Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCCUPATIONAL MEDICALS ENTERPRISE LTD
Company Information for

OCCUPATIONAL MEDICALS ENTERPRISE LTD

HULL SPORTS CENTRE, CHANTERLANDS AVENUE, HULL, EAST YORKSHIRE, HU5 4EF,
Company Registration Number
06221455
Private Limited Company
Active

Company Overview

About Occupational Medicals Enterprise Ltd
OCCUPATIONAL MEDICALS ENTERPRISE LTD was founded on 2007-04-20 and has its registered office in Hull. The organisation's status is listed as "Active". Occupational Medicals Enterprise Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OCCUPATIONAL MEDICALS ENTERPRISE LTD
 
Legal Registered Office
HULL SPORTS CENTRE
CHANTERLANDS AVENUE
HULL
EAST YORKSHIRE
HU5 4EF
Other companies in RG41
 
Previous Names
EVIDENCE HEALTH LTD27/10/2010
Filing Information
Company Number 06221455
Company ID Number 06221455
Date formed 2007-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 07:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCCUPATIONAL MEDICALS ENTERPRISE LTD
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 OCCUPATIONAL MEDICALS ENTERPRISE LTD

Current Directors
Officer Role Date Appointed
ANDREW GARRICK HEWITT
Director 2015-09-23
IAN MARTIN
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT STRUDLEY
Director 2007-04-20 2017-03-31
JEAN BARBARA STRUDLEY
Company Secretary 2007-04-20 2015-09-23
JEAN BARBARA STRUDLEY
Director 2010-09-21 2015-09-23
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-04-20 2007-04-20
DUPORT DIRECTOR LIMITED
Nominated Director 2007-04-20 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARTIN HEALTH AND SAFETY MANAGEMENT CONSULTANTS LIMITED Director 2016-03-31 CURRENT 2004-09-29 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
2023-05-31DIRECTOR APPOINTED MR ALEX BIRKETT
2023-04-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL MORRIS
2023-04-25APPOINTMENT TERMINATED, DIRECTOR ELOISE WANN
2023-04-25DIRECTOR APPOINTED MR JACK WILLIAM LATUS
2023-04-25DIRECTOR APPOINTED MR SAM PETER LATUS
2023-04-25DIRECTOR APPOINTED WILLAM ANDREW LATUS
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom
2023-04-25Previous accounting period extended from 31/12/22 TO 31/03/23
2023-04-25CESSATION OF EMPLOYMENT LAW ADVISORY SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25Notification of Latus Group Bidco Limited as a person with significant control on 2023-04-17
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 062214550004
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 062214550003
2022-09-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-23AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062214550002
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Charles House Albert Street Eccles Manchester M30 0PW England
2021-04-12AP01DIRECTOR APPOINTED ELOISE WANN
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12RES01ADOPT ARTICLES 12/04/21
2021-04-06AP01DIRECTOR APPOINTED CHRISTOPHER PAUL MORRIS
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARRICK HEWITT
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT STRUDLEY
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Indigo House Unit 10 Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY
2016-10-18AA01Previous accounting period shortened from 30/04/16 TO 31/01/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-04AP01DIRECTOR APPOINTED MR IAN MARTIN
2016-05-04AP01DIRECTOR APPOINTED MR ANDREW GARRICK HEWITT
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BARBARA STRUDLEY
2016-05-04TM02Termination of appointment of Jean Barbara Strudley on 2015-09-23
2016-03-21RES13Resolutions passed:
  • Approval of various agreements 23/09/2015
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP .01
2015-11-05SH02Sub-division of shares on 2015-09-23
2015-11-05RES13Resolutions passed:
  • Sub-division 23/09/2015
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062214550002
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062214550001
2015-07-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0120/04/15 ANNUAL RETURN FULL LIST
2014-08-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0120/04/14 ANNUAL RETURN FULL LIST
2013-09-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0120/04/13 ANNUAL RETURN FULL LIST
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/13 FROM Corwthorne Enterprise Centre Old Wokingham Road Crowthorne Berkshire RG45 6AW United Kingdom
2012-12-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-22AR0120/04/12 FULL LIST
2011-10-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-26AR0120/04/11 FULL LIST
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 12 LITTLE FRYTH FINCHAMPSTEAD RG40 3RN
2011-01-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-27RES15CHANGE OF NAME 26/10/2010
2010-10-27CERTNMCOMPANY NAME CHANGED EVIDENCE HEALTH LTD CERTIFICATE ISSUED ON 27/10/10
2010-09-21AP01DIRECTOR APPOINTED MRS JEAN BARBARA STRUDLEY
2010-05-17AR0120/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ROBERT STRUDLEY / 20/04/2010
2009-12-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW SECRETARY APPOINTED
2007-04-23288bSECRETARY RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2007-04-20NEWINCINCORPORATION 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
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OCCUPATIONAL MEDICALS ENTERPRISE LTD 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 OCCUPATIONAL MEDICALS ENTERPRISE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OCCUPATIONAL MEDICALS ENTERPRISE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-30 £ 125,619
Creditors Due Within One Year 2012-04-30 £ 134,854

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 OCCUPATIONAL MEDICALS ENTERPRISE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 463,843
Cash Bank In Hand 2012-04-30 £ 350,615
Current Assets 2013-04-30 £ 636,852
Current Assets 2012-04-30 £ 583,661
Debtors 2013-04-30 £ 173,009
Debtors 2012-04-30 £ 233,046
Fixed Assets 2013-04-30 £ 98,138
Fixed Assets 2012-04-30 £ 134,971
Shareholder Funds 2013-04-30 £ 609,371
Shareholder Funds 2012-04-30 £ 583,778
Tangible Fixed Assets 2013-04-30 £ 51,805
Tangible Fixed Assets 2012-04-30 £ 48,867

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCCUPATIONAL MEDICALS ENTERPRISE LTD registering or being granted any patents
Domain Names

OCCUPATIONAL MEDICALS ENTERPRISE LTD owns 2 domain names.

absencecare.co.uk   occupationalmedicals.co.uk  

Trademarks

Trademark applications by OCCUPATIONAL MEDICALS ENTERPRISE LTD

OCCUPATIONAL MEDICALS ENTERPRISE LTD is the Original Applicant for the trademark Image for mark UK00003094349 Occupational Medicals ™ (UK00003094349) through the UKIPO on the 2015-02-13
Trademark class: Medical services.
Income
Government Income

Government spend with OCCUPATIONAL MEDICALS ENTERPRISE LTD

Government Department Income DateTransaction(s) Value Services/Products
Guildford Borough Council 2013-12 GBP £4,254
Guildford Borough Council 2013-11 GBP £2,385
Guildford Borough Council 2013-10 GBP £6,165
Guildford Borough Council 2013-8 GBP £6,629
Guildford Borough Council 2013-7 GBP £6,372
Guildford Borough Council 2013-6 GBP £4,065
Guildford Borough Council 2013-5 GBP £1,810
Guildford Borough Council 2013-4 GBP £2,908
Guildford Borough Council 2013-3 GBP £2,908
Guildford Borough Council 2013-2 GBP £1,247
Guildford Borough Council 2013-1 GBP £6,242
Guildford Borough Council 2012-12 GBP £2,107
Guildford Borough Council 2012-11 GBP £5,026
Guildford Borough Council 2012-10 GBP £2,050
Guildford Borough Council 2012-9 GBP £1,600
Guildford Borough Council 2012-8 GBP £1,655
Guildford Borough Council 2012-7 GBP £1,475
Guildford Borough Council 2012-6 GBP £1,670
Guildford Borough Council 2012-5 GBP £1,090
Guildford Borough Council 2012-4 GBP £1,710
Waverley Borough Council 2009-8 GBP £500

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 OCCUPATIONAL MEDICALS ENTERPRISE LTD 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 OCCUPATIONAL MEDICALS ENTERPRISE LTD 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 OCCUPATIONAL MEDICALS ENTERPRISE LTD 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.