Reeds Lane
Sayers Common
West Sussex
BN6 9LS
Director Name | Mr Paul David Miller |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian House Reigate Road Hookwood Surrey RH6 0AP |
Director Name | Mr Douglas Gordon Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim Place Dunston Industrial Estate Gateshead Tyne And Wear NE11 9HF |
Director Name | Mr Iain Martin Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim Place Dunston Industrial Estate Gateshead Tyne And Wear NE11 9HF |
Director Name | Christopher Paul Chilton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Consultant Urologist |
Country of Residence | England |
Correspondence Address | Serendipity Tanners Lane Repton Derbyshire DE65 6FP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Anthea-Louise Lilian Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Croft House 23 Church Road Quarndon Derby Derbyshire DE22 5JB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Peter Le Bosquet |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 352 Upper Elmers End Road Beckenham Kent BR3 3HG |
Director Name | Mr Paul David Miller |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 months after company formation) |
Appointment Duration | 16 years (resigned 01 October 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Collins Farm Sparks Lane Cuckfield Haywards Heath West Sussex RH17 5JP |
Secretary Name | Mr Peter Le Bosquet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 352 Upper Elmers End Road Beckenham Kent BR3 3HG |
Secretary Name | Anthony Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2022) |
Role | Accountant |
Correspondence Address | 26 Bramble Gardens Burgess Hill West Sussex RH15 8UQ |
Director Name | Mr Anthony Hedley Burkitt Dalby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 63 High Street Hurstpierpoint West Sussex BN6 9RE |
Director Name | Mr Paul David Miller |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 High Street Hurstpierpoint West Sussex BN6 9RE |
Website | mobilehealth.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Blenheim Place Dunston Industrial Estate Gateshead Tyne And Wear NE11 9HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
3k at £1 | P.d. Miller 76.92% Ordinary |
---|---|
900 at £1 | Trent Medical LTD 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £721,417 |
Cash | £62,845 |
Current Liabilities | £254,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
8 March 2023 | Delivered on: 10 March 2023 Persons entitled: Rbs Invoice Finance Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 November 2014 | Delivered on: 14 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
---|---|
8 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
24 April 2017 | Termination of appointment of Paul David Miller as a director on 24 February 2017 (1 page) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 October 2016 | Appointment of Mr Paul David Miller as a director on 1 October 2016 (2 pages) |
9 August 2016 | Purchase of own shares. (3 pages) |
25 July 2016 | Cancellation of shares. Statement of capital on 31 December 2014
|
25 July 2016 | Cancellation of shares. Statement of capital on 31 May 2015
|
25 July 2016 | Cancellation of shares. Statement of capital on 30 December 2011
|
25 July 2016 | Cancellation of shares. Statement of capital on 30 December 2013
|
25 July 2016 | Cancellation of shares. Statement of capital on 31 May 2016
|
25 July 2016 | Cancellation of shares. Statement of capital on 31 May 2013
|
25 July 2016 | Cancellation of shares. Statement of capital on 31 May 2012
|
25 July 2016 | Cancellation of shares. Statement of capital on 31 May 2014
|
25 July 2016 | Cancellation of shares. Statement of capital on 30 December 2012
|
25 July 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Anthony Dalby on 1 March 2016 (1 page) |
4 April 2016 | Director's details changed for Mr Anthony Hedley Burkitt Dalby on 1 March 2016 (2 pages) |
4 April 2016 | Registered office address changed from 5 Green Lane Blackwater Camberley Surrey GU17 9DG to 63 High Street Hurstpierpoint West Sussex BN6 9RE on 4 April 2016 (1 page) |
15 January 2016 | Purchase of own shares. (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
7 May 2015 | Purchase of own shares. (4 pages) |
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 November 2014 | Registration of charge 035201610001, created on 13 November 2014 (8 pages) |
15 October 2014 | Termination of appointment of Paul David Miller as a director on 1 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Anthony Hedley Burkitt Dalby as a director on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Paul David Miller as a director on 1 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Anthony Hedley Burkitt Dalby as a director on 1 October 2014 (2 pages) |
20 May 2014 | Termination of appointment of Christopher Chilton as a director (1 page) |
20 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
23 September 2013 | Purchase of own shares. (3 pages) |
23 September 2013 | Purchase of own shares. (3 pages) |
30 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Purchase of own shares. (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
11 February 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 April 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 02/03/07; full list of members (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 10 stadium business court millennium way pride park derby DE24 8HP (1 page) |
26 April 2006 | Return made up to 02/03/06; full list of members (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 6 interchange 25 business park bostocks lane sandiacre nottingham NG10 5QG (1 page) |
8 April 2004 | Return made up to 02/03/04; full list of members (8 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 April 2002 | Return made up to 02/03/02; full list of members (8 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 127-129 green lane derby derbyshire DE1 1RZ (1 page) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 May 2001 | Ad 31/03/00--------- £ si 4000@1 (2 pages) |
10 May 2001 | Return made up to 02/03/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 June 1999 | Return made up to 02/03/99; full list of members (8 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
23 July 1998 | Company name changed\certificate issued on 23/07/98 (2 pages) |
2 March 1998 | Incorporation (15 pages) |