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

EMED HOLDINGS LIMITED

TERMINAL BUILDING, REDHILL AERODROME, KINGSMILL LANE REDHILL, SURREY, RH1 5YP,
Company Registration Number
04007591
Private Limited Company
Active

Company Overview

About Emed Holdings Ltd
EMED HOLDINGS LIMITED was founded on 2000-06-05 and has its registered office in Kingsmill Lane Redhill. The organisation's status is listed as "Active". Emed Holdings Limited is a Private Limited Company registered in 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
EMED HOLDINGS LIMITED
 
Legal Registered Office
TERMINAL BUILDING
REDHILL AERODROME
KINGSMILL LANE REDHILL
SURREY
RH1 5YP
Other companies in RH1
 
Previous Names
E-ZEC HOLDINGS LIMITED08/05/2023
Filing Information
Company Number 04007591
Company ID Number 04007591
Date formed 2000-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:07:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMED HOLDINGS 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 EMED HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEREK ROBERT SWANN
Director 2000-06-05
PAUL DEREK SWANN
Director 2000-11-20
ANDREW BRIAN WICKENDEN
Director 2006-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN WINSLADE QUAIFE
Director 2003-04-01 2011-11-30
DEREK ROBERT SWANN
Company Secretary 2000-06-05 2009-06-03
STEPHANIE ELAINE CLIFFORD
Director 2001-05-15 2009-01-30
HOWARD THOMAS
Nominated Secretary 2000-06-05 2000-06-05
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-06-05 2000-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ROBERT SWANN EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED Director 2000-10-11 CURRENT 2000-10-11 Active
PAUL DEREK SWANN EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED Director 2000-10-11 CURRENT 2000-10-11 Active
ANDREW BRIAN WICKENDEN EZEC MEDICAL TRANSPORT SERVICES - TRADING AS EMED GROUP LIMITED Director 2006-05-08 CURRENT 2000-10-11 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
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 040075910005
2023-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040075910004
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02Change of details for Leto 2021 Bidco Limited as a person with significant control on 2023-05-08
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-01-23REGISTRATION OF A CHARGE / CHARGE CODE 040075910004
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040075910003
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05Resolutions passed:<ul><li>Resolution Re: section 175 of the companies act 2006/ re:ratification of directors actions in approving cash dividends/or dividends in specie and each director is authorised to form part of the quorum and may vote at any board m
2022-10-05RES13Resolutions passed:Re: section 175 of the companies act 2006/ re:ratification of directors actions in approving cash dividends/or dividends in specie and each director is authorised to form part of the quorum and may vote at any board meeting 23/09/202...
2022-10-03Resolutions passed:<ul><li>Resolution Re: payment of cash dividend in the aggregate amount of £700,000 23/09/2022</ul>
2022-10-03Resolutions passed:<ul><li>Resolution Re: dividend in specie 23/09/2022</ul>
2022-10-03RES13Resolutions passed:
  • Re: payment of cash dividend in the aggregate amount of £700,000 23/09/2022
2022-08-19PSC07CESSATION OF ANDREW WICKENDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA PATTNI
2022-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-05DIRECTOR APPOINTED SHEENA PATTNI
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PANITA VONGKUSOLKIT
2022-01-05DIRECTOR APPOINTED CRAIG SMITH
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN WICKENDEN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PANITA VONGKUSOLKIT
2022-01-05AP01DIRECTOR APPOINTED SHEENA PATTNI
2021-12-30Current accounting period shortened from 31/12/20 TO 30/12/20
2021-12-30AA01Current accounting period shortened from 31/12/20 TO 30/12/20
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BELL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-07-30RES01ADOPT ARTICLES 30/07/21
2021-07-30MEM/ARTSARTICLES OF ASSOCIATION
2021-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040075910002
2021-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040075910003
2021-05-30AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2021-05-21SH02Sub-division of shares on 2021-05-07
2021-05-20PSC02Notification of Leto 2021 Bidco Limited as a person with significant control on 2021-05-07
2021-05-20AP01DIRECTOR APPOINTED PANITA VONGKUSOLKIT
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK SWANN
2021-05-20PSC07CESSATION OF E-Z2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10SH20Statement by Directors
2021-05-10SH19Statement of capital on 2021-05-10 GBP 100
2021-05-10PSC05Change of details for E-Z2 Limited as a person with significant control on 2021-05-07
2021-05-10SH0107/05/21 STATEMENT OF CAPITAL GBP 150.4153
2021-05-10CAP-SSSolvency Statement dated 29/04/21
2021-05-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROBERT SWANN
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-05PSC02Notification of E-Z2 Limited as a person with significant control on 2018-08-10
2018-09-05PSC07CESSATION OF DEREK ROBERT SWANN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DEREK SWANN
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WICKENDEN
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ROBERT SWANN
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-08-22AD03Registers moved to registered inspection location of Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2016-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27AR0105/06/16 ANNUAL RETURN FULL LIST
2016-07-26AD03Registers moved to registered inspection location of Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2016-07-26AD02Register inspection address changed from C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0105/06/15 ANNUAL RETURN FULL LIST
2015-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040075910002
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0105/06/14 ANNUAL RETURN FULL LIST
2014-07-01AD03Register(s) moved to registered inspection location
2014-07-01AD02Register inspection address has been changed
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-06AR0105/06/13 FULL LIST
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05AR0105/06/12 FULL LIST
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WICKENDEN / 12/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK SWANN / 12/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT SWANN / 12/01/2012
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN QUAIFE
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-22AR0105/06/11 FULL LIST
2010-08-27AR0105/06/10 FULL LIST
2010-03-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY DEREK SWANN
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE CLIFFORD
2008-08-18363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-07-10363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-14363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-06-21363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-06-21288aNEW DIRECTOR APPOINTED
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 99 SANDY LANE SOUTH WALLINGTON SURREY SM6 9NW
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-23363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: WINTERSTOKE HILLIERS LANE CROYDON SURREY CR0 4SU
2001-05-22288aNEW DIRECTOR APPOINTED
2000-12-18288aNEW DIRECTOR APPOINTED
2000-11-27225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-11-2788(2)RAD 04/07/00--------- £ SI 100@1=100 £ IC 1/101
2000-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-29288bDIRECTOR RESIGNED
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-06-29288bSECRETARY RESIGNED
2000-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EMED HOLDINGS 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 EMED HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-08-03 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 81,895
Creditors Due Within One Year 2011-12-31 £ 47,376

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 EMED HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EMED HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMED HOLDINGS LIMITED
Trademarks
We have not found any records of EMED HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMED HOLDINGS 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 (70100 - Activities of head offices) as EMED HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EMED HOLDINGS 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 EMED HOLDINGS 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 EMED HOLDINGS 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.