Company NameMobile Health Systems (UK) Limited
Company StatusActive
Company Number03520161
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Previous NameTrent Lasers Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony Hedley Burkitt Dalby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B King Business Centre
Reeds Lane
Sayers Common
West Sussex
BN6 9LS
Director NameMr Paul David Miller
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian House Reigate Road
Hookwood
Surrey
RH6 0AP
Director NameMr Douglas Gordon Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim Place Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
Director NameMr Iain Martin Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim Place Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
Director NameChristopher Paul Chilton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleConsultant Urologist
Country of ResidenceEngland
Correspondence AddressSerendipity
Tanners Lane
Repton
Derbyshire
DE65 6FP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAnthea-Louise Lilian Chilton
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOld Croft House 23 Church Road
Quarndon
Derby
Derbyshire
DE22 5JB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Peter Le Bosquet
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2007)
RoleAccountant
Correspondence Address352 Upper Elmers End Road
Beckenham
Kent
BR3 3HG
Director NameMr Paul David Miller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 months after company formation)
Appointment Duration16 years (resigned 01 October 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressCollins Farm
Sparks Lane Cuckfield
Haywards Heath
West Sussex
RH17 5JP
Secretary NameMr Peter Le Bosquet
NationalityBritish
StatusResigned
Appointed30 September 1998(7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2007)
RoleAccountant
Correspondence Address352 Upper Elmers End Road
Beckenham
Kent
BR3 3HG
Secretary NameAnthony Dalby
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2022)
RoleAccountant
Correspondence Address26 Bramble Gardens
Burgess Hill
West Sussex
RH15 8UQ
Director NameMr Anthony Hedley Burkitt Dalby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address63 High Street
Hurstpierpoint
West Sussex
BN6 9RE
Director NameMr Paul David Miller
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(18 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 High Street
Hurstpierpoint
West Sussex
BN6 9RE

Contact

Websitemobilehealth.org.uk
Email address[email protected]

Location

Registered AddressBlenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

3k at £1P.d. Miller
76.92%
Ordinary
900 at £1Trent Medical LTD
23.08%
Ordinary

Financials

Year2014
Net Worth£721,417
Cash£62,845
Current Liabilities£254,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

8 March 2023Delivered on: 10 March 2023
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
13 November 2014Delivered on: 14 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
8 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
24 April 2017Termination of appointment of Paul David Miller as a director on 24 February 2017 (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 October 2016Appointment of Mr Paul David Miller as a director on 1 October 2016 (2 pages)
9 August 2016Purchase of own shares. (3 pages)
25 July 2016Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 3,900
(6 pages)
25 July 2016Cancellation of shares. Statement of capital on 31 May 2015
  • GBP 3,600
(5 pages)
25 July 2016Cancellation of shares. Statement of capital on 30 December 2011
  • GBP 5,700
(7 pages)
25 July 2016Cancellation of shares. Statement of capital on 30 December 2013
  • GBP 4,500
(5 pages)
25 July 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 3,000
(5 pages)
25 July 2016Cancellation of shares. Statement of capital on 31 May 2013
  • GBP 4,800
(5 pages)
25 July 2016Cancellation of shares. Statement of capital on 31 May 2012
  • GBP 5,400
(5 pages)
25 July 2016Cancellation of shares. Statement of capital on 31 May 2014
  • GBP 4,200
(7 pages)
25 July 2016Cancellation of shares. Statement of capital on 30 December 2012
  • GBP 5,100
(5 pages)
25 July 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 3,300
(5 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,300
(4 pages)
6 April 2016Secretary's details changed for Anthony Dalby on 1 March 2016 (1 page)
4 April 2016Director's details changed for Mr Anthony Hedley Burkitt Dalby on 1 March 2016 (2 pages)
4 April 2016Registered 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 2016Purchase of own shares. (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Purchase of own shares. (3 pages)
7 May 2015Purchase of own shares. (4 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,900
(4 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,900
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 November 2014Registration of charge 035201610001, created on 13 November 2014 (8 pages)
15 October 2014Termination of appointment of Paul David Miller as a director on 1 October 2014 (1 page)
15 October 2014Appointment of Mr Anthony Hedley Burkitt Dalby as a director on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Paul David Miller as a director on 1 October 2014 (1 page)
15 October 2014Appointment of Mr Anthony Hedley Burkitt Dalby as a director on 1 October 2014 (2 pages)
20 May 2014Termination of appointment of Christopher Chilton as a director (1 page)
20 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,500
(4 pages)
20 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,500
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 September 2013Purchase of own shares. (3 pages)
23 September 2013Purchase of own shares. (3 pages)
30 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
6 March 2012Purchase of own shares. (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 March 2009Return made up to 02/03/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 February 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 April 2007Director resigned (1 page)
3 April 2007Return made up to 02/03/07; full list of members (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Registered office changed on 28/09/06 from: 10 stadium business court millennium way pride park derby DE24 8HP (1 page)
26 April 2006Return made up to 02/03/06; full list of members (8 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 02/03/05; full list of members (8 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2004Registered office changed on 13/05/04 from: 6 interchange 25 business park bostocks lane sandiacre nottingham NG10 5QG (1 page)
8 April 2004Return made up to 02/03/04; full list of members (8 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 March 2003Return made up to 02/03/03; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 April 2002Return made up to 02/03/02; full list of members (8 pages)
5 February 2002Registered office changed on 05/02/02 from: 127-129 green lane derby derbyshire DE1 1RZ (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 May 2001Ad 31/03/00--------- £ si 4000@1 (2 pages)
10 May 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000Return made up to 02/03/00; full list of members (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (9 pages)
18 June 1999Return made up to 02/03/99; full list of members (8 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
23 July 1998Company name changed\certificate issued on 23/07/98 (2 pages)
2 March 1998Incorporation (15 pages)