Company NameMalling Health Limited
DirectorsMark Taylor and Elaine Young
Company StatusActive
Company Number06821137
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Mark Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Rutherford House
Warrington Road, Birchwood
Warrington
WA3 6ZH
Director NameMs Elaine Young
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(11 years after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor Rutherford House
Warrington Road, Birchwood
Warrington
WA3 6ZH
Director NameMrs Sarah Leanne Whibley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hawthornden Close
Kings Hill
ME19 4GD
Director NameMrs Evelyn Ann Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(2 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 06 February 2015)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressFoxwood Mount Avenue
Yalding
Maidstone
Kent
ME18 6JF
Director NameDr Jonathan David Peter West
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(2 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 06 February 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Admiral Way
Kings Hill
West Malling
Kent
ME19 4NT
Director NameDr Thomas Reichhelm
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2009(2 weeks, 3 days after company formation)
Appointment Duration7 years (resigned 31 March 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressNorton Ash House
Norton Ash
Faversham
Kent
ME13 0SZ
Director NameDr Richard James Musgrave
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2015)
RoleFinance & Gp
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 70 Churchill Square
Gibson Drive
Kings Hill
Kent
ME19 4YU
Director NameDr Maria Luisa Gibson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed07 February 2012(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 February 2015)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 70 Churchill Square
Kings Hill
Kent
ME19 4YU
Director NameDr Richard Jonathan Newell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 February 2015)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 70 Churchill Square
Kings Hill
Kent
ME19 4YU
Director NameDr Michael John Rushton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2015)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressSuite 14 70 Churchill Square
Kings Hill
Kent
ME19 4YU
Director NameMr Keith James Anthony Browner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(5 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 70 Churchill Square
Kings Hill
Kent
ME19 4YU
Director NameMr Richard Power
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Director NameMr Jason Antony Zemmel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Director NameDr Martyn David Diaper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 May 2019)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 City Approach Albert Street
Eccles
Manchester
M30 0BG
Director NameMr Adam Hudaly
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Clarges Street
London
W1J 7EJ

Contact

Websitemallinghealth.co.uk
Email address[email protected]
Telephone0121 5363550
Telephone regionBirmingham

Location

Registered Address1st Floor Rutherford House
Warrington Road, Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Shareholders

7k at £0.1Integral Medical Holdings (Bidco) Ii Limited
100.00%
Ordinary

Financials

Year2014
Turnover£19,728,847
Gross Profit£3,156,956
Net Worth£1,314,519
Cash£1,436,196
Current Liabilities£4,259,566

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

9 December 2016Delivered on: 20 December 2016
Persons entitled: Mr David Hudaly as the Noteholder

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 11 November 2015
Persons entitled: Mr. David Hudaly

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 19 February 2015
Satisfied on: 5 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
20 May 2013Delivered 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 2011Delivered 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

Filing History

29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
29 June 2017Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 May 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
20 December 2016Registration of charge 068211370005, created on 9 December 2016 (35 pages)
22 April 2016Full accounts made up to 31 March 2015 (15 pages)
11 April 2016Termination of appointment of Thomas Reichhelm as a director on 31 March 2016 (1 page)
22 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 700
(5 pages)
11 November 2015Registration of charge 068211370004, created on 3 November 2015 (32 pages)
11 November 2015Registration of charge 068211370004, created on 3 November 2015 (32 pages)
5 November 2015Satisfaction of charge 068211370003 in full (4 pages)
27 October 2015Registered 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 2015Termination of appointment of Keith Browner as a director on 1 June 2015 (1 page)
21 October 2015Termination of appointment of Keith Browner as a director on 1 June 2015 (1 page)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 700
(6 pages)
24 February 2015Statement of company's objects (2 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 February 2015Registration of charge 068211370003, created on 6 February 2015 (35 pages)
19 February 2015Registration of charge 068211370003, created on 6 February 2015 (35 pages)
11 February 2015Termination of appointment of Evelyn Ann Galbraith as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Maria Luisa Gibson as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Richard Jonathan Newell as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mr Jason Antony Zemmel as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Richard James Musgrave as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Richard Jonathan Newell as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mr Richard Power as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Jonathan David Peter West as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Maria Luisa Gibson as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mr Keith Browner as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Michael John Rushton as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Jonathan David Peter West as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mr Jason Antony Zemmel as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Michael John Rushton as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Evelyn Ann Galbraith as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mr Keith Browner as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Richard James Musgrave as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mr Richard Power as a director on 6 February 2015 (2 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (18 pages)
22 December 2014Satisfaction of charge 068211370002 in full (4 pages)
22 December 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 700
(10 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
23 May 2013Registration of charge 068211370002 (44 pages)
8 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (10 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (19 pages)
27 December 2012Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 (20 pages)
29 June 2012Appointment of Dr Michael John Rushton as a director (2 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
(7 pages)
1 March 2012Appointment of Dr Maria Luisa Gibson as a director (2 pages)
1 March 2012Appointment of Dr Richard Jonathan Newell as a director (2 pages)
2 February 2012Group of companies' accounts made up to 31 March 2011 (19 pages)
19 January 2012Registered office address changed from Suite 4 70 Churchill Square Kings Hill West Malling Kent ME19 4YU on 19 January 2012 (2 pages)
19 January 2012Appointment of Dr Richard Musgrave as a director (3 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2011Registered office address changed from Milverton 116 High Street West Malling Kent ME19 6NE on 11 April 2011 (2 pages)
5 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (15 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Director's details changed for Evelyn Galbraith on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Doctor Thomas Reichhelm on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Doctor Thomas Reichhelm on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Evelyn Galbraith on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Jonty West on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Jonty West on 1 January 2010 (2 pages)
26 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
2 July 2009Memorandum and Articles of Association (6 pages)
18 June 2009Amending 88(2) (2 pages)
22 May 2009Resolutions
  • RES13 ‐ Sub division 06/03/2009
(1 page)
28 March 2009S-div (1 page)
27 March 2009Ad 06/03/09\gbp si [email protected]=100\gbp ic 600.9/700.9\ (2 pages)
27 March 2009Director appointed jonty west (2 pages)
27 March 2009Appointment terminated director sarah whibley (1 page)
27 March 2009Ad 06/03/09\gbp si [email protected]=299.9\gbp ic 1/300.9\ (2 pages)
27 March 2009Director appointed thomas reichhelm (2 pages)
27 March 2009Registered 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 2009Ad 06/03/09\gbp si [email protected]=300\gbp ic 300.9/600.9\ (2 pages)
27 March 2009Director appointed evelyn galbraith (2 pages)
17 February 2009Incorporation (18 pages)