Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. MARTINS MEDICAL SERVICES LIMITED.
Company Information for

ST. MARTINS MEDICAL SERVICES LIMITED.

2 CAVENDISH SQUARE, LONDON, W1G 0PU,
Company Registration Number
01939224
Private Limited Company
Active - Proposal to Strike off

Company Overview

About St. Martins Medical Services Limited.
ST. MARTINS MEDICAL SERVICES LIMITED. was founded on 1985-08-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". St. Martins Medical Services Limited. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ST. MARTINS MEDICAL SERVICES LIMITED.
 
Legal Registered Office
2 CAVENDISH SQUARE
LONDON
W1G 0PU
Other companies in NW1
 
Filing Information
Company Number 01939224
Company ID Number 01939224
Date formed 1985-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2021-01-05 14:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. MARTINS MEDICAL SERVICES LIMITED.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. MARTINS MEDICAL SERVICES LIMITED.

Current Directors
Officer Role Date Appointed
JASY LOYAL
Company Secretary 2000-05-31
JOHN MOZART FRANCK
Director 2007-03-27
JASY LOYAL
Director 2006-12-19
JEREMY RANDAL MIDKIFF
Director 2016-09-01
MICHAEL THOMAS NEEB
Director 2000-08-04
TERESA FINCH PRITCHARD
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REILLY BUGOS
Director 2012-07-31 2016-08-12
JAMES MARK PETKAS
Director 2007-03-16 2012-07-31
JOHN KAUSCH
Director 2000-05-31 2006-12-19
CHRISTOPHER LEWORTHY
Director 1998-01-22 2000-06-30
ANTHONY JOHN WHITE
Company Secretary 1991-01-04 2000-05-31
CHRISTOPHER FRANCIS FIELDER
Director 1994-12-09 2000-05-31
NAJEEB MOHAMAD AHMAD AL HAMDAN
Director 1994-03-01 1997-08-15
ABDUL-WAHAB ABBAS AL-HAROON
Director 1993-05-21 1994-12-09
DAVID ROLAND BETTS
Director 1991-01-07 1994-02-28
IAN COCHRANE BLACK
Director 1992-06-01 1993-05-21
DAVID FORDYCE BUCHANAN
Director 1991-01-04 1992-06-01
TREVOR DAVID BALL
Director 1991-01-04 1991-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASY LOYAL HCA HEALTHCARE UK LIMITED Company Secretary 2009-09-08 CURRENT 2009-07-27 Active
JASY LOYAL HAMSARD 3160 LIMITED Company Secretary 2009-06-05 CURRENT 2009-02-10 Active
JASY LOYAL HCA LUXEMBOURG FINANCE LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
JASY LOYAL GALEN HEALTH PARTNERS LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
JASY LOYAL H.H.U.K. INC. Company Secretary 2007-05-01 CURRENT 1980-07-11 Active
JASY LOYAL THE HCA INTERNATIONAL FOUNDATION Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
JASY LOYAL HCA UK CAPITAL LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Active
JASY LOYAL HCA UK SERVICES LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
JASY LOYAL HCA CARENOW LIMITED Company Secretary 2000-05-31 CURRENT 1973-06-29 Active
JASY LOYAL ST. MARTINS LTD. Company Secretary 2000-05-31 CURRENT 1999-10-28 Active
JASY LOYAL ST MARTINS HEALTHCARE LIMITED Company Secretary 2000-05-31 CURRENT 1944-12-01 Active
JASY LOYAL HCA UK LIMITED Company Secretary 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL HCA UK HOLDINGS LIMITED Company Secretary 2000-05-02 CURRENT 1996-07-02 Active
JASY LOYAL HCA UK INVESTMENTS LIMITED Company Secretary 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Company Secretary 1998-08-24 CURRENT 1998-07-23 Active
JASY LOYAL THE HARLEY STREET CANCER CLINIC LIMITED Company Secretary 1998-07-08 CURRENT 1996-01-26 Active
JASY LOYAL HCA INTERNATIONAL HOLDINGS LIMITED Company Secretary 1998-05-20 CURRENT 1969-03-25 Active
JASY LOYAL HCA INTERNATIONAL LIMITED Company Secretary 1997-06-20 CURRENT 1995-02-10 Active
JASY LOYAL HCA STAFFING LIMITED Company Secretary 1997-06-20 CURRENT 1995-03-06 Active
JASY LOYAL ODYSSEY PROJECT LIMITED Company Secretary 1995-03-06 CURRENT 1995-03-06 Active
JOHN MOZART FRANCK ST. MARTINS LTD. Director 2007-03-27 CURRENT 1999-10-28 Active
JOHN MOZART FRANCK ST MARTINS HEALTHCARE LIMITED Director 2007-03-27 CURRENT 1944-12-01 Active
JOHN MOZART FRANCK HCA CARENOW LIMITED Director 2000-05-31 CURRENT 1973-06-29 Active
JOHN MOZART FRANCK HCA INTERNATIONAL HOLDINGS LIMITED Director 1998-05-20 CURRENT 1969-03-25 Active
JASY LOYAL BASIL STREET PRACTICE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
JASY LOYAL HEALTHTRUST EUROPE COMPANY LIMITED Director 2011-02-01 CURRENT 2010-09-24 Active
JASY LOYAL HCA PURCHASING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
JASY LOYAL HCA LUXEMBOURG FINANCE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
JASY LOYAL H.H.U.K. INC. Director 2007-05-01 CURRENT 1980-07-11 Active
JASY LOYAL HCA CARENOW LIMITED Director 2006-12-19 CURRENT 1973-06-29 Active
JASY LOYAL ST. MARTINS LTD. Director 2006-12-19 CURRENT 1999-10-28 Active
JASY LOYAL HCA UK SERVICES LIMITED Director 2006-12-19 CURRENT 2002-03-21 Active
JASY LOYAL HCA UK CAPITAL LIMITED Director 2006-12-19 CURRENT 2003-05-28 Active
JASY LOYAL ST MARTINS HEALTHCARE LIMITED Director 2006-12-19 CURRENT 1944-12-01 Active
JASY LOYAL THE HCA INTERNATIONAL FOUNDATION Director 2006-04-05 CURRENT 2004-06-17 Active
JASY LOYAL HCA INTERNATIONAL HOLDINGS LIMITED Director 2000-05-19 CURRENT 1969-03-25 Active
JASY LOYAL LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2000-05-02 CURRENT 1998-07-23 Active
JASY LOYAL HCA UK LIMITED Director 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL HCA UK HOLDINGS LIMITED Director 2000-05-02 CURRENT 1996-07-02 Active
JASY LOYAL HCA INTERNATIONAL LIMITED Director 2000-05-02 CURRENT 1995-02-10 Active
JASY LOYAL THE HARLEY STREET CANCER CLINIC LIMITED Director 1998-07-08 CURRENT 1996-01-26 Active
JASY LOYAL HCA STAFFING LIMITED Director 1997-06-20 CURRENT 1995-03-06 Active
JASY LOYAL HCA UK INVESTMENTS LIMITED Director 1997-06-20 CURRENT 1995-12-06 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2016-09-01 CURRENT 1998-07-23 Active
JEREMY RANDAL MIDKIFF HCA CARENOW LIMITED Director 2016-09-01 CURRENT 1973-06-29 Active
JEREMY RANDAL MIDKIFF THE LONDON BREAST INSTITUTE UK LTD Director 2016-09-01 CURRENT 2009-11-02 Active
JEREMY RANDAL MIDKIFF HCA UK LIMITED Director 2016-09-01 CURRENT 1995-12-06 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF HCA UK HOLDINGS LIMITED Director 2016-09-01 CURRENT 1996-07-02 Active
JEREMY RANDAL MIDKIFF GALEN HEALTH PARTNERS LIMITED Director 2016-09-01 CURRENT 2007-09-04 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF HCA HEALTHCARE UK LIMITED Director 2016-09-01 CURRENT 2009-07-27 Active
JEREMY RANDAL MIDKIFF HEALTHTRUST EUROPE COMPANY LIMITED Director 2016-09-01 CURRENT 2010-09-24 Active
JEREMY RANDAL MIDKIFF BASIL STREET PRACTICE LIMITED Director 2016-09-01 CURRENT 2013-07-05 Active
JEREMY RANDAL MIDKIFF HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2016-09-01 CURRENT 2014-12-01 Active
JEREMY RANDAL MIDKIFF LONDON ENDOSCOPY CENTRE LTD Director 2016-09-01 CURRENT 2015-08-18 Active
JEREMY RANDAL MIDKIFF ST. MARTINS LTD. Director 2016-09-01 CURRENT 1999-10-28 Active
JEREMY RANDAL MIDKIFF THE GLYNNE MEDICAL PRACTICE LIMITED Director 2016-09-01 CURRENT 2009-08-05 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2016-09-01 CURRENT 2009-12-04 Active
JEREMY RANDAL MIDKIFF SCRI GLOBAL SERVICES LIMITED Director 2016-09-01 CURRENT 2010-03-25 Active
JEREMY RANDAL MIDKIFF UROLOGY ASSOCIATES (LONDON) LIMITED Director 2016-09-01 CURRENT 2015-01-19 Active
JEREMY RANDAL MIDKIFF HCA STAFFING LIMITED Director 2016-09-01 CURRENT 1995-03-06 Active
JEREMY RANDAL MIDKIFF HCA UK INVESTMENTS LIMITED Director 2016-09-01 CURRENT 1995-12-06 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF GENERAL MEDICAL CLINICS LIMITED Director 2016-09-01 CURRENT 1997-11-25 Active
JEREMY RANDAL MIDKIFF HCA UK SERVICES LIMITED Director 2016-09-01 CURRENT 2002-03-21 Active
JEREMY RANDAL MIDKIFF HCA UK CAPITAL LIMITED Director 2016-09-01 CURRENT 2003-05-28 Active
JEREMY RANDAL MIDKIFF HCA PURCHASING LIMITED Director 2016-09-01 CURRENT 2010-08-25 Active
JEREMY RANDAL MIDKIFF HCA INTERNATIONAL HOLDINGS LIMITED Director 2016-09-01 CURRENT 1969-03-25 Active
JEREMY RANDAL MIDKIFF HCA LUXEMBOURG FINANCE LIMITED Director 2016-09-01 CURRENT 2008-01-14 Active
MICHAEL THOMAS NEEB BACKLOGS LIMITED Director 2017-07-25 CURRENT 2004-01-16 Active
MICHAEL THOMAS NEEB ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB HATHOR CHELSEA LIMITED Director 2017-02-24 CURRENT 2010-03-16 Active
MICHAEL THOMAS NEEB LONDON ENDOSCOPY CENTRE LTD Director 2015-08-18 CURRENT 2015-08-18 Active
MICHAEL THOMAS NEEB UROLOGY ASSOCIATES (LONDON) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
MICHAEL THOMAS NEEB HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
MICHAEL THOMAS NEEB THE PROSTATE CENTRE LIMITED Director 2013-07-26 CURRENT 2003-08-22 Active
MICHAEL THOMAS NEEB BASIL STREET PRACTICE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
MICHAEL THOMAS NEEB WALK IN HEALTH LIMITED Director 2012-07-24 CURRENT 1997-12-23 Dissolved 2015-01-29
MICHAEL THOMAS NEEB RE-GENMED LIMITED Director 2012-07-24 CURRENT 2010-10-06 Dissolved 2013-10-22
MICHAEL THOMAS NEEB GET YOURSELF TESTED LIMITED Director 2012-07-24 CURRENT 2011-07-11 Dissolved 2015-01-29
MICHAEL THOMAS NEEB GENERAL MEDICAL CLINICS LIMITED Director 2012-07-24 CURRENT 1997-11-25 Active
MICHAEL THOMAS NEEB THE LONDON BREAST INSTITUTE UK LTD Director 2011-12-19 CURRENT 2009-11-02 Active
MICHAEL THOMAS NEEB THE GLYNNE MEDICAL PRACTICE LIMITED Director 2011-09-14 CURRENT 2009-08-05 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ENHANCECORP LIMITED Director 2011-03-18 CURRENT 2001-04-24 Dissolved 2014-06-13
MICHAEL THOMAS NEEB HCA PURCHASING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
MICHAEL THOMAS NEEB ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2010-06-23 CURRENT 2010-06-23 Active
MICHAEL THOMAS NEEB SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2009-12-09 CURRENT 2009-12-04 Active
MICHAEL THOMAS NEEB HCA HEALTHCARE UK LIMITED Director 2009-09-08 CURRENT 2009-07-27 Active
MICHAEL THOMAS NEEB HAMSARD 3160 LIMITED Director 2009-06-05 CURRENT 2009-02-10 Active
MICHAEL THOMAS NEEB HCA LUXEMBOURG FINANCE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
MICHAEL THOMAS NEEB GALEN HEALTH PARTNERS LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
MICHAEL THOMAS NEEB H.H.U.K. INC. Director 2007-05-01 CURRENT 1980-07-11 Active
MICHAEL THOMAS NEEB THE HCA INTERNATIONAL FOUNDATION Director 2004-06-17 CURRENT 2004-06-17 Active
MICHAEL THOMAS NEEB HCA UK CAPITAL LIMITED Director 2003-05-28 CURRENT 2003-05-28 Active
MICHAEL THOMAS NEEB HCA UK SERVICES LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MICHAEL THOMAS NEEB HCA STAFFING LIMITED Director 2001-04-11 CURRENT 1995-03-06 Active
MICHAEL THOMAS NEEB LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2001-02-19 CURRENT 1998-07-23 Active
MICHAEL THOMAS NEEB HCA UK LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA UK HOLDINGS LIMITED Director 2001-02-19 CURRENT 1996-07-02 Active
MICHAEL THOMAS NEEB ST. MARTINS LTD. Director 2001-02-19 CURRENT 1999-10-28 Active
MICHAEL THOMAS NEEB HCA UK INVESTMENTS LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB THE HARLEY STREET CANCER CLINIC LIMITED Director 2000-12-08 CURRENT 1996-01-26 Active
MICHAEL THOMAS NEEB HCA CARENOW LIMITED Director 2000-08-04 CURRENT 1973-06-29 Active
MICHAEL THOMAS NEEB ST MARTINS HEALTHCARE LIMITED Director 2000-08-04 CURRENT 1944-12-01 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL LIMITED Director 2000-07-01 CURRENT 1995-02-10 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL HOLDINGS LIMITED Director 2000-05-19 CURRENT 1969-03-25 Active
TERESA FINCH PRITCHARD BACKLOGS LIMITED Director 2017-07-25 CURRENT 2004-01-16 Active
TERESA FINCH PRITCHARD ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
TERESA FINCH PRITCHARD LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
TERESA FINCH PRITCHARD LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED Director 2016-08-22 CURRENT 1998-07-23 Active
TERESA FINCH PRITCHARD HCA CARENOW LIMITED Director 2016-08-22 CURRENT 1973-06-29 Active
TERESA FINCH PRITCHARD H.H.U.K. INC. Director 2016-08-22 CURRENT 1980-07-11 Active
TERESA FINCH PRITCHARD THE LONDON BREAST INSTITUTE UK LTD Director 2016-08-22 CURRENT 2009-11-02 Active
TERESA FINCH PRITCHARD HCA UK LIMITED Director 2016-08-22 CURRENT 1995-12-06 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA UK HOLDINGS LIMITED Director 2016-08-22 CURRENT 1996-07-02 Active
TERESA FINCH PRITCHARD GALEN HEALTH PARTNERS LIMITED Director 2016-08-22 CURRENT 2007-09-04 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA HEALTHCARE UK LIMITED Director 2016-08-22 CURRENT 2009-07-27 Active
TERESA FINCH PRITCHARD HEALTHTRUST EUROPE COMPANY LIMITED Director 2016-08-22 CURRENT 2010-09-24 Active
TERESA FINCH PRITCHARD BASIL STREET PRACTICE LIMITED Director 2016-08-22 CURRENT 2013-07-05 Active
TERESA FINCH PRITCHARD HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2016-08-22 CURRENT 2014-12-01 Active
TERESA FINCH PRITCHARD LONDON ENDOSCOPY CENTRE LTD Director 2016-08-22 CURRENT 2015-08-18 Active
TERESA FINCH PRITCHARD THE HARLEY STREET CANCER CLINIC LIMITED Director 2016-08-22 CURRENT 1996-01-26 Active
TERESA FINCH PRITCHARD ST. MARTINS LTD. Director 2016-08-22 CURRENT 1999-10-28 Active
TERESA FINCH PRITCHARD ROODLANE MEDICAL LIMITED Director 2016-08-22 CURRENT 2007-10-10 Active
TERESA FINCH PRITCHARD THE GLYNNE MEDICAL PRACTICE LIMITED Director 2016-08-22 CURRENT 2009-08-05 Active - Proposal to Strike off
TERESA FINCH PRITCHARD SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2016-08-22 CURRENT 2009-12-04 Active
TERESA FINCH PRITCHARD SCRI GLOBAL SERVICES LIMITED Director 2016-08-22 CURRENT 2010-03-25 Active
TERESA FINCH PRITCHARD UROLOGY ASSOCIATES (LONDON) LIMITED Director 2016-08-22 CURRENT 2015-01-19 Active
TERESA FINCH PRITCHARD HCA INTERNATIONAL LIMITED Director 2016-08-22 CURRENT 1995-02-10 Active
TERESA FINCH PRITCHARD HCA STAFFING LIMITED Director 2016-08-22 CURRENT 1995-03-06 Active
TERESA FINCH PRITCHARD HCA UK INVESTMENTS LIMITED Director 2016-08-22 CURRENT 1995-12-06 Active - Proposal to Strike off
TERESA FINCH PRITCHARD GENERAL MEDICAL CLINICS LIMITED Director 2016-08-22 CURRENT 1997-11-25 Active
TERESA FINCH PRITCHARD HCA UK SERVICES LIMITED Director 2016-08-22 CURRENT 2002-03-21 Active
TERESA FINCH PRITCHARD HCA UK CAPITAL LIMITED Director 2016-08-22 CURRENT 2003-05-28 Active
TERESA FINCH PRITCHARD HCA PURCHASING LIMITED Director 2016-08-22 CURRENT 2010-08-25 Active
TERESA FINCH PRITCHARD ST MARTINS HEALTHCARE LIMITED Director 2016-08-22 CURRENT 1944-12-01 Active
TERESA FINCH PRITCHARD HCA INTERNATIONAL HOLDINGS LIMITED Director 2016-08-22 CURRENT 1969-03-25 Active
TERESA FINCH PRITCHARD THE PROSTATE CENTRE LIMITED Director 2016-08-22 CURRENT 2003-08-22 Active
TERESA FINCH PRITCHARD THE HCA INTERNATIONAL FOUNDATION Director 2016-08-22 CURRENT 2004-06-17 Active
TERESA FINCH PRITCHARD HCA LUXEMBOURG FINANCE LIMITED Director 2016-08-22 CURRENT 2008-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 242 Marylebone Road London NW1 6JL
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-04DS01Application to strike the company off the register
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOZART FRANCK
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL REAY
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CH01Director's details changed for Mr Jeremy Randal Midkiff on 2017-07-28
2019-05-14AP03Appointment of Catherine Mary, Jane Vickery as company secretary on 2019-01-21
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TERESA FINCH PRITCHARD
2019-05-13TM02Termination of appointment of Catherine Mary Jane Vickery on 2019-05-01
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS NEEB
2019-02-18AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2019-02-15AP03Appointment of Catherine Mary Jane Vickery as company secretary on 2019-01-21
2019-02-15AP01DIRECTOR APPOINTED MR JOHN MICHAEL REAY
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JASY LOYAL
2019-01-02TM02Termination of appointment of Jasy Loyal on 2018-12-31
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AP01DIRECTOR APPOINTED MR JEREMY RANDAL MIDKIFF
2016-08-25AP01DIRECTOR APPOINTED MRS TERESA FINCH PRITCHARD
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY BUGOS
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-11AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-11CH01Director's details changed for Mr John Reilly Bugos on 2015-05-31
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0115/11/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REILLY BUGOS / 03/04/2013
2012-11-16AR0115/11/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AP01DIRECTOR APPOINTED JOHN REILLY BUGOS
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETKAS
2011-11-25AR0125/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK PETKAS / 09/04/2011
2011-01-06AR0104/01/11 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK PETKAS / 04/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEEB / 04/01/2011
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JASY LOYAL / 04/01/2011
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JASY LOYAL / 04/01/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0104/01/10 FULL LIST
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 242 MARYLEBONE ROAD LONDON NW1 6JL
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 4 CONNAUGHT PLACE LONDON W2 2ET
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-01-05363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-02288bDIRECTOR RESIGNED
2006-12-13ELRESS386 DISP APP AUDS 09/11/06
2006-12-13ELRESS366A DISP HOLDING AGM 09/11/06
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-18288cSECRETARY'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-17363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-18244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-28287REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 4 CONNAUGHT HOUSE 1-4 CONNAUGHT PLACE LONDON W2 2ET
2002-02-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-12225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/12/00
2002-02-05363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-01-11363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-12-15225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: WELLINGTON PLACE LONDON NW8 9LE
2000-08-15288aNEW DIRECTOR APPOINTED
2000-07-05288bDIRECTOR RESIGNED
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: SHACKLETON HOUSE 4 BATTLEBRIDGE LANE LONDON BRIDGE CITY LONDON SE1 2HX
2000-06-27288bSECRETARY RESIGNED
2000-06-27288aNEW DIRECTOR APPOINTED
2000-06-27288aNEW SECRETARY APPOINTED
2000-06-27288bDIRECTOR RESIGNED
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/06/99
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to ST. MARTINS MEDICAL SERVICES LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. MARTINS MEDICAL SERVICES LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. MARTINS MEDICAL SERVICES LIMITED. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. MARTINS MEDICAL SERVICES LIMITED.

Intangible Assets
Patents
We have not found any records of ST. MARTINS MEDICAL SERVICES LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MARTINS MEDICAL SERVICES LIMITED.
Trademarks
We have not found any records of ST. MARTINS MEDICAL SERVICES LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MARTINS MEDICAL SERVICES LIMITED.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as ST. MARTINS MEDICAL SERVICES LIMITED. are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where ST. MARTINS MEDICAL SERVICES LIMITED. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. MARTINS MEDICAL SERVICES LIMITED. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. MARTINS MEDICAL SERVICES LIMITED. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.