Company NameHallcross Medical Services Limited
Company StatusActive
Company Number06866062
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Christopher Mervyn Simmonds
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(2 weeks, 1 day after company formation)
Appointment Duration15 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18 Elton Lane
Sunnyside
Rotherham
South Yorkshire
S66 3RU
Secretary NameMr Christopher Mervyn Simmonds
NationalityBritish
StatusCurrent
Appointed16 April 2009(2 weeks, 1 day after company formation)
Appointment Duration15 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18 Elton Lane
Sunnyside
Rotherham
South Yorkshire
S66 3RU
Director NameMr Mark Leslie Leighton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(4 years after company formation)
Appointment Duration11 years
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMiss Abbie Louise Brierley
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleFinance And Administration Manager
Country of ResidenceEngland
Correspondence Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMrs Lynn Simmonds
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleTraining And Development Manager
Country of ResidenceEngland
Correspondence Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMr Andrew Wilson Best
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Brayton Drive
Balby
Doncaster
South Yorkshire
DN4 8TE
Director NameDr Alastair Clydesdale Graves
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBrompton House
1 Brompton Road, Sprotbrough
Doncaster
South Yorkshire
DN5 7LB
Director NameDr Nicholas Adrian Tupper
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOakview Stonehill
Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6NS
Director NameDr Patricia Barbour
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2011)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHsr Law 7/8 South Parade
Doncaster
South Yorkshire
DN1 2ED
Director NameHSR Director Services Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence AddressLaw Chambers
8 South Parade
Doncaster
South Yorkshire
DN1 2ED
Secretary NameHSR Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence AddressLaw Chambers
8 South Parade
Doncaster
South Yorkshire
DN1 2ED

Location

Registered Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

32 at £1Kabir Islam
27.83%
Ordinary
25 at £1A.w. Berry
21.74%
Ordinary
20 at £1P.j. Hurley
17.39%
Ordinary
20 at £1Patricia Barbour
17.39%
Ordinary
18 at £1Nicholas Adrian Tupper
15.65%
Ordinary

Financials

Year2014
Net Worth£100,974
Cash£136,916
Current Liabilities£70,674

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

20 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 115
(5 pages)
12 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 115
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 115
(5 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 115
(5 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 115
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 115
(5 pages)
23 April 2014Registered office address changed from , 8 South Parade, Doncaster, South Yorkshire, DN1 2ED on 23 April 2014 (1 page)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 115
(5 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 115
(5 pages)
23 April 2014Registered office address changed from , 8 South Parade, Doncaster, South Yorkshire, DN1 2ED on 23 April 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Termination of appointment of Alastair Graves as a director (1 page)
28 November 2013Termination of appointment of Alastair Graves as a director (1 page)
13 August 2013Appointment of Mr Mark Leslie Leighton as a director (2 pages)
13 August 2013Appointment of Mr Mark Leslie Leighton as a director (2 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Termination of appointment of Patricia Barbour as a director (2 pages)
10 June 2011Termination of appointment of Patricia Barbour as a director (2 pages)
10 June 2011Termination of appointment of Nicholas Tupper as a director (1 page)
10 June 2011Termination of appointment of Nicholas Tupper as a director (1 page)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
16 June 2010Secretary's details changed for Mr Christopher Mervyn Simmonds on 2 October 2009 (1 page)
16 June 2010Director's details changed for Christopher Mervyn Simmonds on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Christopher Mervyn Simmonds on 2 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mr Christopher Mervyn Simmonds on 2 October 2009 (1 page)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
16 June 2010Secretary's details changed for Mr Christopher Mervyn Simmonds on 2 October 2009 (1 page)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Christopher Mervyn Simmonds on 2 October 2009 (2 pages)
10 May 2010Appointment of Dr Patricia Barbour as a director (3 pages)
10 May 2010Appointment of Dr Patricia Barbour as a director (3 pages)
15 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1
(4 pages)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 May 2009Appointment terminated secretary hsr secretarial services LIMITED (1 page)
14 May 2009Appointment terminated director andrew best (1 page)
14 May 2009Appointment terminated director hsr director services LIMITED (1 page)
14 May 2009Appointment terminated director andrew best (1 page)
14 May 2009Appointment terminated secretary hsr secretarial services LIMITED (1 page)
14 May 2009Appointment terminated director hsr director services LIMITED (1 page)
7 May 2009Director appointed dr alastair clydesdale graves (2 pages)
7 May 2009Director appointed dr alastair clydesdale graves (2 pages)
28 April 2009Director appointed nicholas adrian tupper (2 pages)
28 April 2009Director and secretary appointed christopher mervyn simmonds (2 pages)
28 April 2009Director appointed nicholas adrian tupper (2 pages)
28 April 2009Director and secretary appointed christopher mervyn simmonds (2 pages)
1 April 2009Incorporation (14 pages)
1 April 2009Incorporation (14 pages)