8 St Marys Gate
Sheffield
South Yorkshire
S1 4LW
Director Name | Mrs Deborah Louise McCain |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(9 years after company formation) |
Appointment Duration | 8 years |
Role | Managing Firector |
Country of Residence | England |
Correspondence Address | 9th Floor City Gate 8 St Marys Gate Sheffield South Yorkshire S1 4LW |
Director Name | Mr Jonathan Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor St. Marys Gate Sheffield S1 4LW |
Director Name | Mr Robert Steven Gorringe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rose Hill Drive Dodworth Barnsley South Yorkshire S75 3LY |
Director Name | Mr Scott Philip Davies |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor City Gate 8 St Marys Gate Sheffield South Yorkshire S1 4LW |
Secretary Name | Scott Philip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor City Gate 8 St Marys Gate Sheffield South Yorkshire S1 4LW |
Director Name | Mr Benjamin Mark Whawell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2010(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor City Gate 8 St Marys Gate Sheffield South Yorkshire S1 4LW |
Director Name | Mr Paul Vandrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(9 years after company formation) |
Appointment Duration | 3 years (resigned 09 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor City Gate 8 St Marys Gate Sheffield South Yorkshire S1 4LW |
Director Name | Mr Roger Charles Queen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 9th Floor City Gate 8 St Marys Gate Sheffield South Yorkshire S1 4LW |
Director Name | Mrs Karen Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9th Floor City Gate 8 St Marys Gate Sheffield South Yorkshire S1 4LW |
Website | www.hallammedical.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2728539 |
Telephone region | Sheffield |
Registered Address | 2nd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Hallam Medical Group LTD 7.32% Ordinary C |
---|---|
19 at £1 | Hallam Medical Group LTD 46.34% Ordinary A |
19 at £1 | Hallam Medical Group LTD 46.34% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,812,087 |
Gross Profit | £5,306,262 |
Net Worth | £3,164,606 |
Cash | £6,856 |
Current Liabilities | £3,647,163 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
20 October 2020 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 |
6 October 2023 | Termination of appointment of Jonathan Wright as a director on 26 April 2023 (1 page) |
---|---|
17 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
20 February 2023 | Registered 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 2023 | Full accounts made up to 30 April 2022 (25 pages) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
16 March 2022 | Full accounts made up to 30 April 2021 (28 pages) |
24 November 2021 | Termination of appointment of Karen Wilson as a director on 23 August 2021 (1 page) |
17 November 2021 | Notification of Hallam Medical Holdings Ltd as a person with significant control on 24 August 2021 (2 pages) |
17 November 2021 | Cessation of Hallam Medical Group Ltd as a person with significant control on 24 August 2021 (1 page) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
15 March 2021 | Full accounts made up to 30 April 2020 (24 pages) |
27 November 2020 | Satisfaction of charge 062037140002 in full (1 page) |
27 November 2020 | Appointment of Mr Jonathan Wright as a director on 20 October 2020 (2 pages) |
27 November 2020 | Satisfaction of charge 1 in full (1 page) |
27 November 2020 | Termination of appointment of Roger Charles Queen as a director on 20 October 2020 (1 page) |
27 November 2020 | Cessation of Key Capital Partners (Nominees) Ltd as a person with significant control on 20 October 2020 (1 page) |
29 October 2020 | Satisfaction of charge 062037140003 in full (1 page) |
23 October 2020 | Registration of charge 062037140004, created on 20 October 2020 (33 pages) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
4 February 2020 | Full accounts made up to 30 April 2019 (28 pages) |
22 January 2020 | Appointment of Mrs Karen Wilson as a director on 1 July 2019 (2 pages) |
31 May 2019 | Termination of appointment of Paul Vandrill as a director on 9 May 2019 (1 page) |
31 May 2019 | Appointment of Mr Roger Charles Queen as a director on 18 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
6 February 2019 | Full accounts made up to 30 April 2018 (29 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
22 March 2018 | Notification of Key Capital Partners (Nominees) Ltd as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Notification of Hallam Medical Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (27 pages) |
12 October 2017 | Termination of appointment of Scott Philip Davies as a secretary on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Scott Philip Davies as a secretary on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Scott Philip Davies as a director on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Scott Philip Davies as a director on 6 October 2017 (1 page) |
4 July 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 April 2016 | Appointment of Mrs Deborah Mccain as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Deborah Mccain as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Paul Vandrill as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Paul Vandrill as a director on 21 April 2016 (2 pages) |
3 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
3 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 April 2014 | Registration of charge 062037140003 (33 pages) |
23 April 2014 | Registration of charge 062037140003 (33 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 October 2013 | Termination of appointment of Benjamin Mark Whawell as a director on 26 September 2013 (1 page) |
18 October 2013 | Termination of appointment of Benjamin Mark Whawell as a director on 26 September 2013 (1 page) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
27 September 2013 | Registration of charge 062037140002 (22 pages) |
27 September 2013 | Registration of charge 062037140002 (22 pages) |
22 August 2013 | Registered office address changed from 19 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW England on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 19 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW England on 22 August 2013 (1 page) |
31 May 2013 | Director's details changed for Alexander James Munro on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Alexander James Munro on 31 May 2013 (2 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
21 March 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Director's details changed for Scott Philip Davies on 25 November 2011 (2 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Director's details changed for Scott Philip Davies on 25 November 2011 (2 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
21 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2011 | Change of share class name or designation (2 pages) |
21 November 2011 | Change of share class name or designation (2 pages) |
21 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2011 | Purchase of own shares. (3 pages) |
7 September 2011 | Purchase of own shares. (3 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
17 August 2011 | Cancellation of shares. Statement of capital on 17 August 2011
|
17 August 2011 | Cancellation of shares. Statement of capital on 17 August 2011
|
12 August 2011 | Termination of appointment of Robert Gorringe as a director (1 page) |
12 August 2011 | Termination of appointment of Robert Gorringe as a director (1 page) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Registered office address changed from Kelham House Lancaster Street Sheffield S3 8AF on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Kelham House Lancaster Street Sheffield S3 8AF on 13 September 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 April 2010 | Director's details changed for Robert Steven Gorringe on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Scott Philip Davies on 4 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Scott Philip Davies on 4 April 2010 (1 page) |
29 April 2010 | Director's details changed for Scott Philip Davies on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Robert Steven Gorringe on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Alexander James Munro on 4 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Secretary's details changed for Scott Philip Davies on 4 April 2010 (1 page) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Scott Philip Davies on 4 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Secretary's details changed for Scott Philip Davies on 4 April 2010 (1 page) |
29 April 2010 | Appointment of Mr Benjamin Mark Whawell as a director (2 pages) |
29 April 2010 | Director's details changed for Alexander James Munro on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Alexander James Munro on 4 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Robert Steven Gorringe on 4 April 2010 (2 pages) |
29 April 2010 | Appointment of Mr Benjamin Mark Whawell as a director (2 pages) |
7 August 2009 | Ad 30/06/09\gbp si 51@1=51\gbp ic 6/57\ (2 pages) |
7 August 2009 | Ad 30/06/09\gbp si 51@1=51\gbp ic 6/57\ (2 pages) |
7 August 2009 | Ad 30/06/09\gbp si 3@1=3\gbp ic 57/60\ (2 pages) |
7 August 2009 | Ad 30/06/09\gbp si 3@1=3\gbp ic 57/60\ (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
29 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Ad 03/02/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Ad 03/02/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 8 the oakes norton sheffield south yorkshire S8 8BA (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 8 the oakes norton sheffield south yorkshire S8 8BA (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 8 the oaks, norton sheffield south yorkshire S8 8BA (1 page) |
21 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 8 the oaks, norton sheffield south yorkshire S8 8BA (1 page) |
4 April 2007 | Incorporation (12 pages) |
4 April 2007 | Incorporation (12 pages) |