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

ARTHUR MEDICAL SERVICES LIMITED

ST JAMES HOUSE, 65 MERE GREEN ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BY,
Company Registration Number
05355930
Private Limited Company
Active

Company Overview

About Arthur Medical Services Ltd
ARTHUR MEDICAL SERVICES LIMITED was founded on 2005-02-07 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Arthur Medical Services 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
ARTHUR MEDICAL SERVICES LIMITED
 
Legal Registered Office
ST JAMES HOUSE
65 MERE GREEN ROAD
SUTTON COLDFIELD
WEST MIDLANDS
B75 5BY
Other companies in DE7
 
Filing Information
Company Number 05355930
Company ID Number 05355930
Date formed 2005-02-07
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 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922325352  
Last Datalog update: 2024-03-07 02:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR 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 ARTHUR MEDICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MCKENZIE
Company Secretary 2005-02-07
GREGORY SIMON CROWLEY
Director 2005-02-07
ANDREW JOHN MCKENZIE
Director 2005-02-07
KATHRYN RACHEL PONTIN
Director 2016-02-08
LAURA JANE WILTON
Director 2014-02-28
KATE JOANNA WOODIER
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARTIN TATHAM
Director 2012-03-13 2016-02-08
LINDA ELIZABETH CROWDER
Director 2005-02-07 2014-02-28
FRANCIS JAMES FRASER BINNIE
Director 2005-02-07 2007-07-12
JULIE OSBORNE
Director 2005-02-07 2007-05-11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-02-07 2005-02-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-02-07 2005-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY SIMON CROWLEY DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2018-04-05 CURRENT 2007-04-04 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
2024-02-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES
2023-02-20Change of details for Amber Pharm Ltd as a person with significant control on 2023-02-20
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM Emmanuel Court, 4 Reddicroft Sutton Coldfield B73 6AZ England
2022-08-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-16PSC05Change of details for Amber Pharm Ltd as a person with significant control on 2020-12-16
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AP01DIRECTOR APPOINTED MR BALDEV RAJ BANGE
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM Arthur Medical Centre Main Street Horsley Woodhouse Ilkeston DE7 6AX England
2020-04-07PSC07CESSATION OF GREGORY SIMON CROWLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-07PSC02Notification of Amber Pharm Ltd as a person with significant control on 2020-04-03
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCKENZIE
2020-04-07TM02Termination of appointment of Andrew John Mckenzie on 2020-04-03
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-08-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM The Arthur Medical Centre Main Street Horsley Woodhouse Ilkeston Derbyshire DE7 6AX
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30SH08Change of share class name or designation
2018-05-18RES12Resolution of varying share rights or name
2018-05-18RES01ADOPT ARTICLES 18/04/2018
2018-02-08CH01Director's details changed for Dr Kathryn Rachel Pontin on 2018-02-06
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GREGORY SIMON CROWLEY / 24/02/2016
2016-02-24CH03SECRETARY'S DETAILS CHNAGED FOR DR ANDREW JOHN MCKENZIE on 2016-02-24
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN MCKENZIE / 24/02/2016
2016-02-24AP01DIRECTOR APPOINTED DR KATHRYN RACHEL PONTIN
2016-02-24AP01DIRECTOR APPOINTED DR KATE JOANNA WOODIER
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN TATHAM
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-22AR0107/02/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LAURA JANE WILTON / 17/02/2015
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MARTIN TATHAM / 17/02/2015
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CROWDER
2014-03-03AP01DIRECTOR APPOINTED DR LAURA JANE WILTON
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-21AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-21CH01Director's details changed for Dr Robert Martin Tatham on 2014-02-21
2013-09-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0107/02/13 FULL LIST
2012-08-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM PKF, CENTURY HOUSE ST JAMES COURT, FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2012-04-03AP01DIRECTOR APPOINTED DR ROBERT MARTIN TATHAM
2012-02-10AR0107/02/12 FULL LIST
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-11AR0107/02/11 FULL LIST
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-19AR0107/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN MCKENZIE / 09/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GREGORY SIMON CROWLEY / 09/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LINDA ELIZABETH CROWDER / 09/02/2010
2009-09-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-11-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-15363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-11225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03RES04NC INC ALREADY ADJUSTED 01/10/07
2007-11-03123£ NC 1000/10000 01/10/07
2007-11-03288bDIRECTOR RESIGNED
2007-11-03288bDIRECTOR RESIGNED
2007-11-0388(2)RAD 01/10/07--------- £ SI 990@1=990 £ IC 10/1000
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-02363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-03-1888(2)RAD 07/02/05--------- £ SI 9@1=9 £ IC 1/10
2005-03-02288bSECRETARY RESIGNED
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores


Licences & Regulatory approval
We could not find any licences issued to ARTHUR 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 ARTHUR MEDICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ARTHUR MEDICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR MEDICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR MEDICAL SERVICES LIMITED
Trademarks
We have not found any records of ARTHUR MEDICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARTHUR MEDICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-07-02 GBP £600
Derbyshire County Council 2014-03-26 GBP £506
Derbyshire County Council 2014-02-25 GBP £615
Derbyshire County Council 2013-11-21 GBP £625
Derbyshire County Council 2013-11-21 GBP £600
Derbyshire County Council 2013-06-26 GBP £1,198
Derbyshire County Council 2013-06-26 GBP £825

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.

Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR 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 ARTHUR 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 ARTHUR 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.