Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST
Company Information for

CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST

12 BOWERS WAY, HARPENDEN, HERTS, AL5 4EW,
Company Registration Number
04748007
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Centres Of Medical Excellence And Training To The Middle East
CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST was founded on 2003-04-29 and has its registered office in Herts. The organisation's status is listed as "Active". Centres Of Medical Excellence And Training To The Middle East is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST
 
Legal Registered Office
12 BOWERS WAY
HARPENDEN
HERTS
AL5 4EW
Other companies in AL5
 
Charity Registration
Charity Number 1107214
Charity Address
Charter
Filing Information
Company Number 04748007
Company ID Number 04748007
Date formed 2003-04-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:30:06
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 CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST

Current Directors
Officer Role Date Appointed
RAFIK IBRAHIM REFAAT
Company Secretary 2003-04-29
NIGEL JAMES CUBITT BUCHANAN
Director 2005-06-12
PHILIP NICHOLAS IOANNOU
Director 2018-02-25
SARA JUDITH IOANNOU
Director 2018-02-25
EWAN MCKENDRICK
Director 2003-04-29
TIMOTHY RECORD
Director 2003-04-29
RAFIK IBRAHIM REFAAT
Director 2003-04-29
ANTONY NEIL WOOD
Director 2014-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA CLARE WARNOCK
Director 2013-08-04 2018-02-05
DEBORAH JEAN GOULDING
Director 2013-01-27 2017-01-05
STEVEN SNOWDEN
Director 2012-02-13 2014-03-09
SARAH BRUCE
Director 2010-01-17 2013-01-27
ALICIA ANN FELCE
Director 2008-04-20 2010-06-11
MARK HENRY VICKERS
Director 2003-04-29 2009-04-19
MOUNIR MISSAK BOCTOR
Director 2003-04-29 2008-06-24
LYNN GREEN
Director 2003-04-29 2005-05-13
RICHARD CROKER
Director 2003-04-29 2005-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN MCKENDRICK OSBS PROGRAMMES LIMITED Director 2011-01-20 CURRENT 2004-07-26 Dissolved 2013-08-27
EWAN MCKENDRICK OXFORD SAID BUSINESS SCHOOL LIMITED Director 2011-01-20 CURRENT 1994-03-03 Active
EWAN MCKENDRICK OXFORD UNIVERSITY INNOVATION LIMITED Director 2008-05-05 CURRENT 1987-11-27 Active
RAFIK IBRAHIM REFAAT MEDPSYCH CARE LIMITED Director 2015-11-30 CURRENT 2015-11-30 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
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2022-12-15Register inspection address changed from 16 Park Avenue South Harpenden Hertfordshire AL5 2EA England to 39 the Uplands Harpenden AL5 2PA
2022-12-15CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-15AD02Register inspection address changed from 16 Park Avenue South Harpenden Hertfordshire AL5 2EA England to 39 the Uplands Harpenden AL5 2PA
2022-11-22AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CH01Director's details changed for Mr Nigel James Cubitt Buchanan on 2022-02-21
2022-01-12CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RECORD
2019-08-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14AP01DIRECTOR APPOINTED DR HAYDN JOHN WILLIAMS
2018-09-01AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS IOANNOU
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CLARE WARNOCK
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-05-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GOULDING
2017-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GOULDING
2016-06-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16AR0124/05/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-09AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-08AP01DIRECTOR APPOINTED MR ANTONY NEIL WOOD
2014-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SNOWDEN
2013-09-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-24
2013-09-03ANNOTATIONClarification
2013-08-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-12ANNOTATIONClarification
2013-08-05AP01DIRECTOR APPOINTED MRS LINDA CLARE WARNOCK
2013-08-05AP01DIRECTOR APPOINTED MRS DEBORAH JEAN GOULDING
2013-06-21AR0124/05/13 ANNUAL RETURN FULL LIST
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRUCE
2012-07-06AA30/04/12 TOTAL EXEMPTION FULL
2012-07-02AR0124/05/12 NO MEMBER LIST
2012-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-01AD02SAIL ADDRESS CHANGED FROM: 12 BOWERS WAY HARPENDEN HERTS AL5 4EW ENGLAND
2012-07-01AP01DIRECTOR APPOINTED MR STEVEN SNOWDEN
2012-07-01AP01DIRECTOR APPOINTED MR STEVEN SNOWDEN
2011-12-09AA30/04/11 TOTAL EXEMPTION FULL
2011-06-23AR0124/05/11 NO MEMBER LIST
2011-06-22AP01DIRECTOR APPOINTED MRS SARAH BRUCE
2011-01-12AA30/04/10 TOTAL EXEMPTION FULL
2010-06-29AR0124/05/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF EWAN MCKENDRICK / 24/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICIA ANN FELCE / 24/05/2010
2010-06-29AD02SAIL ADDRESS CREATED
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAFIK REFAAT / 24/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RECORD / 24/05/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA FELCE
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES CUBITT BUCHANAN / 24/05/2010
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICIA ANN FELCE / 01/11/2009
2009-06-12363aANNUAL RETURN MADE UP TO 24/05/09
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR MOUNIER BOCTOR
2009-05-27AA30/04/09 TOTAL EXEMPTION FULL
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARK VICKERS
2009-04-24AA30/04/08 TOTAL EXEMPTION FULL
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / EWAN MCKENDRICK / 03/11/2008
2008-07-10363sANNUAL RETURN MADE UP TO 15/04/08
2008-06-17288aDIRECTOR APPOINTED ALICIA ANN FELCE
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-02363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-02363sANNUAL RETURN MADE UP TO 15/04/07
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-19363sANNUAL RETURN MADE UP TO 15/04/06
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 66 MASEFIELD ROAD, HARPENDEN, HERTFORDSHIRE AL5 4JR
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-22363sANNUAL RETURN MADE UP TO 15/04/05
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 25 WELBECK RISE, HARPENDEN, HERTFORDSHIRE AL5 1RT
2004-06-02363sANNUAL RETURN MADE UP TO 29/04/04
2003-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST 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 CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST 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
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST

Intangible Assets
Patents
We have not found any records of CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST
Trademarks
We have not found any records of CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST. 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 CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST 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 CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST 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 CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST 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 CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST 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.