Company NameMedihealth Limited
DirectorsJayanti Chimanbhai Patel Junior and Andrew John Caunce
Company StatusActive
Company Number03089989
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Previous NameFulldean Public Limited Company

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(21 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
CR0 4UQ
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(28 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMichael Retter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Director NameNicholas Michael Retier
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 December 1995)
RoleStudent
Correspondence Address8 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Secretary NameMichael Retter
NationalityBritish
StatusResigned
Appointed25 October 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Director NameKaren Elizabeth Deakin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address34 Cornwall Gardens
London
SW7 4AP
Director NameWilliam Wilson Gerard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(4 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address34 Christchurch Road
Winchester
Hampshire
SO23 9SS
Director NameMr Timothy William Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address15 Francis Terrace
London
N19 5PY
Director NameStephen Christopher Bridgens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2000)
RoleChartered Accountant
Correspondence Address39 Elm Road
Bishops Stortford
Hertfordshire
CM23 2SS
Director NameStanley Malcolm Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleMarketing Consultant
Correspondence Address33 Fortismere Avenue
Muswell Hill
London
N10 3BN
Director NameDr Zahed Subhan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 1997)
RoleMarketing Director
Correspondence AddressHolly Cottage Whitegates Close
Croxley Green
Rickmansworth
Hertfordshire
WD3 3JY
Director NameMr Geoffrey Osborne Vero
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 2003)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Bagshot Road
Chobham
Woking
Surrey
GU24 8DA
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Anwer Ibrahim Issa Ismail Patel
NationalityBritish
StatusResigned
Appointed18 November 2003(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(8 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(8 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Secretary NameMr Craig Bernard Fishwick
NationalityBritish
StatusResigned
Appointed13 May 2004(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Highgate
Bolton
Lancashire
BL3 4ST
Secretary NameMr John Antony Paul Dodgson
StatusResigned
Appointed08 July 2013(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2016)
RoleCompany Director
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Secretary NameMr Craig Bernard Fishwick
StatusResigned
Appointed10 June 2016(20 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 June 2022)
RoleCompany Director
Correspondence AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2003)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameWalkboost Limited (Corporation)
StatusResigned
Appointed13 May 2004(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2004)
Correspondence AddressLynstock House
Lynstock Way Lostock
Bolton
BL6 4SA

Contact

Telephone01204 473070
Telephone regionBolton

Location

Registered AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

3.8m at £1Walkboost LTD
94.21%
Redeemable Cumulative
327.1k at £0.5Walkboost LTD
4.02%
Convertible Preference
144.4k at £0.5Walkboost LTD
1.77%
Ordinary

Financials

Year2014
Net Worth£6,112,029
Cash£254
Current Liabilities£2,445,363

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

3 August 2004Delivered on: 10 August 2004
Satisfied on: 3 July 2013
Persons entitled: National Westminster 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
30 June 1998Delivered on: 15 July 1998
Satisfied on: 20 August 2004
Persons entitled: Bny International Limited

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities due or to become due from any chargor (as defined) to the chargee under the finance documents (as defined) or any other document.
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. See the mortgage charge document for full details.
Fully Satisfied
7 January 1997Delivered on: 24 January 1997
Satisfied on: 24 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge (supplemental to a charge over credit balances dated 24 january 1996)
Secured details: All monies due or to become due from the company to the chargee under the banks guarantee dated 5 january 1996 for the principal amount of £4,900,000.
Particulars: The sum of £4,9000,000 (or such greater or lesser sum if loan notes (as defined) are redeemed) and interest accrued or any sums held and designated by reference to the company or in the account designated nat west PLC re; medihealth PLC under acount number 30937655 now or to be held by the bank or its agents.
Fully Satisfied
29 November 1996Delivered on: 7 December 1996
Satisfied on: 18 September 2002
Persons entitled: Barings (Guernsey) Limited(as Trustee for the Third and Fourth Causeway Development Capital Funds)

Classification: Mortgage debenture
Secured details: All present and future obligations and liabilities of the company to the chargee (as trustee for the third and fourth causeway development capital funds) under a loan agreement and this debenture of even date 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. See the mortgage charge document for full details.
Fully Satisfied
24 January 1996Delivered on: 1 February 1996
Satisfied on: 21 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee dated 5TH january 1996 in favour of the noteholders for £4,900,000.
Particulars: The sum of £4,900,000 together with interest accrued now or to be held by the bank on an account numbered 30937655.
Fully Satisfied
5 January 1996Delivered on: 17 January 1996
Satisfied on: 22 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company (formerly known as fulldean PLC) to the chargee in relation to a guarantee dated 5TH january 1996 in favour of the noteholders for £2,107,000.
Particulars: The sum of £2,107,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8133565 and earmarked or designated by reference to the company.
Fully Satisfied
5 January 1996Delivered on: 17 January 1996
Satisfied on: 22 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company (formerly known as fulldean PLC) to the chargee in relation to a guarantee dated 5TH january 1996 in favour of the noteholders for £2,793,000.
Particulars: The sum of £2,793,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8133565 and earmarked or designated by reference to the company.
Fully Satisfied
5 January 1996Delivered on: 15 January 1996
Satisfied on: 21 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture (originally created by fulldean PLC N0W known as medihealth PLC )
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 December 2003Delivered on: 30 December 2003
Persons entitled: Walkboost Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 July 2022Termination of appointment of Craig Bernard Fishwick as a secretary on 17 June 2022 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Termination of appointment of Anwer Ibrahim Issa Ismail Patel as a director on 28 April 2021 (1 page)
26 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Registered office address changed from Lynstock House Lynstock Way Lostock Bolton BL6 4SA to Unit 29 Devonshire Road Worsley Manchester M28 3PT on 27 June 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Registration of charge 030899890010, created on 17 May 2017 (23 pages)
19 May 2017Registration of charge 030899890010, created on 17 May 2017 (23 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Termination of appointment of Yakub Ibrahim Patel as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Yakub Ibrahim Patel as a director on 17 October 2016 (1 page)
8 September 2016Appointment of Mr Jayanti Chimanbhai Patel as a director on 7 September 2016 (2 pages)
8 September 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
8 September 2016Appointment of Mr Jayanti Chimanbhai Patel as a director on 7 September 2016 (2 pages)
8 September 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
22 June 2016Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages)
22 June 2016Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page)
22 June 2016Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page)
22 June 2016Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,072,653.5
(6 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,072,653.5
(6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4,072,653.5
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4,072,653.5
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4,072,653.5
(6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4,072,653.5
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Termination of appointment of Craig Fishwick as a secretary (1 page)
8 July 2013Appointment of Mr John Antony Paul Dodgson as a secretary (1 page)
8 July 2013Appointment of Mr John Antony Paul Dodgson as a secretary (1 page)
8 July 2013Termination of appointment of Craig Fishwick as a secretary (1 page)
3 July 2013Satisfaction of charge 9 in full (1 page)
3 July 2013Satisfaction of charge 9 in full (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
16 October 2009Registered office address changed from 3 Hardman Street Manchester M3 3HF on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 3 Hardman Street Manchester M3 3HF on 16 October 2009 (1 page)
28 May 2009Registered office changed on 28/05/2009 from brazennose house lincoln square manchester M2 5BL (1 page)
28 May 2009Registered office changed on 28/05/2009 from brazennose house lincoln square manchester M2 5BL (1 page)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2005Return made up to 31/03/05; full list of members (3 pages)
5 April 2005Return made up to 31/03/05; full list of members (3 pages)
15 March 2005Full accounts made up to 31 March 2004 (15 pages)
15 March 2005Full accounts made up to 31 March 2004 (15 pages)
26 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
17 June 2004New director appointed (4 pages)
17 June 2004New director appointed (4 pages)
9 June 2004New director appointed (7 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (7 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
28 May 2004Full accounts made up to 31 March 2003 (16 pages)
28 May 2004Full accounts made up to 31 March 2003 (16 pages)
21 May 2004New secretary appointed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed (1 page)
21 May 2004New director appointed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003New secretary appointed (3 pages)
26 November 2003New secretary appointed (3 pages)
20 October 2003Return made up to 10/08/03; full list of members (9 pages)
20 October 2003Return made up to 10/08/03; full list of members (9 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
24 October 2002Return made up to 10/08/02; full list of members (8 pages)
24 October 2002Return made up to 10/08/02; full list of members (8 pages)
16 October 2002Registered office changed on 16/10/02 from: medihealth house 10 waltham park way billet road london E17 5DU (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (4 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: medihealth house 10 waltham park way billet road london E17 5DU (1 page)
16 October 2002New director appointed (4 pages)
16 October 2002New director appointed (4 pages)
16 October 2002New director appointed (4 pages)
16 October 2002New director appointed (2 pages)
23 September 2002Auditor's resignation (1 page)
23 September 2002Auditor's resignation (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
12 September 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
2 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
21 September 2001Return made up to 10/08/01; full list of members (8 pages)
21 September 2001Return made up to 10/08/01; full list of members (8 pages)
18 January 2001£ ic 6072654/4072654 25/08/00 £ sr 2000000@1=2000000 (1 page)
18 January 2001£ ic 6072654/4072654 25/08/00 £ sr 2000000@1=2000000 (1 page)
1 December 2000Full group accounts made up to 31 March 2000 (20 pages)
1 December 2000Full group accounts made up to 31 March 2000 (20 pages)
15 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
2 November 1999Full group accounts made up to 31 March 1999 (20 pages)
2 November 1999Full group accounts made up to 31 March 1999 (20 pages)
13 September 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 June 1999Re-registration of Memorandum and Articles (42 pages)
28 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
28 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 June 1999Application for reregistration from PLC to private (1 page)
28 June 1999Application for reregistration from PLC to private (1 page)
28 June 1999Re-registration of Memorandum and Articles (42 pages)
25 June 1999Registered office changed on 25/06/99 from: medihealth house 10 waltham park way london E17 5DU (1 page)
25 June 1999Registered office changed on 25/06/99 from: medihealth house 10 waltham park way london E17 5DU (1 page)
3 February 1999Full group accounts made up to 31 March 1998 (22 pages)
3 February 1999Full group accounts made up to 31 March 1998 (22 pages)
4 September 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1998Particulars of mortgage/charge (19 pages)
15 July 1998Particulars of mortgage/charge (19 pages)
11 February 1998New director appointed (3 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (3 pages)
11 February 1998Director resigned (1 page)
3 February 1998Full group accounts made up to 31 March 1997 (23 pages)
3 February 1998Full group accounts made up to 31 March 1997 (23 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
17 September 1997Return made up to 10/08/97; no change of members (6 pages)
17 September 1997Return made up to 10/08/97; no change of members (6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 10 waltham park way walthamstow london E17 5DU (1 page)
4 February 1997Full group accounts made up to 31 March 1996 (22 pages)
4 February 1997Full group accounts made up to 31 March 1996 (22 pages)
4 February 1997Registered office changed on 04/02/97 from: 10 waltham park way walthamstow london E17 5DU (1 page)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (5 pages)
7 December 1996Particulars of mortgage/charge (5 pages)
12 September 1996Return made up to 10/08/96; full list of members (10 pages)
12 September 1996Return made up to 10/08/96; full list of members (10 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Accounting reference date shortened from 31/01 to 31/03 (1 page)
19 February 1996Accounting reference date shortened from 31/01 to 31/03 (1 page)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: bdo stoy hayward peter house st peters square manchester M1 5BH (1 page)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Registered office changed on 17/01/96 from: bdo stoy hayward peter house st peters square manchester M1 5BH (1 page)
15 January 1996Particulars of mortgage/charge (2 pages)
15 January 1996Particulars of mortgage/charge (2 pages)
12 January 1996Accounting reference date notified as 31/01 (1 page)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
12 January 1996Company name changed fulldean PUBLIC LIMITED COMPANY\certificate issued on 12/01/96 (2 pages)
12 January 1996New director appointed (3 pages)
12 January 1996Ad 05/01/96--------- £ si 5836939@1=5836939 £ si [email protected]=168437 £ ic 67277/6072653 (2 pages)
12 January 1996Ad 05/01/96--------- £ si 5836939@1=5836939 £ si [email protected]=168437 £ ic 67277/6072653 (2 pages)
12 January 1996£ nc 75000/7447966 15/12/95 (1 page)
12 January 1996New director appointed (3 pages)
12 January 1996Accounting reference date notified as 31/01 (1 page)
12 January 1996£ nc 75000/7447966 15/12/95 (1 page)
12 January 1996Company name changed fulldean PUBLIC LIMITED COMPANY\certificate issued on 12/01/96 (2 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
3 January 1996Director resigned;new director appointed (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
22 December 1995Ad 11/12/95--------- £ si [email protected]=12276 £ ic 55001/67277 (2 pages)
22 December 1995£ nc 60000/75000 11/12/95 (1 page)
22 December 1995Ad 11/12/95--------- £ si [email protected]=12276 £ ic 55001/67277 (2 pages)
22 December 1995£ nc 60000/75000 11/12/95 (1 page)
30 November 1995Application to commence business (2 pages)
30 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
30 November 1995Application to commence business (2 pages)
30 November 1995Certificate of authorisation to commence business and borrow (1 page)
30 November 1995S-div 08/11/95 (1 page)
30 November 1995Certificate of authorisation to commence business and borrow (1 page)
30 November 1995Nc inc already adjusted 08/11/95 (1 page)
30 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
30 November 1995Ad 08/11/95--------- £ si [email protected]=54999 £ ic 2/55001 (2 pages)
30 November 1995S-div 08/11/95 (1 page)
30 November 1995Ad 08/11/95--------- £ si [email protected]=54999 £ ic 2/55001 (2 pages)
30 November 1995Nc inc already adjusted 08/11/95 (1 page)
8 November 1995Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
8 November 1995New secretary appointed;new director appointed (2 pages)
8 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
8 November 1995New secretary appointed;new director appointed (2 pages)
8 November 1995Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 1995Incorporation (24 pages)
10 August 1995Incorporation (24 pages)