Manchester
M2 3HZ
Director Name | Mr Nils Ian Stoesser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Matthew Charles Tomlin Game |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Flendish 44 Saint Johns Road Stansted Essex CM24 8JS |
Secretary Name | David Kemmel Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bracken Drive Chigwell Essex IG7 5RG |
Secretary Name | Mr Ian Brian Farrelly |
---|---|
Status | Resigned |
Appointed | 01 July 2013(14 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Secretary Name | Mr Edward Ian Charles Walker |
---|---|
Status | Resigned |
Appointed | 30 June 2014(15 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 29 May 2015) |
Role | Company Director |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Simon Terry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Laurence Moorse |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr David John Ludlow Whitmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mobile-doctors.co.uk |
---|---|
Email address | [email protected] |
Registered Address | First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mobile Doctors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
12 November 2009 | Delivered on: 17 November 2009 Satisfied on: 11 June 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
---|---|
20 June 2003 | Delivered on: 25 June 2003 Satisfied on: 14 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage of intellectual property (including software) 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. See the mortgage charge document for full details. Fully Satisfied |
20 June 2003 | Delivered on: 24 June 2003 Satisfied on: 14 April 2015 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. See the mortgage charge document for full details. Fully Satisfied |
19 October 2001 | Delivered on: 30 October 2001 Satisfied on: 11 June 2015 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 |
19 October 2001 | Delivered on: 26 October 2001 Satisfied on: 20 July 2007 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets 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. See the mortgage charge document for full details. Fully Satisfied |
19 October 2001 | Delivered on: 27 October 2001 Satisfied on: 14 April 2015 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a guarantee. 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 |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
---|---|
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
8 March 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
1 March 2017 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (9 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
28 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 September 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
29 September 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
22 September 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
16 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
19 August 2015 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page) |
3 August 2015 | Statement of company's objects (2 pages) |
3 August 2015 | Resolutions
|
18 June 2015 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page) |
18 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
11 June 2015 | Satisfaction of charge 6 in full (4 pages) |
11 June 2015 | Satisfaction of charge 3 in full (4 pages) |
14 April 2015 | Satisfaction of charge 1 in full (1 page) |
14 April 2015 | Satisfaction of charge 4 in full (2 pages) |
14 April 2015 | Satisfaction of charge 5 in full (2 pages) |
2 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 November 2014 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Memorandum and Articles of Association (7 pages) |
19 September 2014 | Termination of appointment of Matthew Charles Tomlin Game as a director on 16 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Robert Martin Fielding as a director on 16 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Robert Simon Terry as a director on 16 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Laurence Moorse as a director on 16 September 2014 (2 pages) |
4 July 2014 | Termination of appointment of Ian Farrelly as a secretary (1 page) |
4 July 2014 | Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages) |
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2013 | Appointment of Mr Ian Brian Farrelly as a secretary (1 page) |
15 March 2013 | Registered office address changed from Unit 4 Unity Trading Estate, Southend Road Woodford Green Essex IG8 8HD United Kingdom on 15 March 2013 (1 page) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
20 April 2011 | Full accounts made up to 30 November 2010 (15 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Section 519 (1 page) |
23 March 2010 | Full accounts made up to 30 November 2009 (19 pages) |
29 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Registered office address changed from 1St Floor 25 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 December 2009 (1 page) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 September 2009 | Resolutions
|
2 April 2009 | Appointment terminated secretary david osborne (1 page) |
4 March 2009 | Full accounts made up to 30 November 2008 (20 pages) |
21 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
25 April 2008 | Full accounts made up to 30 November 2007 (21 pages) |
2 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Full accounts made up to 30 November 2006 (23 pages) |
22 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
11 July 2006 | Full accounts made up to 30 November 2005 (14 pages) |
25 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
18 May 2005 | Full accounts made up to 30 November 2004 (13 pages) |
24 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 November 2003 (13 pages) |
23 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
1 July 2003 | Full accounts made up to 30 November 2002 (12 pages) |
25 June 2003 | Particulars of mortgage/charge (5 pages) |
24 June 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | Return made up to 24/12/02; full list of members
|
13 September 2002 | Full accounts made up to 30 November 2001 (12 pages) |
11 June 2002 | Auditor's resignation (1 page) |
24 January 2002 | Return made up to 24/12/01; full list of members
|
30 October 2001 | Particulars of mortgage/charge (7 pages) |
27 October 2001 | Particulars of mortgage/charge (8 pages) |
26 October 2001 | Particulars of mortgage/charge (4 pages) |
11 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
3 October 2000 | Resolutions
|
14 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 January 2000 | Return made up to 24/12/99; full list of members
|
31 March 1999 | Company name changed mdl medical services LIMITED\certificate issued on 01/04/99 (2 pages) |
8 January 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
8 January 1999 | Ad 04/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Incorporation (15 pages) |