Company NameConnect Health Pain Services Limited
Company StatusActive
Company Number05679781
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Previous NamesPain Management Solutions Limited and Inhealth Pain Management Solutions Limited

Business Activity

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

Directors

Director NameMr Andrew Geoffrey Walton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director NameMr Michael Edward Turner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(15 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director NameMr Simon Leo Belfer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(16 years after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director NameDr Martin Ewart Johnson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moortop Farm
Moor Top Lane Flockton Moor
Wakefield
West Yorkshire
WF4 4BU
Director NameMr Stephen James Logan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoger Royd Farm Whinmoor Lane
Silkstone
Barnsley
South Yorkshire
S75 4NL
Secretary NameMr Stephen James Logan
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoger Royd Farm Whinmoor Lane
Silkstone
Barnsley
South Yorkshire
S75 4NL
Director NameMr Gavin William Rimmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 week after company formation)
Appointment Duration5 months, 1 week (resigned 05 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Mackinnon Avenue
Kiveton Park
Sheffield
South Yorkshire
S26 6QB
Director NameMr Paul Francis Bibby
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 week after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameDr Neal David Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGoodyfield Farm
Tofts Lane
Sheffield
South Yorkshire
S6 5SL
Director NameDr Neal David Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address89 South View Road
Sheffield
S Yorks
S7 1DB
Director NameMr Julian Mark Griggs
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Logs Hill
Chislehurst
Kent
BR7 5LN
Director NameThomas Beaufoy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Granville Road
Sevenoaks
Kent
TN13 1HA
Director NameMr Gordon Roy Peters
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Red Lion Square
Holborn
London
WC1R 4QH
Director NameMr Michael David Allen Benton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameVictoria Gayle Maskill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Red Lion Square
Holborn
London
WC1R 4QH
Secretary NameMr Gavin Kaye
NationalityBritish
StatusResigned
Appointed18 March 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address17 Red Lion Square
Holborn
London
WC1R 4QH
Director NameMs Alice Sarah Louise Cummings
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameMr Richard James Bradford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameMr David Martin Petrie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameMr Andrew Geoffrey Searle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(14 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameMr Lee Jon Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(14 years, 11 months after company formation)
Appointment Duration9 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director NameMr Jonathan Christopher Lowe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(14 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU

Contact

Websitepainmanagementsolutions.org.uk

Location

Registered AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

45 at £1Logan Health Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£443,470
Cash£73
Current Liabilities£685,905

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 January 2021Delivered on: 22 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 6 January 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
24 May 2019Delivered on: 29 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 March 2009Delivered on: 1 April 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
19 March 2013Delivered on: 6 April 2013
Satisfied on: 25 October 2013
Persons entitled: The Maymask Healthcare Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

10 February 2024Audit exemption subsidiary accounts made up to 30 June 2023 (22 pages)
10 February 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
3 February 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
16 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (46 pages)
5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 March 2023Full accounts made up to 30 June 2022 (23 pages)
20 March 2023Appointment of Mr Michael Denis Barker as a director on 17 March 2023 (2 pages)
20 March 2023Termination of appointment of Simon Leo Belfer as a director on 17 March 2023 (1 page)
7 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 January 2023Memorandum and Articles of Association (9 pages)
22 December 2022Registration of charge 056797810006, created on 21 December 2022 (59 pages)
21 December 2022Satisfaction of charge 056797810005 in full (1 page)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
14 February 2022Appointment of Mr Simon Leo Belfer as a director on 9 February 2022 (2 pages)
3 February 2022Full accounts made up to 30 June 2021 (24 pages)
14 January 2022Previous accounting period shortened from 29 September 2021 to 30 June 2021 (1 page)
11 January 2022Appointment of Mr Michael Edward Turner as a director on 10 January 2022 (2 pages)
20 December 2021Accounts for a small company made up to 30 September 2020 (10 pages)
16 December 2021Termination of appointment of Jonathan Christopher Lowe as a director on 3 September 2021 (1 page)
25 October 2021Termination of appointment of Lee Jon Ali as a director on 24 September 2021 (1 page)
29 September 2021Current accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
16 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
16 April 2021Change of details for Inhealth Community Solutions Limited as a person with significant control on 24 December 2020 (2 pages)
19 March 2021Memorandum and Articles of Association (9 pages)
19 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 January 2021Registration of charge 056797810005, created on 20 January 2021 (20 pages)
6 January 2021Registration of charge 056797810004, created on 23 December 2020 (11 pages)
24 December 2020Registered office address changed from , Beechwood Hall Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JL, England to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 24 December 2020 (1 page)
24 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
24 December 2020Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL England to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 24 December 2020 (1 page)
23 December 2020Appointment of Mr Jonathan Christopher Lowe as a director on 23 December 2020 (2 pages)
23 December 2020Appointment of Mr Andrew Geoffrey Walton as a director on 23 December 2020 (2 pages)
23 December 2020Appointment of Mr Lee Jon Ali as a director on 23 December 2020 (2 pages)
23 December 2020Termination of appointment of Richard James Bradford as a director on 23 December 2020 (1 page)
23 December 2020Termination of appointment of David Martin Petrie as a director on 23 December 2020 (1 page)
23 December 2020Termination of appointment of Andrew Geoffrey Searle as a director on 23 December 2020 (1 page)
28 September 2020Satisfaction of charge 056797810003 in full (1 page)
11 August 2020Resolutions
  • RES13 ‐ 15/07/2020
(2 pages)
5 August 2020Accounts for a small company made up to 30 September 2019 (26 pages)
29 April 2020Appointment of Mr Andrew Geoffrey Searle as a director on 15 April 2020 (2 pages)
6 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
8 January 2020Director's details changed for Mr Richard James Bradford on 8 January 2020 (2 pages)
16 July 2019Appointment of Mr David Martin Petrie as a director on 8 July 2019 (2 pages)
16 July 2019Termination of appointment of Alice Sarah Louise Cummings as a director on 8 July 2019 (1 page)
17 June 2019Full accounts made up to 30 September 2018 (20 pages)
29 May 2019Registration of charge 056797810003, created on 24 May 2019 (22 pages)
11 April 2019Satisfaction of charge 1 in full (1 page)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 April 2019Change of details for Inhealth Limited as a person with significant control on 4 April 2019 (2 pages)
12 June 2018Full accounts made up to 30 September 2017 (20 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 June 2017Full accounts made up to 30 September 2016 (20 pages)
14 June 2017Full accounts made up to 30 September 2016 (20 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Resolutions
  • RES13 ‐ Other company business 31/05/2016
(2 pages)
8 July 2016Resolutions
  • RES13 ‐ Other company business 31/05/2016
(2 pages)
6 July 2016Company name changed pain management solutions LIMITED\certificate issued on 06/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
6 July 2016Company name changed pain management solutions LIMITED\certificate issued on 06/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
25 June 2016Appointment of Alice Sarah Louise Cummings as a director on 31 May 2016 (3 pages)
25 June 2016Appointment of Alice Sarah Louise Cummings as a director on 31 May 2016 (3 pages)
10 June 2016Current accounting period shortened from 30 March 2017 to 30 September 2016 (1 page)
10 June 2016Current accounting period shortened from 30 March 2017 to 30 September 2016 (1 page)
6 June 2016Termination of appointment of Paul Francis Bibby as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Paul Francis Bibby as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Michael David Allen Benton as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Victoria Gayle Maskill as a director on 31 May 2016 (1 page)
6 June 2016Registered office address changed from 110 Dodworth Road Barnsley South Yorkshire S70 6HL to Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Richard James Bradford as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Michael David Allen Benton as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Victoria Gayle Maskill as a director on 31 May 2016 (1 page)
6 June 2016Registered office address changed from 110 Dodworth Road Barnsley South Yorkshire S70 6HL to Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Richard James Bradford as a director on 31 May 2016 (2 pages)
6 June 2016Registered office address changed from , 110 Dodworth Road, Barnsley, South Yorkshire, S70 6HL to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 6 June 2016 (1 page)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 45
(4 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 45
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Director's details changed for Michael David Allen Benton on 3 April 2014 (2 pages)
8 April 2015Director's details changed for Victoria Gayle Maskill on 3 April 2014 (2 pages)
8 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
8 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
8 April 2015Director's details changed for Michael David Allen Benton on 3 April 2014 (2 pages)
8 April 2015Director's details changed for Victoria Gayle Maskill on 3 April 2014 (2 pages)
8 April 2015Director's details changed for Michael David Allen Benton on 3 April 2014 (2 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 45
(4 pages)
8 April 2015Director's details changed for Victoria Gayle Maskill on 3 April 2014 (2 pages)
8 April 2015Director's details changed for Mr Paul Francis Bibby on 3 April 2014 (2 pages)
8 April 2015Director's details changed for Mr Paul Francis Bibby on 3 April 2014 (2 pages)
8 April 2015Director's details changed for Mr Paul Francis Bibby on 3 April 2014 (2 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 45
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 45
(4 pages)
13 January 2015Registered office address changed from 57 Fairfax Road London NW6 4EL England to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from , 57 Fairfax Road, London, NW6 4EL, England to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 57 Fairfax Road London NW6 4EL England to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 13 January 2015 (1 page)
5 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
5 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
16 September 2014Registered office address changed from , 17 Red Lion Square, Holborn, London, WC1R 4QH to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 17 Red Lion Square Holborn London WC1R 4QH to 57 Fairfax Road London NW6 4EL on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 17 Red Lion Square Holborn London WC1R 4QH to 57 Fairfax Road London NW6 4EL on 16 September 2014 (1 page)
11 September 2014Termination of appointment of Gavin Kaye as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Gavin Kaye as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Gavin Mark Kaye as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Gavin Mark Kaye as a director on 11 September 2014 (1 page)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 45
(7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 45
(7 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 45
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Termination of appointment of Stephen Logan as a director (1 page)
25 October 2013Satisfaction of charge 2 in full (3 pages)
25 October 2013Satisfaction of charge 2 in full (3 pages)
25 October 2013Termination of appointment of Stephen Logan as a director (1 page)
12 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
2 July 2013Appointment of Michael David Allen Benton as a director (3 pages)
2 July 2013Appointment of Mr Gavin Kaye as a secretary (3 pages)
2 July 2013Appointment of Victoria Gayle Maskill as a director (3 pages)
2 July 2013Appointment of Mr Gavin Mark Kaye as a director (3 pages)
2 July 2013Appointment of Michael David Allen Benton as a director (3 pages)
2 July 2013Appointment of Victoria Gayle Maskill as a director (3 pages)
2 July 2013Termination of appointment of Stephen Logan as a secretary (2 pages)
2 July 2013Termination of appointment of Stephen Logan as a secretary (2 pages)
2 July 2013Appointment of Mr Gavin Mark Kaye as a director (3 pages)
2 July 2013Appointment of Mr Gavin Kaye as a secretary (3 pages)
14 May 2013Termination of appointment of Gordon Peters as a director (2 pages)
14 May 2013Termination of appointment of Gordon Peters as a director (2 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 August 2012Registered office address changed from , Oaks Park Primary Care Centre Thornton Road, Barnsley, South Yorkshire, S70 3NE on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Oaks Park Primary Care Centre Thornton Road Barnsley South Yorkshire S70 3NE on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Oaks Park Primary Care Centre Thornton Road Barnsley South Yorkshire S70 3NE on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Oaks Park Primary Care Centre Thornton Road Barnsley South Yorkshire S70 3NE on 1 August 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
13 February 2012Appointment of Mr Gordon Roy Peters as a director (2 pages)
13 February 2012Appointment of Mr Gordon Roy Peters as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Termination of appointment of Thomas Beaufoy as a director (1 page)
29 November 2010Termination of appointment of Thomas Beaufoy as a director (1 page)
30 June 2010Termination of appointment of Neal Edwards as a director (1 page)
30 June 2010Termination of appointment of Neal Edwards as a director (1 page)
30 June 2010Termination of appointment of Julian Griggs as a director (1 page)
30 June 2010Termination of appointment of Julian Griggs as a director (1 page)
5 March 2010Director's details changed for Mr Julian Mark Griggs on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Dr Neal David Edwards on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Julian Mark Griggs on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Dr Neal David Edwards on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Paul Francis Bibby on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr Julian Mark Griggs on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Dr Neal David Edwards on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Paul Francis Bibby on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Paul Francis Bibby on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Appointment of Thomas Beaufoy as a director (2 pages)
13 January 2010Appointment of Thomas Beaufoy as a director (2 pages)
7 May 2009Director appointed julian griggs (3 pages)
7 May 2009Director appointed julian griggs (3 pages)
7 April 2009Return made up to 18/01/09; full list of members (5 pages)
7 April 2009Return made up to 18/01/09; full list of members (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2009Return made up to 18/01/08; full list of members (5 pages)
4 February 2009Return made up to 18/01/08; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Director appointed dr neal david edwards (2 pages)
16 December 2008Appointment terminated director neal edwards (1 page)
16 December 2008Appointment terminated director neal edwards (1 page)
16 December 2008Director appointed dr neal david edwards (2 pages)
14 November 2008Ad 20/10/08\gbp si 5@1=5\gbp ic 40/45\ (2 pages)
14 November 2008Ad 20/10/08\gbp si 5@1=5\gbp ic 40/45\ (2 pages)
26 August 2008Registered office changed on 26/08/2008 from, roger royd farm, whinmoor lane, silkstone, barnsley, S75 4NL (1 page)
26 August 2008Registered office changed on 26/08/2008 from roger royd farm whinmoor lane, silkstone barnsley S75 4NL (1 page)
26 August 2008Appointment terminated director martin johnson (1 page)
26 August 2008Appointment terminated director martin johnson (1 page)
26 August 2008Registered office changed on 26/08/2008 from roger royd farm whinmoor lane, silkstone barnsley S75 4NL (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 April 2007Return made up to 18/01/07; full list of members (9 pages)
2 April 2007Return made up to 18/01/07; full list of members (9 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Ad 05/07/06--------- £ si 32@1=32 £ ic 8/40 (2 pages)
18 July 2006Ad 05/07/06--------- £ si 32@1=32 £ ic 8/40 (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
18 January 2006Incorporation (30 pages)
18 January 2006Incorporation (30 pages)