Company NameEmergency Doctors Medical Services Limited
DirectorsAaron Roger Pennell and Lesley Ann Pennell
Company StatusActive
Company Number08001677
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Aaron Roger Pennell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleDoctor (Anaesthetist)
Country of ResidenceEngland
Correspondence AddressUnit 12 Commerce Way Commerce Way
Lawford
Manningtree
CO11 1UT
Director NameMrs Lesley Ann Pennell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleAdvanced Nurse Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 12 Commerce Way Commerce Way
Lawford
Manningtree
CO11 1UT
Director NameMrs Lesley Ann Pennell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleNurse Practitioner
Country of ResidenceEngland
Correspondence AddressWeston Homes Community Stadium United Way
Mile End
Colchester
Essex
CO4 5UP
Director NameMr Andrew William Ford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(2 years after company formation)
Appointment Duration11 months (resigned 24 February 2015)
RoleParamedic
Country of ResidenceEngland
Correspondence AddressUnit 4c The Gattinettes
Hadleigh Road, East Bergholt
Colchester
Essex
CO7 6QT
Director NameDirector Of Quality And Safety Andrea Frances Stead
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2019)
RoleEmergency Medical Technician
Country of ResidenceEngland
Correspondence AddressUnit 12 The Elms
Lawford
Halstead
Essex
CO11 1UT
Director NameMr James Anthony Callaghan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1h The Gattinetts Hadleigh Road
East Bergholt
Colchester
CO7 6QT

Contact

Websitewww.emergency-doctors.org

Location

Registered AddressUnit 12 Commerce Way Commerce Way
Lawford
Manningtree
CO11 1UT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

9 at £1Andrea Stead
9.00%
Ordinary
51 at £1Aaron Roger Pennell
51.00%
Ordinary
40 at £1Andrew William Ford
40.00%
Ordinary

Financials

Year2014
Net Worth£33,159
Cash£6,243
Current Liabilities£31,513

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

23 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
23 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 March 2019Registered office address changed from Unit 12 the Elms Lawford Halstead Essex CO11 1UT United Kingdom to Unit 12 Commerce Way Commerce Way Lawford Manningtree CO11 1UT on 21 March 2019 (1 page)
21 March 2019Director's details changed for Dr Aaron Roger Pennell on 1 March 2019 (2 pages)
21 March 2019Director's details changed for Mrs Lesley Ann Pennell on 4 March 2019 (2 pages)
12 March 2019Registered office address changed from Unit 1H the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT England to Unit 12 the Elms Lawford Halstead Essex CO11 1UT on 12 March 2019 (1 page)
12 March 2019Termination of appointment of Andrea Frances Stead as a director on 28 February 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
6 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
28 July 2017Appointment of Mrs Lesley Ann Pennell as a director on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of James Anthony Callaghan as a director on 15 July 2017 (1 page)
28 July 2017Termination of appointment of James Anthony Callaghan as a director on 15 July 2017 (1 page)
28 July 2017Appointment of Mrs Lesley Ann Pennell as a director on 28 July 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 April 2016Registered office address changed from Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT to Unit 1H the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT to Unit 1H the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT on 27 April 2016 (1 page)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
8 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
25 February 2015Termination of appointment of Andrew William Ford as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Andrew William Ford as a director on 24 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Registered office address changed from C/O Emergency Doctors Medical Service Weston Homes Community Stadium United Way Mile End Colchester Essex CO4 5UP to Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT on 1 December 2014 (1 page)
1 December 2014Registered office address changed from C/O Emergency Doctors Medical Service Weston Homes Community Stadium United Way Mile End Colchester Essex CO4 5UP to Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT on 1 December 2014 (1 page)
1 December 2014Registered office address changed from C/O Emergency Doctors Medical Service Weston Homes Community Stadium United Way Mile End Colchester Essex CO4 5UP to Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT on 1 December 2014 (1 page)
18 August 2014Director's details changed for Mr James Anthony Callaghan on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr James Anthony Callaghan as a director on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr James Anthony Callaghan on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr James Anthony Callaghan as a director on 18 August 2014 (2 pages)
9 July 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(3 pages)
25 April 2014Appointment of Director of Quality and Safety Andrea Frances Stead as a director (2 pages)
25 April 2014Appointment of Director of Quality and Safety Andrea Frances Stead as a director (2 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders (4 pages)
31 March 2014Termination of appointment of Lesley Pennell as a director (1 page)
31 March 2014Termination of appointment of Lesley Pennell as a director (1 page)
31 March 2014Appointment of Mr Andrew William Ford as a director (2 pages)
31 March 2014Appointment of Mr Andrew William Ford as a director (2 pages)
31 March 2014Termination of appointment of Lesley Pennell as a director (1 page)
31 March 2014Termination of appointment of Lesley Pennell as a director (1 page)
31 March 2014Termination of appointment of Lesley Pennell as a director (1 page)
31 March 2014Termination of appointment of Lesley Pennell as a director (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from C/O Swallows House Swallows House 27 Mill Chase Halstead Essex CO9 2DQ England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from C/O Swallows House Swallows House 27 Mill Chase Halstead Essex CO9 2DQ England on 19 February 2013 (1 page)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)