Houghton Le Spring
Tyne And Wear
DH4 5RA
Director Name | Mr Alan Ballard |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(20 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Partnership Director |
Country of Residence | England |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Secretary Name | Mr Simon Thompson |
---|---|
Status | Current |
Appointed | 30 September 2022(20 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Brenner House Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Mr Ian Philip Scanlan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Mr Stephen David Jenkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Holly House Farm Pentrepoeth Road Newport NP10 8RT Wales |
Director Name | Neil Anthony Macinnes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 38 Llantarnam Drive Radyr Cardiff CF5 8GA Wales |
Secretary Name | Mr Stephen David Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 34 Ffos Y Fran Bassaleg Newport Gwent NP1 9LU Wales |
Director Name | Mr Ian James Medforth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elishaw Green Ingleby Barwick Stockton On Tees Cleveland TS17 0FG |
Director Name | Rev John Aubrey Mullin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camnesaf Peterston Super Ely Cardiff Vale Of Glamorgan CF5 6LH Wales |
Director Name | Christopher Paul Watson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2007) |
Role | Accountant |
Correspondence Address | High Rockliffe Grange Blind Lane Hurworth Durham DL2 2JN |
Secretary Name | Christopher Paul Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2007) |
Role | Accountant |
Correspondence Address | High Rockliffe Grange Blind Lane Hurworth Durham DL2 2JN |
Director Name | Mr Paul Charles Healey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steelclose Mill Farm Lintzford Rowlands Gill Tyne And Wear NE39 1NB |
Secretary Name | Paul Robert Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 2010) |
Role | Financial Controller |
Correspondence Address | 51 Norham Drive Morpeth Northumberland NE61 2XA |
Director Name | Mr Paul Robert Gray |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Belmont Business Park Durham DH1 1TW |
Director Name | Mr James Kerrick Price |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2010(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Mr Richard Elliot Perlman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2010(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Secretary Name | Mr Paul Gray |
---|---|
Status | Resigned |
Appointed | 15 February 2011(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Mr Ian James Medforth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Mr Ian James Medforth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Mr Ian David Morrison Hill |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Premex House Futura Park Horwich Bolton BL6 6SX |
Director Name | Mr Donald Stuart Fowler |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Premex House Futura Park Horwich Bolton BL6 6SX |
Director Name | Mr Michael Philip Cutler |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Mr Paul Robert Gray |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Mr Christopher Nairns |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Berith (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Haywood House Dumfries Place Cardiff CF10 3GA Wales |
Secretary Name | Berith (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Haywood House Dumfries Place Cardiff CF10 3GA Wales |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2010(7 years, 12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 February 2011) |
Correspondence Address | Eighth Floor Ten Bishops Square London E1 6EG |
Website | ukindmed.com |
---|---|
Email address | [email protected] |
Telephone | 08448118546 |
Telephone region | Unknown |
Registered Address | Brenner House Rainton Bridge Business Park Houghton Le Spring Tyne And Wear DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
105.3k at £1 | Examworks Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,860,757 |
Gross Profit | £4,213,755 |
Net Worth | £4,004,936 |
Cash | £1,474 |
Current Liabilities | £15,150,101 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
28 August 2015 | Delivered on: 4 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 June 2011 | Delivered on: 29 June 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2010 | Delivered on: 7 October 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 January 2010 | Delivered on: 6 February 2010 Satisfied on: 29 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Mortgage of intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The physical materials in particular eclipse-proclaim software and sage-line 50 see image for full details. Fully Satisfied |
11 January 2010 | Delivered on: 26 January 2010 Satisfied on: 29 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 January 2004 | Delivered on: 14 January 2004 Satisfied on: 10 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 2003 | Delivered on: 2 July 2003 Satisfied on: 25 August 2010 Persons entitled: Helios (Belmont) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ground floor crossgate house belmont business park durham. Fully Satisfied |
17 June 2003 | Delivered on: 18 June 2003 Satisfied on: 29 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Intellectual property mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 2003 | Delivered on: 3 April 2003 Satisfied on: 29 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
21 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
31 July 2017 | Appointment of Mr Christopher Nairns as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Christopher Nairns as a director on 31 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Ian David Morrison Hill as a director on 27 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Paul Robert Gray as a director on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Ian David Morrison Hill as a director on 27 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Donald Stuart Fowler as a director on 27 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Donald Stuart Fowler as a director on 27 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Paul Robert Gray as a director on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Michael Philip Cutler as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Michael Philip Cutler as a director on 28 July 2017 (1 page) |
10 July 2017 | Termination of appointment of James Kerrick Price as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Richard Elliot Perlman as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of James Kerrick Price as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Richard Elliot Perlman as a director on 10 July 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 September 2015 | Registration of charge 045307170009, created on 28 August 2015 (53 pages) |
4 September 2015 | Registration of charge 045307170009, created on 28 August 2015 (53 pages) |
14 April 2015 | Appointment of Mr Michael Cutler as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Michael Cutler as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Michael Cutler as a director on 2 April 2015 (2 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2013 | Director's details changed for Mr. Richard Elliot Perlman on 1 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr. James Kerrick Price on 1 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr. James Kerrick Price on 1 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr. Richard Elliot Perlman on 1 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 May 2013 | Termination of appointment of Ian Medforth as a director (1 page) |
2 May 2013 | Appointment of Mr Donald Fowler as a director (2 pages) |
2 May 2013 | Termination of appointment of Ian Medforth as a director (1 page) |
2 May 2013 | Appointment of Mr Donald Fowler as a director (2 pages) |
2 May 2013 | Appointment of Mr Ian David Morrison Hill as a director (2 pages) |
2 May 2013 | Appointment of Mr Ian David Morrison Hill as a director (2 pages) |
20 March 2013 | Appointment of Mr Ian James Medforth as a director (2 pages) |
20 March 2013 | Appointment of Mr Ian James Medforth as a director (2 pages) |
20 March 2013 | Termination of appointment of Ian Medforth as a director (1 page) |
20 March 2013 | Termination of appointment of Ian Medforth as a director (1 page) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Registered office address changed from Indigo House Belmont Business Park Durham County Durham DH1 1TW United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Indigo House Belmont Business Park Durham County Durham DH1 1TW United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Appointment of Mr Ian James Medforth as a director (2 pages) |
8 September 2011 | Appointment of Mr Ian James Medforth as a director (2 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
19 August 2011 | Appointment of Mr Paul Charles Healey as a director (2 pages) |
19 August 2011 | Appointment of Mr Paul Charles Healey as a director (2 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Registered office address changed from Eighth Floor Ten Bishops Square London E1 6EG United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Appointment of Mr Paul Gray as a secretary (1 page) |
15 February 2011 | Appointment of Mr Paul Gray as a secretary (1 page) |
15 February 2011 | Registered office address changed from Eighth Floor Ten Bishops Square London E1 6EG United Kingdom on 15 February 2011 (1 page) |
10 February 2011 | Auditor statement under section 519 (1 page) |
10 February 2011 | Auditor statement under section 519 (1 page) |
3 February 2011 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
3 February 2011 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
19 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
19 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 21 September 2010 (1 page) |
21 September 2010 | Appointment of Mr Richard Elliot Perlman as a director (2 pages) |
21 September 2010 | Appointment of Mr James Kerrick Price as a director (2 pages) |
21 September 2010 | Appointment of Mr James Kerrick Price as a director (2 pages) |
21 September 2010 | Appointment of Paul Hastings Administrative Services Limited as a secretary (2 pages) |
21 September 2010 | Appointment of Paul Hastings Administrative Services Limited as a secretary (2 pages) |
21 September 2010 | Appointment of Mr Richard Elliot Perlman as a director (2 pages) |
21 September 2010 | Registered office address changed from Indigo House Belmont Business Park Durham DH1 1TW on 21 September 2010 (1 page) |
20 September 2010 | Termination of appointment of Paul Healey as a director (1 page) |
20 September 2010 | Termination of appointment of Ian Medforth as a director (1 page) |
20 September 2010 | Termination of appointment of Paul Healey as a director (1 page) |
20 September 2010 | Termination of appointment of Paul Gray as a secretary (1 page) |
20 September 2010 | Termination of appointment of Paul Gray as a secretary (1 page) |
20 September 2010 | Termination of appointment of Paul Gray as a director (1 page) |
20 September 2010 | Termination of appointment of Ian Medforth as a director (1 page) |
20 September 2010 | Termination of appointment of Paul Gray as a director (1 page) |
3 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
3 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
6 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 November 2009 | Appointment of Mr Paul Robert Gray as a director (2 pages) |
19 November 2009 | Appointment of Mr Paul Robert Gray as a director (2 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
17 June 2009 | Resolutions
|
17 June 2009 | Nc inc already adjusted 03/06/09 (1 page) |
17 June 2009 | Nc inc already adjusted 03/06/09 (1 page) |
17 June 2009 | Resolutions
|
2 October 2008 | Amended full accounts made up to 31 March 2008 (19 pages) |
2 October 2008 | Amended full accounts made up to 31 March 2008 (19 pages) |
15 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Return made up to 10/09/07; full list of members (4 pages) |
14 September 2007 | Return made up to 10/09/07; full list of members (4 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
12 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 October 2006 | Return made up to 10/09/06; full list of members (4 pages) |
4 October 2006 | Return made up to 10/09/06; full list of members (4 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 October 2005 | Return made up to 10/09/05; full list of members (4 pages) |
14 October 2005 | Return made up to 10/09/05; full list of members (4 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2004 | Return made up to 10/09/04; full list of members (9 pages) |
8 October 2004 | Return made up to 10/09/04; full list of members (9 pages) |
28 January 2004 | Accounts for a dormant company made up to 27 March 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 27 March 2003 (1 page) |
14 January 2004 | Particulars of mortgage/charge (7 pages) |
14 January 2004 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Return made up to 10/09/03; full list of members
|
7 October 2003 | Return made up to 10/09/03; full list of members
|
28 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
28 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (5 pages) |
18 June 2003 | Particulars of mortgage/charge (5 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Nc inc already adjusted 26/03/03 (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Ad 26/03/03--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Nc inc already adjusted 26/03/03 (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Ad 26/03/03--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Resolutions
|
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
8 January 2003 | Company name changed independent medical services (uk ) LIMITED\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed independent medical services (uk ) LIMITED\certificate issued on 08/01/03 (2 pages) |
6 January 2003 | Company name changed redi-123 LIMITED\certificate issued on 06/01/03 (2 pages) |
6 January 2003 | Company name changed redi-123 LIMITED\certificate issued on 06/01/03 (2 pages) |
10 September 2002 | Incorporation (19 pages) |
10 September 2002 | Incorporation (19 pages) |