Company NameExecutive & Occupational Medical Centres Limited
DirectorKevin John Harding
Company StatusActive
Company Number06468730
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Kevin John Harding
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Edwin Foden Business Centre Moss Lane
Sandbach
CW11 3AE
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Edward Benjamin Caplin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Edwin Foden Business Centre Moss Lane
Sandbach
CW11 3AE
Director NameMr Alexander Alfred Landav
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Edwin Foden Business Centre Moss Lane
Sandbach
CW11 3AE
Secretary NameMr Edward Benjamin Caplin
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Litchfield Way
London
NW11 6NJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Contact

Websitewww.eomc.co.uk

Location

Registered AddressSuite 1, Edwin Foden Business Centre
Moss Lane
Sandbach
CW11 3AE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach

Shareholders

999 at £1Alexander Alfred Landau
49.99%
Ordinary A
999 at £1Edward Benjamin Caplin
49.99%
Ordinary A
1 at £0.2Alexander Alfred Landau
0.01%
Ordinary B
1 at £0.2Edward Benjamin Caplin
0.01%
Ordinary C

Financials

Year2014
Net Worth-£45,223
Cash£8
Current Liabilities£105,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

27 February 2008Delivered on: 4 March 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
14 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
2 January 2019Cessation of Edward Benjamin Caplin as a person with significant control on 1 May 2018 (1 page)
2 January 2019Cessation of Alexander Alfred Landau as a person with significant control on 1 May 2018 (1 page)
2 January 2019Notification of Kathryn Harding as a person with significant control on 1 May 2018 (2 pages)
2 January 2019Notification of Kevin Harding as a person with significant control on 1 May 2018 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
17 May 2018Termination of appointment of Alexander Alfred Landav as a director on 3 May 2018 (1 page)
17 May 2018Termination of appointment of Edward Benjamin Caplin as a secretary on 3 May 2018 (1 page)
17 May 2018Termination of appointment of Edward Benjamin Caplin as a director on 3 May 2018 (1 page)
16 May 2018Registered office address changed from Ground Floor, the Annexe 3 Harman Close London NW2 2EA England to Suite 1, Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Kevin John Harding as a director on 3 May 2018 (2 pages)
23 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
15 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 131,298.45
(3 pages)
29 December 2017Registered office address changed from Ground Floor, Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP England to Ground Floor, the Annexe 3 Harman Close London NW2 2EA on 29 December 2017 (1 page)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,998.45
(5 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,998.45
(5 pages)
7 January 2016Registered office address changed from 2nd Floor 2 Watlin Gate 297-303 Edgware Road London NW9 6NB to Ground Floor, Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 2nd Floor 2 Watlin Gate 297-303 Edgware Road London NW9 6NB to Ground Floor, Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 January 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,998.45
(5 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,998.45
(5 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,998.45
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,998.45
(5 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,998.45
(5 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,998.45
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Registered office address changed from 3Rd Floor, 5 Watling Gate 297 Edgware Road London NW9 6NB on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 3Rd Floor, 5 Watling Gate 297 Edgware Road London NW9 6NB on 12 June 2012 (1 page)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Director's details changed for Alexander Alfred Landav on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Edward Benjamin Caplin on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Edward Benjamin Caplin on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alexander Alfred Landav on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Alexander Alfred Landav on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Edward Benjamin Caplin on 1 January 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
29 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
9 March 2009Return made up to 09/01/09; full list of members (4 pages)
9 March 2009Return made up to 09/01/09; full list of members (4 pages)
16 June 2008Nc inc already adjusted 03/03/08 (1 page)
16 June 2008Nc inc already adjusted 03/03/08 (1 page)
3 June 2008Ad 03/03/08\gbp si 1998@1=1998\gbp ic 2/2000\ (2 pages)
3 June 2008Ad 03/03/08\gbp si 1998@1=1998\gbp ic 2/2000\ (2 pages)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 March 2008Ad 09/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 March 2008Ad 09/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008New director appointed (2 pages)
7 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
7 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
9 January 2008Incorporation (13 pages)
9 January 2008Incorporation (13 pages)