Westcliff On Sea
Essex
SS0 9PE
Director Name | Mrs Judith Elyse Payne-James |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Secretary Name | Mrs Judith Elyse Payne-James |
---|---|
Status | Current |
Appointed | 04 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mr Ian John Wall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 37 St Martins Approach Ruislip Middlesex HA4 7QH |
Secretary Name | Mr Ian John Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 37 St Martins Approach Ruislip Middlesex HA4 7QH |
Director Name | Mr Stephen Philip Robinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 April 2011) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Dr David Elliott Pelta |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 December 2007) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Drake Road Westcliff On Sea Essex SS0 8LP |
Secretary Name | Rosalind Elizabeth Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 January 2011) |
Role | Company Director |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Rosalind Elizabeth Cohen |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Website | forensic-healthcare.com |
---|---|
Email address | [email protected] |
Telephone | 01621 773428 |
Telephone region | Maldon |
Registered Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Judy Payne-james 63.22% Ordinary |
---|---|
2k at £1 | Christine Bassindale 5.17% Ordinary |
2k at £1 | Riva Shaw 5.06% Ordinary |
5k at £1 | Ian John Wall 12.64% Ordinary |
5k at £1 | Stephen Robinson 12.64% Ordinary |
500 at £1 | Dr Peter Hewitt 1.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,930 |
Cash | £58,847 |
Current Liabilities | £156,103 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
3 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
11 March 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
9 March 2022 | Purchase of own shares.
|
2 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
19 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
4 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 March 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
11 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 March 2018 | Director's details changed for Mrs Judith Elyse Payne-James on 1 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Mr John Jason Payne-James on 1 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
5 March 2018 | Change of details for Mrs Judith Elyse Payne-James as a person with significant control on 1 March 2018 (2 pages) |
12 January 2018 | Group of companies' accounts made up to 31 August 2017 (9 pages) |
18 July 2017 | Current accounting period extended from 21 August 2017 to 31 August 2017 (1 page) |
18 July 2017 | Current accounting period extended from 21 August 2017 to 31 August 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 21 August 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 21 August 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 January 2016 | Total exemption small company accounts made up to 21 August 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 21 August 2015 (4 pages) |
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 21 August 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 21 August 2014 (4 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
30 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
30 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
16 January 2014 | Total exemption small company accounts made up to 21 August 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 21 August 2013 (7 pages) |
22 October 2013 | Purchase of own shares. (3 pages) |
22 October 2013 | Purchase of own shares. (3 pages) |
9 October 2013 | Termination of appointment of Rosalind Cohen as a director (1 page) |
9 October 2013 | Termination of appointment of Rosalind Cohen as a director (1 page) |
2 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
25 January 2013 | Total exemption small company accounts made up to 21 August 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 21 August 2012 (6 pages) |
2 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 21 August 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 21 August 2011 (6 pages) |
5 May 2011 | Termination of appointment of Stephen Robinson as a director (2 pages) |
5 May 2011 | Termination of appointment of Stephen Robinson as a director (2 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 21 August 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 21 August 2010 (6 pages) |
4 February 2011 | Termination of appointment of Rosalind Cohen as a secretary (1 page) |
4 February 2011 | Appointment of Mrs Judith Elyse Payne-James as a director (2 pages) |
4 February 2011 | Appointment of Mrs Judith Elyse Payne-James as a secretary (1 page) |
4 February 2011 | Appointment of Mrs Judith Elyse Payne-James as a director (2 pages) |
4 February 2011 | Termination of appointment of Rosalind Cohen as a secretary (1 page) |
4 February 2011 | Appointment of Mrs Judith Elyse Payne-James as a secretary (1 page) |
4 May 2010 | Capitals not rolled up (2 pages) |
4 May 2010 | Capitals not rolled up (2 pages) |
15 March 2010 | Director's details changed for Mr John Jason Payne-James on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (1 page) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (1 page) |
15 March 2010 | Director's details changed for Mr John Jason Payne-James on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Stephen Robinson on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Secretary's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (1 page) |
15 March 2010 | Director's details changed for Stephen Robinson on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Stephen Robinson on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr John Jason Payne-James on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Rosalind Elizabeth Cohen on 1 October 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 21 August 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 21 August 2009 (6 pages) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2009 | Total exemption small company accounts made up to 21 August 2008 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 21 August 2008 (6 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
10 June 2008 | Ad 30/05/08\gbp si [email protected]=75\gbp ic 4499.5/4574.5\ (2 pages) |
10 June 2008 | Ad 30/05/08\gbp si [email protected]=75\gbp ic 4499.5/4574.5\ (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 21 August 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 21 August 2007 (7 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
20 August 2007 | Total exemption small company accounts made up to 21 August 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 21 August 2006 (6 pages) |
3 May 2007 | Return made up to 22/02/07; full list of members (4 pages) |
3 May 2007 | Return made up to 22/02/07; full list of members (4 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
7 July 2006 | Total exemption small company accounts made up to 21 August 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 21 August 2005 (7 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 21 August 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 21 August 2004 (7 pages) |
7 April 2005 | Return made up to 22/02/05; full list of members
|
7 April 2005 | Return made up to 22/02/05; full list of members
|
29 April 2004 | Return made up to 22/02/04; full list of members (9 pages) |
29 April 2004 | Return made up to 22/02/04; full list of members (9 pages) |
15 April 2004 | Total exemption small company accounts made up to 21 August 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 21 August 2003 (7 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Total exemption small company accounts made up to 21 August 2002 (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 21 August 2002 (7 pages) |
4 April 2003 | Return made up to 22/02/03; full list of members (9 pages) |
4 April 2003 | Return made up to 22/02/03; full list of members (9 pages) |
27 March 2003 | Ad 01/12/01--------- £ si [email protected] (2 pages) |
27 March 2003 | Ad 01/12/01--------- £ si [email protected] (2 pages) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Total exemption small company accounts made up to 21 August 2001 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 21 August 2001 (7 pages) |
2 August 2002 | Particulars of contract relating to shares (4 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
2 August 2002 | Particulars of contract relating to shares (4 pages) |
2 August 2002 | Ad 10/07/02--------- £ si 4090@1=4090 £ ic 4090/8180 (2 pages) |
2 August 2002 | Ad 10/07/02--------- £ si 4090@1=4090 £ ic 4090/8180 (2 pages) |
22 March 2002 | Ad 01/12/01--------- £ si [email protected]=90 £ ic 4000/4090 (2 pages) |
22 March 2002 | Ad 01/12/01--------- £ si [email protected]=90 £ ic 4000/4090 (2 pages) |
22 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
22 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
24 May 2001 | Return made up to 22/02/01; full list of members (7 pages) |
24 May 2001 | Return made up to 22/02/01; full list of members (7 pages) |
10 October 2000 | Ad 19/09/00--------- £ si [email protected]=3000 £ ic 1002/4002 (2 pages) |
10 October 2000 | Ad 19/09/00--------- £ si [email protected]=3000 £ ic 1002/4002 (2 pages) |
10 October 2000 | Ad 19/09/00--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages) |
10 October 2000 | Ad 19/09/00--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 19 speldhurst road victoria park london E9 7EH (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 19 speldhurst road victoria park london E9 7EH (1 page) |
26 September 2000 | Div s-div 19/09/00 (1 page) |
26 September 2000 | Div s-div 19/09/00 (1 page) |
26 September 2000 | Nc inc already adjusted 19/09/00 (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Nc inc already adjusted 19/09/00 (1 page) |
26 September 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
24 August 2000 | Accounts for a dormant company made up to 19 August 2000 (3 pages) |
24 August 2000 | Accounts for a dormant company made up to 19 August 2000 (3 pages) |
21 August 2000 | Accounting reference date extended from 29/02/00 to 21/08/00 (1 page) |
21 August 2000 | Accounting reference date extended from 29/02/00 to 21/08/00 (1 page) |
7 March 2000 | Return made up to 22/02/00; full list of members
|
7 March 2000 | Return made up to 22/02/00; full list of members
|
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
22 February 1999 | Incorporation (17 pages) |
22 February 1999 | Incorporation (17 pages) |