Knutsford
Cheshire
WA16 8GP
Director Name | Mr Anthony John Blake |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aspen Lodge Parsonage Lane Tendring Clacton On Sea Essex CO16 0DE |
Director Name | Mr Paul McConkey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(3 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Director Name | Dr Jennifer Muiry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(3 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Secretary Name | Mr Geoffrey Anthony Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(3 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange, 44 High Street Willingham Cambridge CB24 5ES |
Director Name | Raquel Simpson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 April 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Secretary Name | Ms Raquel Simpson |
---|---|
Status | Resigned |
Appointed | 29 April 2020(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | cambridgemedical.com |
---|---|
Email address | [email protected] |
Telephone | 01954 262020 |
Telephone region | Madingley |
Registered Address | Mere House Brook Street Knutsford Cheshire WA16 8GP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 20 other UK companies use this postal address |
100k at £0.01 | J.a.r. Muiry 100.00% Ordinary |
---|---|
1 at £0.01 | Chateau 38 LTD 0.00% Ordinary F |
1 at £0.01 | J.a.r. Muiry 0.00% Ordinary E |
1 at £0.01 | Lily Mcconkey 0.00% Ordinary C |
1 at £0.01 | Paul Mcconkey 0.00% Ordinary A |
1 at £0.01 | Rowan Mcconkey 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £654,192 |
Cash | £612,343 |
Current Liabilities | £408,292 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
7 July 2021 | Delivered on: 9 July 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
21 May 2021 | Delivered on: 4 June 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Each of the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
29 April 2020 | Delivered on: 18 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 September 2004 | Delivered on: 14 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at the grange, 44 high street, willingham, cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
5 October 2022 | Auditor's resignation (1 page) |
16 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a small company made up to 31 May 2021 (10 pages) |
20 December 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
9 July 2021 | Registration of charge 035234020004, created on 7 July 2021 (71 pages) |
10 June 2021 | Resolutions
|
10 June 2021 | Memorandum and Articles of Association (8 pages) |
4 June 2021 | Registration of charge 035234020003, created on 21 May 2021 (17 pages) |
13 May 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
12 May 2021 | Satisfaction of charge 035234020002 in full (1 page) |
21 April 2021 | Termination of appointment of Raquel Simpson as a director on 21 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Raquel Simpson as a secretary on 21 April 2021 (1 page) |
20 April 2021 | Appointment of Ms Raquel Simpson as a secretary on 29 April 2020 (2 pages) |
22 March 2021 | Accounts for a small company made up to 31 May 2020 (22 pages) |
15 June 2020 | Memorandum and Articles of Association (9 pages) |
15 June 2020 | Change of share class name or designation (2 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2020 | Registration of charge 035234020002, created on 29 April 2020 (24 pages) |
14 May 2020 | Termination of appointment of Jennifer Muiry as a director on 29 April 2020 (1 page) |
14 May 2020 | Appointment of Mr Graeme Edward Peterson as a director on 29 April 2020 (2 pages) |
14 May 2020 | Appointment of Raquel Simpson as a director on 29 April 2020 (2 pages) |
30 April 2020 | Notification of Prime Global Medical Communications Ltd. as a person with significant control on 29 April 2020 (2 pages) |
30 April 2020 | Registered office address changed from The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH England to Mere House Brook Street Knutsford Cheshire WA16 8GP on 30 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Paul Mcconkey as a director on 29 April 2020 (1 page) |
30 April 2020 | Cessation of Jennifer Muiry as a person with significant control on 29 April 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 May 2019 (10 pages) |
20 November 2019 | Director's details changed for Mr Paul Mcconkey on 20 November 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Paul Mcconkey on 19 July 2019 (2 pages) |
20 March 2019 | Satisfaction of charge 1 in full (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
22 May 2018 | Auditor's resignation (1 page) |
18 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (9 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (9 pages) |
7 February 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
7 February 2017 | Accounts for a small company made up to 31 May 2016 (5 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 February 2016 | Registered office address changed from The Grange, 44 High Street Willingham Cambridge CB24 5ES to The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from The Grange, 44 High Street Willingham Cambridge CB24 5ES to The Grange 3 Grange Court Covent Garden Willingham Cambridgeshire CB24 5AH on 11 February 2016 (1 page) |
8 February 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
8 February 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
21 January 2016 | Termination of appointment of Geoffrey Anthony Butler as a secretary on 1 August 2015 (1 page) |
21 January 2016 | Termination of appointment of Geoffrey Anthony Butler as a secretary on 1 August 2015 (1 page) |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (23 pages) |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (23 pages) |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (23 pages) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
27 January 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
27 January 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 January 2014 | Memorandum and Articles of Association (25 pages) |
10 January 2014 | Memorandum and Articles of Association (25 pages) |
9 January 2014 | Accounts for a small company made up to 31 May 2013 (11 pages) |
9 January 2014 | Accounts for a small company made up to 31 May 2013 (11 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
11 December 2013 | Resolutions
|
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
11 January 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
8 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 October 2012 | Statement of company's objects (2 pages) |
8 October 2012 | Change of share class name or designation (2 pages) |
8 October 2012 | Statement of company's objects (2 pages) |
8 October 2012 | Sub-division of shares on 14 September 2012 (6 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
8 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Change of share class name or designation (2 pages) |
8 October 2012 | Sub-division of shares on 14 September 2012 (6 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
17 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
21 January 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
22 March 2010 | Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010 (1 page) |
22 March 2010 | Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010 (1 page) |
22 March 2010 | Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Paul Edward Mcconkey on 6 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Dr Jennifer Anne Ross Muiry on 6 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Mr Geoffrey Anthony Butler on 6 March 2010 (1 page) |
22 March 2010 | Director's details changed for Paul Edward Mcconkey on 6 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Paul Edward Mcconkey on 6 March 2010 (2 pages) |
10 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
10 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
16 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
16 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
13 January 2009 | Gbp ic 3000/1000\19/12/08\gbp sr 2000@1=2000\ (1 page) |
13 January 2009 | Gbp ic 3000/1000\19/12/08\gbp sr 2000@1=2000\ (1 page) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
13 January 2009 | Appointment terminated director anthony blake (1 page) |
13 January 2009 | Appointment terminated director anthony blake (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Memorandum and Articles of Association (10 pages) |
7 January 2009 | Memorandum and Articles of Association (10 pages) |
10 March 2008 | Director's change of particulars / jennifer muiry / 06/03/2008 (1 page) |
10 March 2008 | Director's change of particulars / jennifer muiry / 06/03/2008 (1 page) |
10 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
10 March 2008 | Director's change of particulars / paul mcconkey / 06/03/2008 (1 page) |
10 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
10 March 2008 | Director's change of particulars / paul mcconkey / 06/03/2008 (1 page) |
10 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
10 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: the grange, 44 high street willingham cambridge CB4 5ES (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: the grange, 44 high street, willingham, cambridge, CB4 5ES (1 page) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
22 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
22 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: times house, fen end, willingham, cambridge, cambridgeshire CB4 5LH (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: times house fen end, willingham cambridge cambridgeshire CB4 5LH (1 page) |
15 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
24 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
7 June 2004 | Auditor's resignation (2 pages) |
7 June 2004 | Auditor's resignation (2 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
23 February 2004 | Full accounts made up to 31 May 2003 (18 pages) |
23 February 2004 | Full accounts made up to 31 May 2003 (18 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
19 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
19 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
7 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: st andrews north street, burwell, cambridge, CB5 0BB (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: st andrews north street burwell cambridge CB5 0BB (1 page) |
10 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 31 May 1999 (11 pages) |
22 September 1999 | Full accounts made up to 31 May 1999 (11 pages) |
17 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
7 May 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
7 May 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
8 April 1998 | Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
8 April 1998 | Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page) |
17 March 1998 | New director appointed (2 pages) |
6 March 1998 | Incorporation (18 pages) |
6 March 1998 | Incorporation (18 pages) |