Company NameC L Medicall Aid Limited
Company StatusActive
Company Number06789140
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Matthew Parker
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Carolina Court
Doncaster
DN4 5RA
Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Carolina Court
Doncaster
DN4 5RA
Secretary NameMiss Alexandra Maria Sherriff
StatusCurrent
Appointed05 October 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressUnit 1 Carolina Court
Doncaster
DN4 5RA
Director NameMr John David Goacher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Carolina Court
Doncaster
DN4 5RA
Director NameDr Sameer Gupta
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed19 March 2018(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Medical Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Carolina Court
Doncaster
DN4 5RA
Director NameMr John Steele
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Carolina Court
Doncaster
DN4 5RA
Secretary NameMiss Selina Griffin
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHoughton Road North Anston Trading Estate
Sheffield
South Yorkshire
S25 4JJ
Secretary NameMiss Laura Elizabeth Bathgate
StatusResigned
Appointed06 February 2015(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressUnit 1 Carolina Court
Doncaster
DN4 5RA

Location

Registered AddressUnit 1
Carolina Court
Doncaster
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

87 at £1John Radford
87.00%
Ordinary
4 at £1John Parker
4.00%
Ordinary
4 at £1Nik Springthorpe
4.00%
Ordinary
4 at £1Sarah Chadburn
4.00%
Ordinary
1 at £1Oliver Rose
1.00%
Ordinary

Financials

Year2014
Net Worth£434,868
Cash£442,355
Current Liabilities£222,247

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

23 September 2016Delivered on: 23 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 7 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Full accounts made up to 31 December 2019 (19 pages)
8 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (21 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 September 2018Audited abridged accounts made up to 31 December 2017 (7 pages)
20 March 2018Appointment of Mr John David Goacher as a director on 19 March 2018 (2 pages)
20 March 2018Appointment of Dr Sameer Gupta as a director on 19 March 2018 (2 pages)
20 March 2018Appointment of Mr John Steele as a director on 19 March 2018 (2 pages)
12 December 2017Satisfaction of charge 067891400001 in full (1 page)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
17 January 2017Registered office address changed from Unit 1 Carolina Court Winconsin Way Doncaster DN4 5RA England to Unit 1 Carolina Court Doncaster DN4 5RA on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Unit 1 Carolina Court Winconsin Way Doncaster DN4 5RA England to Unit 1 Carolina Court Doncaster DN4 5RA on 17 January 2017 (1 page)
16 January 2017Registered office address changed from First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ to Unit 1 Carolina Court Winconsin Way Doncaster DN4 5RA on 16 January 2017 (1 page)
16 January 2017Registered office address changed from First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ to Unit 1 Carolina Court Winconsin Way Doncaster DN4 5RA on 16 January 2017 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
26 September 2016Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages)
23 September 2016Registration of charge 067891400002, created on 23 September 2016 (35 pages)
23 September 2016Registration of charge 067891400002, created on 23 September 2016 (35 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Director's details changed for Mr John Lawrence Radford on 20 September 2016 (2 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 100
(3 pages)
20 September 2016Director's details changed for Mr John Lawrence Radford on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Mr John Matthew Parker on 20 September 2016 (2 pages)
20 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 100
(3 pages)
20 September 2016Director's details changed for Mr John Matthew Parker on 20 September 2016 (2 pages)
7 September 2016Registration of charge 067891400001, created on 7 September 2016 (16 pages)
7 September 2016Registration of charge 067891400001, created on 7 September 2016 (16 pages)
23 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 100
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 100
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Registered office address changed from Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ to First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ to First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ to First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 5 March 2015 (1 page)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for John Matthew Parker on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr John Lawrence Radford on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for Selina Griffin on 23 May 2012 (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for John Matthew Parker on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for Selina Griffin on 23 May 2012 (1 page)
23 May 2012Director's details changed for Mr John Lawrence Radford on 23 May 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 18 January 2011 (2 pages)
12 October 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 October 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
12 January 2009Incorporation (15 pages)
12 January 2009Incorporation (15 pages)