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

GREENSTAFF MEDICAL LIMITED

OFFICE 318, CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
Company Registration Number
04814116
Private Limited Company
Active

Company Overview

About Greenstaff Medical Ltd
GREENSTAFF MEDICAL LIMITED was founded on 2003-06-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Greenstaff Medical Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENSTAFF MEDICAL LIMITED
 
Legal Registered Office
OFFICE 318, CASTLEMEAD
LOWER CASTLE STREET
BRISTOL
BS1 3AG
Other companies in SE1
 
Previous Names
ARROWS PRO-SEARCH LIMITED19/02/2014
Filing Information
Company Number 04814116
Company ID Number 04814116
Date formed 2003-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSTAFF MEDICAL 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.
Companies with same name GREENSTAFF MEDICAL LIMITED
The following companies were found which have the same name as GREENSTAFF MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENSTAFF MEDICAL PTY LTD Active Company formed on the 2017-02-24
GREENSTAFF MEDICAL PTY LTD NSW 2000 Active Company formed on the 2017-02-24
GREENSTAFF MEDICAL STAFFING, LLC 6900 DALLAS PKWY STE 300 PLANO TX 75024 Active Company formed on the 2017-11-30
GREENSTAFF MEDICAL LTD British Columbia Active Company formed on the 2021-02-26

Company Officers of GREENSTAFF MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CRAIG TREACY
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SAM JANE PARSONS
Company Secretary 2004-06-27 2017-05-31
JAMES WILLIAM PARSONS
Director 2003-06-27 2017-05-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-06-27 2003-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN CRAIG TREACY BUILD ELITE LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
ADRIAN CRAIG TREACY CARE COVER MEDICAL LIMITED Director 2015-05-12 CURRENT 2015-04-07 Active
ADRIAN CRAIG TREACY THE ICG FOUNDATION Director 2015-04-29 CURRENT 2015-04-29 Active
ADRIAN CRAIG TREACY AGH RESOURCING LIMITED Director 2015-03-31 CURRENT 2003-06-27 Active
ADRIAN CRAIG TREACY CLINICAL 24 STAFFING LTD Director 2014-06-12 CURRENT 2014-06-12 Active
ADRIAN CRAIG TREACY STANFRE LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off

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
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM 6th Floor 120 Bark Street Bolton BL1 2AX England
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM 7 Bell Yard London, England London WC2A 2JR United Kingdom
2023-08-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-17Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Elect to keep the directors residential address information on the public register
2022-12-19Director's details changed for Mr. Adrian Craig Treacy on 2022-12-16
2022-12-19CH01Director's details changed for Mr. Adrian Craig Treacy on 2022-12-16
2022-12-19EH02Elect to keep the directors residential address information on the public register
2022-11-24AA01Previous accounting period extended from 30/03/22 TO 31/03/22
2022-07-05DIRECTOR APPOINTED MRS OLIVIA PLEWS
2022-07-05APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM KETCHIN
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM KETCHIN
2022-07-05AP01DIRECTOR APPOINTED MRS OLIVIA PLEWS
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN
2022-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-03-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-28CH01Director's details changed for Mr Adrian Craig Treacy on 2022-02-28
2022-02-28PSC04Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-02-28
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 6th Floor 120 Bark Street Bolton BL1 2AX England
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 21-23 Wootton Street London SE1 8TG
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048141160002
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141160003
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CRAIG TREACY
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM PARSONS
2017-06-08TM02Termination of appointment of Sam Jane Parsons on 2017-05-31
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-27CH01Director's details changed for Mr James William Parsons on 2015-04-01
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141160002
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-24AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-24CH01Director's details changed for Mr Adrian Craig Treacy on 2015-03-31
2015-07-24AP01DIRECTOR APPOINTED MR ADRIAN CRAIG TREACY
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048141160001
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0127/06/14 ANNUAL RETURN FULL LIST
2014-02-19RES15CHANGE OF NAME 01/02/2014
2014-02-19CERTNMCompany name changed arrows pro-search LIMITED\certificate issued on 19/02/14
2014-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-11AUDAUDITOR'S RESIGNATION
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-19AR0127/06/13 ANNUAL RETURN FULL LIST
2012-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-20CH01Director's details changed for Mr James William Parsons on 2012-11-20
2012-10-24DISS40DISS40 (DISS40(SOAD))
2012-10-23GAZ1FIRST GAZETTE
2012-10-17AR0127/06/12 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-27AR0127/06/11 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1HY
2010-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-10AR0127/06/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 01/11/2009
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SAM JANE PARSONS / 01/11/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PARSONS / 01/11/2009
2009-07-09363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-24363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-09-18363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-07-25288cSECRETARY'S PARTICULARS CHANGED
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-10363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 36 KILLYON ROAD CLAPHAM LONDON SW8 2XT
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-06-24363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-08-06363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-08-06288aNEW SECRETARY APPOINTED
2004-01-08288bSECRETARY RESIGNED
2003-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to GREENSTAFF MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-23
Fines / Sanctions
No fines or sanctions have been issued against GREENSTAFF MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-08-27 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of GREENSTAFF MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSTAFF MEDICAL LIMITED
Trademarks
We have not found any records of GREENSTAFF MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSTAFF MEDICAL 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 (78200 - Temporary employment agency activities) as GREENSTAFF MEDICAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GREENSTAFF 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGREENSTAFF MEDICAL LIMITEDEvent Date2012-10-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSTAFF 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 GREENSTAFF MEDICAL 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.