Macclesfield
Cheshire
SK10 1AQ
Secretary Name | Louise Bean |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 King Edward Street Macclesfield Cheshire SK10 1AQ |
Director Name | Mr Charles Edward George Buckwell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2006(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 King Edward Street Macclesfield Cheshire SK10 1AQ |
Director Name | Patrick Neil O'Connor |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19-21 King Edward Street Macclesfield Cheshire SK10 1AQ |
Director Name | John David Berry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 24 May 1999) |
Role | Medical Communications |
Correspondence Address | Whitelands Lincoln Close Rainow Macclesfield Cheshire SK10 5UH |
Director Name | Kathy Bloomgarden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | Ruder Finn 301 East 57th Street New York Ny 10022 Foreign |
Director Name | Kathryn Angela Poyser |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2000) |
Role | Medical Communications |
Country of Residence | United Kingdom |
Correspondence Address | 55 Trafford Road Alderley Edge Cheshire SK9 7DN |
Secretary Name | Kathryn Angela Poyser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Trafford Road Alderley Edge Cheshire SK9 7DN |
Director Name | Dr Catherine Jane Riddington |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Colinwood 24 Macclesfield Road Buxton Derbyshire SK17 9AH |
Director Name | Dr Richard James Cave |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1999) |
Role | Medical Communications |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns 433 Crewe Road Winterley Sandbach Cheshire CW11 4RF |
Director Name | Julie Armson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(9 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2006) |
Role | Mdical Communications |
Country of Residence | United Kingdom |
Correspondence Address | Grange Court Farnborough Oxon OX17 1EA |
Director Name | Sheila Andrews |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2002) |
Role | Medical Communications |
Correspondence Address | 2 Croft Close Congleton Cheshire CW12 3SL |
Director Name | Gail Louise Flockhart |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2006) |
Role | Medical Communications |
Correspondence Address | 42 Albert Hill Street Manchester Lancashire M20 6RF |
Secretary Name | Phillip Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SN |
Director Name | Mr Charles Mackinnon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2004) |
Role | Medical Comms |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rushmere Close Whiteley Green Adlington Cheshire SK10 5SR |
Director Name | Julie Ann James |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19-21 King Edward Street Macclesfield Cheshire SK10 1AQ |
Website | complete-grp.com |
---|---|
Email address | [email protected] |
Telephone | 028 36605956 |
Telephone region | Northern Ireland |
Registered Address | 19-21 King Edward Street Macclesfield Cheshire SK10 1AQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
122.2k at £1 | Complete Medical Group Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,549,000 |
Gross Profit | £12,428,000 |
Net Worth | £47,059,000 |
Cash | £38,003,000 |
Current Liabilities | £11,151,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
18 June 1990 | Delivered on: 21 June 1990 Satisfied on: 4 September 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture 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 October 2017 | Director's details changed for Mr Charles Edward George Buckwell on 15 July 2017 (2 pages) |
---|---|
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
30 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
30 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (2 pages) |
30 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 May 2014 | Director's details changed for Charles Edward George Buckwell on 27 February 2013 (3 pages) |
15 April 2014 | Director's details changed for Phillip Sutcliffe on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Phillip Sutcliffe on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Charles Edward George Buckwell on 8 April 2014 (3 pages) |
15 April 2014 | Director's details changed for Charles Edward George Buckwell on 8 April 2014 (3 pages) |
21 March 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (14 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 May 2012 | Change of name notice (2 pages) |
25 May 2012 | Company name changed complete medical group worldwide LIMITED\certificate issued on 25/05/12
|
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (15 pages) |
11 January 2012 | Memorandum and Articles of Association (14 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
12 December 2011 | Company name changed complete medical group LIMITED\certificate issued on 12/12/11
|
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Director's details changed for Phillip Sutcliffe on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Phillip Sutcliffe on 2 March 2011 (2 pages) |
6 October 2010 | Resolutions
|
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 July 2010 | Director's details changed for Charles Edward George Buckwell on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Charles Edward George Buckwell on 9 July 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Charles Edward George Buckwell on 1 October 2009 (2 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Director's details changed for Charles Edward George Buckwell on 1 October 2009 (2 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
14 April 2007 | Location of register of members (1 page) |
12 December 2006 | Resolutions
|
2 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 October 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
8 June 2006 | Return made up to 10/05/06; full list of members
|
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 August 2005 | Company name changed complete medical communications LIMITED\certificate issued on 08/08/05 (2 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 June 2004 | Return made up to 17/05/04; full list of members
|
3 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
22 May 2003 | New director appointed (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 June 2002 | Return made up to 17/05/02; full list of members
|
14 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
12 June 2001 | Company name changed complete medical communications international LIMITED\certificate issued on 12/06/01 (3 pages) |
5 June 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
22 September 2000 | Secretary resigned;director resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 17/05/99; no change of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
18 June 1998 | Return made up to 17/05/98; no change of members
|
25 March 1998 | Accounts for a medium company made up to 31 May 1997 (14 pages) |
19 December 1997 | Accounting reference date shortened from 01/06/98 to 31/12/97 (1 page) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Resolutions
|
17 July 1997 | Company name changed complete medical communications LIMITED\certificate issued on 18/07/97 (2 pages) |
22 June 1997 | Return made up to 17/05/97; full list of members
|
2 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
28 November 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 17/05/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
22 March 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
11 March 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
18 March 1992 | Accounts for a small company made up to 31 May 1991 (6 pages) |
17 May 1990 | Incorporation (19 pages) |