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

BALFOR MEDICAL LIMITED

STAFFORD, UNITED KINGDOM, ST18,
Company Registration Number
03408741
Private Limited Company
Dissolved

Dissolved 2017-09-26

Company Overview

About Balfor Medical Ltd
BALFOR MEDICAL LIMITED was founded on 1997-07-24 and had its registered office in Stafford. The company was dissolved on the 2017-09-26 and is no longer trading or active.

Key Data
Company Name
BALFOR MEDICAL LIMITED
 
Legal Registered Office
STAFFORD
UNITED KINGDOM
 
Previous Names
BALFOR RECRUITMENT GROUP LIMITED08/08/2001
BALFOR RECRUITMENT PARTNERSHIP LIMITED06/06/2000
Filing Information
Company Number 03408741
Date formed 1997-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-26
Type of accounts DORMANT
Last Datalog update: 2018-05-16 20:23:19
Primary Source:Companies House
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 BALFOR MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
CARL MICHAEL BROWN
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY WHITEHEAD
Director 2014-01-09 2017-06-05
TIMOTHY MARK PETHICK
Director 2015-09-09 2015-12-31
VICTORIA HAYNES
Company Secretary 2014-05-23 2015-12-01
DARRYN STANLEY GIBSON
Director 2013-07-31 2015-09-09
TAGUMA NGONDONGA
Company Secretary 2012-08-17 2014-05-23
MARTYN ANTHONY ELLIS
Director 2012-01-03 2013-07-31
STEPHEN JOHN BATEMAN
Director 2008-10-01 2012-10-31
JOHN DAVIES
Company Secretary 2012-01-31 2012-08-17
PHILIP JOHN WESTWOOD
Company Secretary 2006-06-30 2012-01-31
PAUL DAVID JAMES WESTON
Director 2005-06-30 2012-01-03
DAVID STEWART MOFFATT
Director 2006-11-17 2008-10-01
KEVIN LEE TAYLOR
Director 2006-06-30 2006-11-17
CHARLES FURBER MURPHY
Company Secretary 2001-08-02 2006-06-30
CHARLES FURBER MURPHY
Director 2001-08-02 2006-06-30
AMANDA LUCIA FISHER
Director 2005-06-30 2006-03-13
DAVID IAN JOHNSON
Director 2001-08-02 2005-09-30
JULIE ANN HOSKINS
Company Secretary 1997-10-01 2001-08-02
JASVINDER SINGH BAL
Director 1997-07-24 2001-08-02
NEIL FORBES
Director 1997-07-24 2001-08-02
GRAHAM HOWARD SAUNDERS
Company Secretary 1997-07-24 1997-09-30
DMCS SECRETARIES LIMITED
Nominated Secretary 1997-07-24 1997-07-24
DMCS DIRECTORS LIMITED
Nominated Director 1997-07-24 1997-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL MICHAEL BROWN FORENSIC MEDICAL SERVICES LIMITED Director 2017-06-16 CURRENT 1992-05-06 Active
CARL MICHAEL BROWN HELENUS LIMITED Director 2017-06-16 CURRENT 2004-12-06 Liquidation
CARL MICHAEL BROWN ALLIED HC GROUP LIMITED Director 2017-06-16 CURRENT 2015-11-23 Liquidation
CARL MICHAEL BROWN TARASIS LIMITED Director 2017-06-16 CURRENT 2008-10-22 Active
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1983-01-06 Active
CARL MICHAEL BROWN NESTOR PRIMECARE SERVICES LIMITED Director 2017-06-16 CURRENT 1985-11-22 Liquidation
CARL MICHAEL BROWN NESTOR HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1986-02-27 Liquidation
CARL MICHAEL BROWN GREENBANKS HOMECARE LIMITED Director 2017-06-12 CURRENT 1994-05-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL DUTY SERVICES LIMITED Director 2017-06-12 CURRENT 1978-02-23 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU LANCASTER LIMITED Director 2017-06-12 CURRENT 2001-12-12 Active
CARL MICHAEL BROWN PRIMARY CARE TRAINING LIMITED Director 2017-06-12 CURRENT 2003-09-26 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP HOLDINGS LIMITED Director 2017-06-12 CURRENT 1999-12-02 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (WESTERN) LIMITED Director 2017-06-12 CURRENT 2005-08-09 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS LIVE-IN LIMITED Director 2017-06-12 CURRENT 2007-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN NEW HORIZONS LIMITED Director 2017-06-12 CURRENT 2000-06-28 Active - Proposal to Strike off
CARL MICHAEL BROWN THISTLE TRAINED NURSES LIMITED Director 2017-06-12 CURRENT 1946-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL MEDICAL (HOLDINGS) LIMITED Director 2017-06-12 CURRENT 1986-09-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE LIMITED Director 2017-06-12 CURRENT 1965-02-26 Liquidation
CARL MICHAEL BROWN NESTOR HEALTHCARE PERSONNEL SERVICES LIMITED Director 2017-06-12 CURRENT 1973-05-02 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALE NURSING BUREAU LIMITED Director 2017-06-12 CURRENT 1987-08-27 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HOME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1990-02-13 Active - Proposal to Strike off
CARL MICHAEL BROWN NOTEPIKE LIMITED Director 2017-06-12 CURRENT 1990-04-24 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMROSE CARE LTD Director 2017-06-12 CURRENT 1992-01-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MILLER CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1995-02-01 Active - Proposal to Strike off
CARL MICHAEL BROWN OMNICARE LIMITED Director 2017-06-12 CURRENT 1995-06-27 Active
CARL MICHAEL BROWN NESTOR PRIMECARE LIMITED Director 2017-06-12 CURRENT 1998-11-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTH AT WORK LIMITED Director 2017-06-12 CURRENT 1998-11-23 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (SOUTHERN) LIMITED Director 2017-06-12 CURRENT 1999-06-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BRENT CARE AT HOME LIMITED Director 2017-06-12 CURRENT 1999-08-13 Active
CARL MICHAEL BROWN G B TRAINING LIMITED Director 2017-06-12 CURRENT 2000-06-09 Active
CARL MICHAEL BROWN GREENBANKS HOMECARE (WALES) LIMITED Director 2017-06-12 CURRENT 2000-06-12 Active - Proposal to Strike off
CARL MICHAEL BROWN CORNELLE UK MEDICAL SERVICES LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BRIARCARE LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BIJU LIMITED Director 2017-06-12 CURRENT 2007-05-18 Active
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED Director 2017-06-12 CURRENT 1991-11-25 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS LIMITED Director 2017-06-12 CURRENT 2005-08-25 Active - Proposal to Strike off
CARL MICHAEL BROWN ON-CALL LIMITED Director 2017-06-12 CURRENT 1964-12-03 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL PERSONNEL LIMITED Director 2017-06-12 CURRENT 1978-02-24 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL LIMITED Director 2017-06-12 CURRENT 1979-07-16 Active - Proposal to Strike off
CARL MICHAEL BROWN GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED Director 2017-06-12 CURRENT 1985-04-11 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE HOLDINGS LIMITED Director 2017-06-12 CURRENT 1997-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN HCMS LIMITED Director 2017-06-12 CURRENT 1997-10-08 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1998-04-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU CARE LIMITED Director 2017-06-12 CURRENT 1999-11-17 Active
CARL MICHAEL BROWN PRIAM LIMITED Director 2017-06-12 CURRENT 2001-07-30 Active - Proposal to Strike off
CARL MICHAEL BROWN HIGHFIELD HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1994-03-23 Active - Proposal to Strike off
CARL MICHAEL BROWN STAFFING ENTERPRISE (PSV) LIMITED Director 2017-06-05 CURRENT 1994-06-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE TRAINING SERVICES LIMITED Director 2017-06-05 CURRENT 1990-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN REMEDY MEDICAL LIMITED Director 2017-06-05 CURRENT 1971-01-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR DISABILITY ANALYSIS LIMITED Director 2017-06-05 CURRENT 1972-12-07 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1988-01-21 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL SUPPORT PERSONNEL LIMITED Director 2017-06-05 CURRENT 1988-02-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTWATCH TELEPHONE SERVICES LIMITED Director 2017-06-05 CURRENT 1991-02-18 Active - Proposal to Strike off
CARL MICHAEL BROWN LPNS LIMITED Director 2017-06-05 CURRENT 1992-06-02 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS CARE LIMITED Director 2017-06-05 CURRENT 1992-10-21 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR EQUIPMENT LEASING LIMITED Director 2017-06-05 CURRENT 1994-10-06 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL (MANCHESTER) LIMITED Director 2017-06-05 CURRENT 1995-05-22 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS AGENCY LIMITED Director 2017-06-05 CURRENT 1995-05-31 Active - Proposal to Strike off
CARL MICHAEL BROWN REGENCY CARE (NORTH WEST) LIMITED Director 2017-06-05 CURRENT 1995-10-27 Active - Proposal to Strike off
CARL MICHAEL BROWN SOUTH WEST NURSING AGENCY LIMITED Director 2017-06-05 CURRENT 1995-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC-ONE GROUP LIMITED Director 2017-06-05 CURRENT 1996-07-05 Active - Proposal to Strike off
CARL MICHAEL BROWN THE HCMS EMPLOYEE ESOT LIMITED Director 2017-06-05 CURRENT 1998-01-14 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL EMPLOYMENT DIRECT LIMITED Director 2017-06-05 CURRENT 1998-02-11 Active - Proposal to Strike off
CARL MICHAEL BROWN MERCHANT HOUSE CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-12-10 Active - Proposal to Strike off
CARL MICHAEL BROWN WORLDWIDE HEALTHCARE EXCHANGE LIMITED Director 2017-06-05 CURRENT 1999-04-19 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICO NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1999-06-24 Active - Proposal to Strike off
CARL MICHAEL BROWN MARWOOD CARE LIMITED Director 2017-06-05 CURRENT 1999-10-05 Active - Proposal to Strike off
CARL MICHAEL BROWN UK UNDERWRITING SERVICES LIMITED Director 2017-06-05 CURRENT 1999-10-18 Active - Proposal to Strike off
CARL MICHAEL BROWN SANDBACH CARE LIMITED Director 2017-06-05 CURRENT 2000-01-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHWATCH LIMITED Director 2017-06-05 CURRENT 2000-02-04 Active - Proposal to Strike off
CARL MICHAEL BROWN HOME CARE (WALES) LIMITED Director 2017-06-05 CURRENT 2001-02-14 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMARY CARE AGENCY LIMITED Director 2017-06-05 CURRENT 2001-03-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NURSES DIRECT LIMITED Director 2017-06-05 CURRENT 2001-04-27 Active - Proposal to Strike off
CARL MICHAEL BROWN PATHOS LIMITED Director 2017-06-05 CURRENT 2001-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN LINDUM CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2002-01-11 Active - Proposal to Strike off
CARL MICHAEL BROWN TRANSWORLD HEALTHCARE (UK) LIMITED Director 2017-06-05 CURRENT 2002-10-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR INDEPENDENT LIVING (HOVE) LIMITED Director 2017-06-05 CURRENT 2004-09-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC BROKERS LIMITED Director 2017-06-05 CURRENT 2004-12-17 Active - Proposal to Strike off
CARL MICHAEL BROWN INVER HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1996-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE LINK (SCOTLAND) LTD. Director 2017-06-05 CURRENT 1996-09-26 Dissolved 2017-09-26
CARL MICHAEL BROWN SCOT HOME CARE LIMITED Director 2017-06-05 CURRENT 1997-03-07 Dissolved 2017-09-26
CARL MICHAEL BROWN CLANBROOK LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN WINSOM NURSING & HOMECARE AGENCY LTD. Director 2017-06-05 CURRENT 1999-02-08 Dissolved 2017-09-26
CARL MICHAEL BROWN ABBEY HOMECARE LIMITED Director 2017-06-05 CURRENT 1995-05-10 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1987-05-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HOMECARE LIMITED Director 2017-06-05 CURRENT 1996-01-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED MEDICARE LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED PHARMCARE LIMITED Director 2017-06-05 CURRENT 1998-01-16 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED STAFFING PROFESSIONALS LIMITED Director 2017-06-05 CURRENT 1987-07-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALPHA COMMUNITY HOMECARE LIMITED Director 2017-06-05 CURRENT 2002-05-29 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1999-04-14 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1976-02-04 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE ACADEMY LIMITED Director 2017-06-05 CURRENT 2000-08-15 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DARLINGTON) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DURHAM) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (NEWCASTLE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (SOUTH TYNESIDE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE INITIATIVE LIMITED Director 2017-06-05 CURRENT 2000-03-24 Dissolved 2017-09-26
CARL MICHAEL BROWN CAVENDISH HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 2001-06-19 Dissolved 2017-09-26
CARL MICHAEL BROWN CELTIC CARE (NORTH WALES) LIMITED Director 2017-06-05 CURRENT 1999-10-21 Dissolved 2017-09-26
CARL MICHAEL BROWN CHASLEY LIMITED Director 2017-06-05 CURRENT 1995-03-17 Dissolved 2017-09-26
CARL MICHAEL BROWN COOKSBRIDGE CARE SERVICES LTD Director 2017-06-05 CURRENT 1994-12-12 Dissolved 2017-09-26
CARL MICHAEL BROWN COUNTY HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-07-25 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTAL NURSING AND HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTALGLEN LIMITED Director 2017-06-05 CURRENT 1992-10-07 Dissolved 2017-09-26
CARL MICHAEL BROWN DOMICILIARY CARE LIMITED Director 2017-06-05 CURRENT 1994-02-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ECQ DEVELOPMENT LIMITED Director 2017-06-05 CURRENT 1993-10-19 Dissolved 2017-09-26
CARL MICHAEL BROWN EMERGENCY DOCTORS LIMITED Director 2017-06-05 CURRENT 1965-08-31 Dissolved 2017-09-26
CARL MICHAEL BROWN EMPATHY PRIVATE HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-12-18 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERGREEN HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2000-02-25 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERYCARE (SE ANGLIA) LIMITED Director 2017-06-05 CURRENT 1998-06-16 Dissolved 2017-09-26
CARL MICHAEL BROWN FIRST FORCE MEDICAL RECRUITMENTS LIMITED Director 2017-06-05 CURRENT 1999-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN FMS SUPPLIES LIMITED Director 2017-06-05 CURRENT 1997-08-11 Dissolved 2017-09-26

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
2017-09-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES
2017-08-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIED HEALTHCARE HOLDINGS LIMITED
2017-07-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-04DS01APPLICATION FOR STRIKING-OFF
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2017-06-05AP01DIRECTOR APPOINTED MR CARL MICHAEL BROWN
2016-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETHICK
2016-01-17AA01PREVSHO FROM 31/01/2016 TO 31/12/2015
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM ENBROOK PARK SANDGATE FOLKESTONE KENT CT20 3SE
2015-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-09-21AP01DIRECTOR APPOINTED MR TIMOTHY MARK PETHICK
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN GIBSON
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WHITEHEAD / 01/03/2014
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0124/07/15 FULL LIST
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0124/07/14 FULL LIST
2014-05-29AP03SECRETARY APPOINTED VICTORIA HAYNES
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA
2014-01-10AP01DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-08-05AR0124/07/13 FULL LIST
2013-08-02AP01DIRECTOR APPOINTED DARRYN STANLEY GIBSON
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BATEMAN
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0TL
2012-08-24AP03SECRETARY APPOINTED TAGUMA NGONDONGA
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-08-14AR0124/07/12 FULL LIST
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-25AA01CURREXT FROM 30/09/2012 TO 31/01/2013
2012-02-13AP03SECRETARY APPOINTED JOHN DAVIES
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WESTWOOD
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON
2012-01-24AP01DIRECTOR APPOINTED MR MARTYN ANTHONY ELLIS
2011-07-26AR0124/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WESTON / 24/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BATEMAN / 24/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN WESTWOOD / 24/07/2011
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-26AR0124/07/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-27363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-07288aDIRECTOR APPOINTED STEPHEN JOHN BATEMAN
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID MOFFATT
2008-07-28363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-08-19363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-08-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-16363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW SECRETARY APPOINTED
2006-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-21288bDIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-08-16363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2004-08-24363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-08-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-29244DELIVERY EXT'D 3 MTH 30/09/03
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2004-03-13288aNEW DIRECTOR APPOINTED
2003-08-13363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-09-02363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BALFOR MEDICAL 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 BALFOR MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING SECURITY DOCUMENT 2004-07-28 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
A DEBENTURE EXECUTED IN RESPECT OF A £45,500,000 SENIOR FACILITY AGREEMENT AND DATED 15TH JUNE 2001 AND MADE BETWEEN BALFOUR RECRUITMENT GROUP LIMITED AND BARCLAYS BANK PLC 2001-08-02 Satisfied BARCLAYS BANK PLC AS AGENT AND SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES ON THETERMS AND CONDITIONS SET OUT IN THE INTERCREDITOR DEED
A DEBENTURE EXECUTED IN RESPECT OF A £10,000,000 MEZZANINE FACILITY AGREEMENT AND DATED 15TH JUNE 2001 AND MADE BETWEEN BALFOUR RECRUITMENT GROUP LIMITED AND BARCLAYS BANK PLC 2001-08-02 Satisfied BARCLAYS BANK PLC AS AGENT AND SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES ON THE
FIXED AND FLOATING CHARGE 2000-08-18 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 1999-12-24 Outstanding SIR EUAN HAMILTON ANSTRUTHER-GOUGH CALTHORPE AND OTHERS
DEBENTURE 1997-12-16 Satisfied EURO SALES FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 BALFOR MEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of BALFOR MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALFOR MEDICAL LIMITED
Trademarks
We have not found any records of BALFOR MEDICAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
XXYYZZ4321 LIMITED 2014-01-03 Outstanding

We have found 1 mortgage charges which are owed to BALFOR MEDICAL LIMITED

Income
Government Income

Government spend with BALFOR MEDICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-12 GBP £4,038
Worcestershire County Council 2010-11 GBP £4,061
Worcestershire County Council 2010-10 GBP £2,232
Worcestershire County Council 2010-9 GBP £2,758
Solihull Metropolitan Borough Council 2010-9 GBP £3,995
Worcestershire County Council 2010-8 GBP £5,852
Birmingham City Council 2010-8 GBP £3,561
Worcestershire County Council 2010-7 GBP £8,680
Worcestershire County Council 2010-6 GBP £1,377
Worcestershire County Council 2010-5 GBP £1,368
Worcestershire County Council 2010-4 GBP £1,794

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BALFOR MEDICAL 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 BALFOR MEDICAL 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 BALFOR MEDICAL LIMITED any grants or awards.
Ownership
    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.