (Nominees) Limited as Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
26 September 2013Delivered on: 27 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2010Delivered on: 27 May 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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

6 October 2023Termination of appointment of Jonathan Wright as a director on 26 April 2023 (1 page)
17 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
20 February 2023Registered office address changed from 9th Floor City Gate 8 st Marys Gate Sheffield South Yorkshire S1 4LW to 2nd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 20 February 2023 (1 page)
6 February 2023Full accounts made up to 30 April 2022 (25 pages)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
16 March 2022Full accounts made up to 30 April 2021 (28 pages)
24 November 2021Termination of appointment of Karen Wilson as a director on 23 August 2021 (1 page)
17 November 2021Notification of Hallam Medical Holdings Ltd as a person with significant control on 24 August 2021 (2 pages)
17 November 2021Cessation of Hallam Medical Group Ltd as a person with significant control on 24 August 2021 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
15 March 2021Full accounts made up to 30 April 2020 (24 pages)
27 November 2020Satisfaction of charge 062037140002 in full (1 page)
27 November 2020Appointment of Mr Jonathan Wright as a director on 20 October 2020 (2 pages)
27 November 2020Satisfaction of charge 1 in full (1 page)
27 November 2020Termination of appointment of Roger Charles Queen as a director on 20 October 2020 (1 page)
27 November 2020Cessation of Key Capital Partners (Nominees) Ltd as a person with significant control on 20 October 2020 (1 page)
29 October 2020Satisfaction of charge 062037140003 in full (1 page)
23 October 2020Registration of charge 062037140004, created on 20 October 2020 (33 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 30 April 2019 (28 pages)
22 January 2020Appointment of Mrs Karen Wilson as a director on 1 July 2019 (2 pages)
31 May 2019Termination of appointment of Paul Vandrill as a director on 9 May 2019 (1 page)
31 May 2019Appointment of Mr Roger Charles Queen as a director on 18 May 2019 (2 pages)
16 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
6 February 2019Full accounts made up to 30 April 2018 (29 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
22 March 2018Notification of Key Capital Partners (Nominees) Ltd as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Notification of Hallam Medical Group Ltd as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Full accounts made up to 30 April 2017 (27 pages)
12 October 2017Termination of appointment of Scott Philip Davies as a secretary on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Scott Philip Davies as a secretary on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Scott Philip Davies as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Scott Philip Davies as a director on 6 October 2017 (1 page)
4 July 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
24 January 2017Full accounts made up to 30 April 2016 (26 pages)
24 January 2017Full accounts made up to 30 April 2016 (26 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 41
(8 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 41
(8 pages)
21 April 2016Appointment of Mrs Deborah Mccain as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mrs Deborah Mccain as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Paul Vandrill as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Paul Vandrill as a director on 21 April 2016 (2 pages)
3 January 2016Full accounts made up to 30 April 2015 (20 pages)
3 January 2016Full accounts made up to 30 April 2015 (20 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 41
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 41
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 41
(5 pages)
11 February 2015Full accounts made up to 30 April 2014 (21 pages)
11 February 2015Full accounts made up to 30 April 2014 (21 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 41
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 41
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 41
(5 pages)
23 April 2014Registration of charge 062037140003 (33 pages)
23 April 2014Registration of charge 062037140003 (33 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
16 April 2014Particulars of variation of rights attached to shares (2 pages)
16 April 2014Particulars of variation of rights attached to shares (2 pages)
16 April 2014Change of share class name or designation (2 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 October 2013Termination of appointment of Benjamin Mark Whawell as a director on 26 September 2013 (1 page)
18 October 2013Termination of appointment of Benjamin Mark Whawell as a director on 26 September 2013 (1 page)
10 October 2013Resolutions
  • RES13 ‐ Disapply regulation 14 from ma 26/09/2013
(1 page)
10 October 2013Resolutions
  • RES13 ‐ Disapply regulation 14 from ma 26/09/2013
(1 page)
27 September 2013Registration of charge 062037140002 (22 pages)
27 September 2013Registration of charge 062037140002 (22 pages)
22 August 2013Registered office address changed from 19 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW England on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 19 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW England on 22 August 2013 (1 page)
31 May 2013Director's details changed for Alexander James Munro on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Alexander James Munro on 31 May 2013 (2 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
21 March 2013Amended accounts made up to 30 April 2012 (7 pages)
21 March 2013Amended accounts made up to 30 April 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
13 April 2012Director's details changed for Scott Philip Davies on 25 November 2011 (2 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
13 April 2012Director's details changed for Scott Philip Davies on 25 November 2011 (2 pages)
23 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 November 2011Particulars of variation of rights attached to shares (2 pages)
21 November 2011Change of share class name or designation (2 pages)
21 November 2011Change of share class name or designation (2 pages)
21 November 2011Particulars of variation of rights attached to shares (2 pages)
7 September 2011Purchase of own shares. (3 pages)
7 September 2011Purchase of own shares. (3 pages)
17 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2011Cancellation of shares. Statement of capital on 17 August 2011
  • GBP 41
(4 pages)
17 August 2011Cancellation of shares. Statement of capital on 17 August 2011
  • GBP 41
(4 pages)
12 August 2011Termination of appointment of Robert Gorringe as a director (1 page)
12 August 2011Termination of appointment of Robert Gorringe as a director (1 page)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
13 September 2010Registered office address changed from Kelham House Lancaster Street Sheffield S3 8AF on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Kelham House Lancaster Street Sheffield S3 8AF on 13 September 2010 (1 page)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 April 2010Director's details changed for Robert Steven Gorringe on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Scott Philip Davies on 4 April 2010 (2 pages)
29 April 2010Secretary's details changed for Scott Philip Davies on 4 April 2010 (1 page)
29 April 2010Director's details changed for Scott Philip Davies on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Robert Steven Gorringe on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Alexander James Munro on 4 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
29 April 2010Secretary's details changed for Scott Philip Davies on 4 April 2010 (1 page)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Scott Philip Davies on 4 April 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
29 April 2010Secretary's details changed for Scott Philip Davies on 4 April 2010 (1 page)
29 April 2010Appointment of Mr Benjamin Mark Whawell as a director (2 pages)
29 April 2010Director's details changed for Alexander James Munro on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Alexander James Munro on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Robert Steven Gorringe on 4 April 2010 (2 pages)
29 April 2010Appointment of Mr Benjamin Mark Whawell as a director (2 pages)
7 August 2009Ad 30/06/09\gbp si 51@1=51\gbp ic 6/57\ (2 pages)
7 August 2009Ad 30/06/09\gbp si 51@1=51\gbp ic 6/57\ (2 pages)
7 August 2009Ad 30/06/09\gbp si 3@1=3\gbp ic 57/60\ (2 pages)
7 August 2009Ad 30/06/09\gbp si 3@1=3\gbp ic 57/60\ (2 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 April 2009Return made up to 04/04/09; full list of members (4 pages)
29 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
16 February 2009Ad 03/02/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
16 February 2009Ad 03/02/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
22 September 2008Registered office changed on 22/09/2008 from 8 the oakes norton sheffield south yorkshire S8 8BA (1 page)
22 September 2008Registered office changed on 22/09/2008 from 8 the oakes norton sheffield south yorkshire S8 8BA (1 page)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cap div into 2 or more classes, profits div amongst members 21/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cap div into 2 or more classes, profits div amongst members 21/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
22 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from 8 the oaks, norton sheffield south yorkshire S8 8BA (1 page)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from 8 the oaks, norton sheffield south yorkshire S8 8BA (1 page)
4 April 2007Incorporation (12 pages)
4 April 2007Incorporation (12 pages)