Doncaster
DN4 5JQ
Secretary Name | Ms Anna Lifsey |
---|---|
Status | Current |
Appointed | 17 March 2017(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Saturn Building Balby Carr Bank Doncaster DN4 5JQ |
Secretary Name | Miss Amy Jane Thompson |
---|---|
Status | Current |
Appointed | 25 June 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Saturn Building Balby Carr Bank Doncaster DN4 5JQ |
Director Name | Mrs Sarah Chadburn |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saturn Firstpoint Balby Carr Bank Doncaster DN4 5JQ |
Secretary Name | Miss Laura Elizabeth Bathgate |
---|---|
Status | Resigned |
Appointed | 02 February 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr John Matthew Parker |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 31 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor, Unit 8 Atlas Court Balby Carr Bank Doncaster DN4 5JT |
Director Name | Mr John Lawrence Radford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 31 October 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor, Unit 8 Atlas Court Balby Carr Bank Doncaster DN4 5JT |
Secretary Name | Miss Stacey Kathleen Cooper |
---|---|
Status | Resigned |
Appointed | 31 October 2016(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Saturn Building Balby Carr Bank Doncaster DN4 5JQ |
Secretary Name | Miss Stacey Bagnall |
---|---|
Status | Resigned |
Appointed | 03 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | Saturn Building Balby Carr Bank Doncaster DN4 5JQ |
Registered Address | Saturn Building Balby Carr Bank Doncaster DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sarah Chadburn 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
25 May 2017 | Delivered on: 25 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
22 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
3 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
31 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 June 2019 | Appointment of Miss Amy Jane Thompson as a secretary on 25 June 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 June 2018 | Registered office address changed from Barnby Moor Hall Barnby Moor Retford DN22 8QX England to Saturn Building Balby Carr Bank Doncaster DN4 5JQ on 21 June 2018 (1 page) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
25 May 2017 | Registration of charge 097347680001, created on 25 May 2017 (16 pages) |
25 May 2017 | Registration of charge 097347680001, created on 25 May 2017 (16 pages) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 March 2017 | Registered office address changed from Saturn Building Balby Carr Bank Doncaster DN4 5JQ England to Barnby Moor Hall Barnby Moor Retford DN22 8QX on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Saturn Building Balby Carr Bank Doncaster DN4 5JQ England to Barnby Moor Hall Barnby Moor Retford DN22 8QX on 29 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Stacey Bagnall as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Ms Anna Lifsey as a secretary on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Ms Anna Lifsey as a secretary on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Stacey Bagnall as a secretary on 17 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
6 March 2017 | Appointment of Miss Stacey Bagnall as a secretary on 3 March 2017 (2 pages) |
6 March 2017 | Appointment of Miss Stacey Bagnall as a secretary on 3 March 2017 (2 pages) |
3 March 2017 | Registered office address changed from Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT England to Saturn Building Balby Carr Bank Doncaster DN4 5JQ on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT England to Saturn Building Balby Carr Bank Doncaster DN4 5JQ on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Stacey Kathleen Cooper as a secretary on 1 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Stacey Kathleen Cooper as a secretary on 1 March 2017 (1 page) |
10 November 2016 | Registered office address changed from Second Floor, Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Second Floor, Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT on 10 November 2016 (1 page) |
8 November 2016 | Company name changed you medicals 20 LIMITED\certificate issued on 08/11/16
|
8 November 2016 | Company name changed you medicals 20 LIMITED\certificate issued on 08/11/16
|
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
4 November 2016 | Registered office address changed from First Floor, Unit 8 Atlas Court Balby Carr Bank Doncaster DN4 5JT England to Second Floor, Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Miss Stacey Kathleen Cooper as a secretary on 31 October 2016 (2 pages) |
4 November 2016 | Appointment of Miss Stacey Kathleen Cooper as a secretary on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 31 October 2016 (1 page) |
4 November 2016 | Registered office address changed from First Floor, Unit 8 Atlas Court Balby Carr Bank Doncaster DN4 5JT England to Second Floor, Saturn Building First Point Balby Carr Bank Doncaster DN4 5JQ on 4 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Appointment of Mrs Sarah Louise Chadburn as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Sarah Louise Chadburn as a director on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of John Matthew Parker as a director on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England to First Floor, Unit 8 Atlas Court Balby Carr Bank Doncaster DN4 5JT on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of John Lawrence Radford as a director on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England to First Floor, Unit 8 Atlas Court Balby Carr Bank Doncaster DN4 5JT on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of John Lawrence Radford as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of John Matthew Parker as a director on 31 October 2016 (1 page) |
19 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
19 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mr John Radford as a director on 17 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Sarah Chadburn as a director on 17 October 2016 (1 page) |
17 October 2016 | Appointment of Mr John Matthew Parker as a director on 17 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Sarah Chadburn as a director on 17 October 2016 (1 page) |
17 October 2016 | Appointment of Mr John Matthew Parker as a director on 17 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr John Radford as a director on 17 October 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
27 July 2016 | Registered office address changed from Unit 1 Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ England to Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Unit 1 Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ England to Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT on 27 July 2016 (1 page) |
12 March 2016 | Company name changed SC medicall LIMITED\certificate issued on 12/03/16
|
12 March 2016 | Company name changed SC medicall LIMITED\certificate issued on 12/03/16
|
2 February 2016 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 2 February 2016 (2 pages) |
22 January 2016 | Registered office address changed from Houghton Road Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ England to Unit 1 Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from Houghton Road Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ England to Unit 1 Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from The Old Barn Drakeholes Old Gainsbrough Road Doncaster South Yorkshire DN10 5DF England to Unit 1 Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from The Old Barn Drakeholes Old Gainsbrough Road Doncaster South Yorkshire DN10 5DF England to Unit 1 Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 22 January 2016 (1 page) |
19 November 2015 | Registered office address changed from Saturn Firstpoint Balby Carr Bank Doncaster DN4 5JQ to The Old Barn Drakeholes Old Gainsbrough Road Doncaster South Yorkshire DN10 5DF on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Saturn Firstpoint Balby Carr Bank Doncaster DN4 5JQ to The Old Barn Drakeholes Old Gainsbrough Road Doncaster South Yorkshire DN10 5DF on 19 November 2015 (1 page) |
27 August 2015 | Company name changed SC medical reports LIMITED\certificate issued on 27/08/15
|
27 August 2015 | Company name changed SC medical reports LIMITED\certificate issued on 27/08/15
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 August 2015 | Incorporation Statement of capital on 2015-08-15
|
15 August 2015 | Incorporation Statement of capital on 2015-08-15
|