Warrington Road, Birchwood
Warrington
WA3 6ZH
Director Name | Ms Elaine Young |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(11 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor Rutherford House Warrington Road, Birchwood Warrington WA3 6ZH |
Director Name | Mrs Sarah Leanne Whibley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hawthornden Close Kings Hill ME19 4GD |
Director Name | Mrs Evelyn Ann Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 February 2015) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Foxwood Mount Avenue Yalding Maidstone Kent ME18 6JF |
Director Name | Dr Jonathan David Peter West |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 February 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Admiral Way Kings Hill West Malling Kent ME19 4NT |
Director Name | Dr Thomas Reichhelm |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years (resigned 31 March 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Norton Ash House Norton Ash Faversham Kent ME13 0SZ |
Director Name | Dr Richard James Musgrave |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2015) |
Role | Finance & Gp |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 70 Churchill Square Gibson Drive Kings Hill Kent ME19 4YU |
Director Name | Dr Maria Luisa Gibson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2015) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 70 Churchill Square Kings Hill Kent ME19 4YU |
Director Name | Dr Richard Jonathan Newell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2015) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 70 Churchill Square Kings Hill Kent ME19 4YU |
Director Name | Dr Michael John Rushton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2015) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Suite 14 70 Churchill Square Kings Hill Kent ME19 4YU |
Director Name | Mr Keith James Anthony Browner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 70 Churchill Square Kings Hill Kent ME19 4YU |
Director Name | Mr Richard Power |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG |
Director Name | Mr Jason Antony Zemmel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG |
Director Name | Dr Martyn David Diaper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 May 2019) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG |
Director Name | Mr Adam Hudaly |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 Clarges Street London W1J 7EJ |
Website | mallinghealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 5363550 |
Telephone region | Birmingham |
Registered Address | 1st Floor Rutherford House Warrington Road, Birchwood Warrington WA3 6ZH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 7 other UK companies use this postal address |
7k at £0.1 | Integral Medical Holdings (Bidco) Ii Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,728,847 |
Gross Profit | £3,156,956 |
Net Worth | £1,314,519 |
Cash | £1,436,196 |
Current Liabilities | £4,259,566 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
9 December 2016 | Delivered on: 20 December 2016 Persons entitled: Mr David Hudaly as the Noteholder Classification: A registered charge Outstanding |
---|---|
3 November 2015 | Delivered on: 11 November 2015 Persons entitled: Mr. David Hudaly Classification: A registered charge Outstanding |
6 February 2015 | Delivered on: 19 February 2015 Satisfied on: 5 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
20 May 2013 | Delivered on: 23 May 2013 Satisfied on: 22 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 August 2011 | Delivered on: 2 September 2011 Satisfied on: 22 December 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
---|---|
29 June 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
19 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 May 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
20 December 2016 | Registration of charge 068211370005, created on 9 December 2016 (35 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (15 pages) |
11 April 2016 | Termination of appointment of Thomas Reichhelm as a director on 31 March 2016 (1 page) |
22 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 November 2015 | Registration of charge 068211370004, created on 3 November 2015 (32 pages) |
11 November 2015 | Registration of charge 068211370004, created on 3 November 2015 (32 pages) |
5 November 2015 | Satisfaction of charge 068211370003 in full (4 pages) |
27 October 2015 | Registered office address changed from Suite 14 70 Churchill Square Kings Hill Kent ME19 4YU to 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG on 27 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Keith Browner as a director on 1 June 2015 (1 page) |
21 October 2015 | Termination of appointment of Keith Browner as a director on 1 June 2015 (1 page) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 February 2015 | Statement of company's objects (2 pages) |
24 February 2015 | Resolutions
|
19 February 2015 | Registration of charge 068211370003, created on 6 February 2015 (35 pages) |
19 February 2015 | Registration of charge 068211370003, created on 6 February 2015 (35 pages) |
11 February 2015 | Termination of appointment of Evelyn Ann Galbraith as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Maria Luisa Gibson as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Richard Jonathan Newell as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Jason Antony Zemmel as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Richard James Musgrave as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Richard Jonathan Newell as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Richard Power as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Jonathan David Peter West as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Maria Luisa Gibson as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Keith Browner as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Michael John Rushton as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Jonathan David Peter West as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Jason Antony Zemmel as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Michael John Rushton as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Evelyn Ann Galbraith as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Keith Browner as a director on 6 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Richard James Musgrave as a director on 6 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Richard Power as a director on 6 February 2015 (2 pages) |
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
22 December 2014 | Satisfaction of charge 068211370002 in full (4 pages) |
22 December 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
23 May 2013 | Registration of charge 068211370002 (44 pages) |
8 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
27 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 (20 pages) |
29 June 2012 | Appointment of Dr Michael John Rushton as a director (2 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders
|
1 March 2012 | Appointment of Dr Maria Luisa Gibson as a director (2 pages) |
1 March 2012 | Appointment of Dr Richard Jonathan Newell as a director (2 pages) |
2 February 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
19 January 2012 | Registered office address changed from Suite 4 70 Churchill Square Kings Hill West Malling Kent ME19 4YU on 19 January 2012 (2 pages) |
19 January 2012 | Appointment of Dr Richard Musgrave as a director (3 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2011 | Registered office address changed from Milverton 116 High Street West Malling Kent ME19 6NE on 11 April 2011 (2 pages) |
5 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (15 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Evelyn Galbraith on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Doctor Thomas Reichhelm on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Doctor Thomas Reichhelm on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for Evelyn Galbraith on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Jonty West on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Jonty West on 1 January 2010 (2 pages) |
26 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
2 July 2009 | Memorandum and Articles of Association (6 pages) |
18 June 2009 | Amending 88(2) (2 pages) |
22 May 2009 | Resolutions
|
28 March 2009 | S-div (1 page) |
27 March 2009 | Ad 06/03/09\gbp si [email protected]=100\gbp ic 600.9/700.9\ (2 pages) |
27 March 2009 | Director appointed jonty west (2 pages) |
27 March 2009 | Appointment terminated director sarah whibley (1 page) |
27 March 2009 | Ad 06/03/09\gbp si [email protected]=299.9\gbp ic 1/300.9\ (2 pages) |
27 March 2009 | Director appointed thomas reichhelm (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from vertex law (co secretarial) LIMITED 23 kings hill avenue kings hill west malling kent ME19 4UA (1 page) |
27 March 2009 | Ad 06/03/09\gbp si [email protected]=300\gbp ic 300.9/600.9\ (2 pages) |
27 March 2009 | Director appointed evelyn galbraith (2 pages) |
17 February 2009 | Incorporation (18 pages) |