Active
Company Information for FOCUSMED24 LTD
CHARLES HOUSE, BEAM HEATH WAY, NANTWICH, CW5 6PQ,
|
Company Registration Number
06631158
Private Limited Company
Active |
Company Name | |
---|---|
FOCUSMED24 LTD | |
Legal Registered Office | |
CHARLES HOUSE BEAM HEATH WAY NANTWICH CW5 6PQ Other companies in ST6 | |
Company Number | 06631158 | |
---|---|---|
Company ID Number | 06631158 | |
Date formed | 2008-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB971000557 |
Last Datalog update: | 2024-10-05 15:04:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SION LLYWELYN JONES |
||
MIKE EDWARD RODGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STACY RUTH JONES |
Company Secretary | ||
DUPORT DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
CESSATION OF PAUL DAVIS INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Vantage Recruitment Services Limited as a person with significant control on 2024-07-15 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE BRADLEY MYERS | ||
DIRECTOR APPOINTED MR LUKE BRADLEY MYERS | ||
DIRECTOR APPOINTED MR OLIVER LOUIS KING | ||
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES | ||
CESSATION OF MIKE EDWARD RODGERS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Paul Davis Investments Limited as a person with significant control on 2024-02-21 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM G01 Genesis Centre, North Staffs Business Park, Innovation Way Stoke on Trent Staffordshire ST6 4BF | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE EDWARD RODGERS | |
PSC07 | CESSATION OF ANDREW PAUL SPANTON AS A PERSON OF SIGNIFICANT CONTROL | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SPANTON | |
PSC07 | CESSATION OF SION LLYWELYN JONES AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL SPANTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066311580004 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL SPANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SION LLYWELYN JONES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SION LLYWELYN JONES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/13 FROM 32 Eastern Road Willaston Cheshire CW5 7HT United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sion Llywelyn Jones on 2012-06-26 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STACY JONES | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/03/2012 TO 30/06/2011 | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE EDWARD RODGERS / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SION LLYWELYN JONES / 26/06/2010 | |
SH01 | 23/06/10 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2009 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 4 LILY DRIVE NORTON HEIGHTS STOKE ON TRENT ST6 8GQ UK | |
288a | DIRECTOR APPOINTED MR MIKE EDWARD RODGERS | |
288a | SECRETARY APPOINTED MRS STACY RUTH JONES | |
288a | DIRECTOR APPOINTED MR SION LLYWELYN JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | ORIEL SUPPORT LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2011-07-01 | £ 128,544 |
---|
Creditors and other liabilities
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 FOCUSMED24 LTD
Called Up Share Capital | 2011-07-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 5,088 |
Current Assets | 2011-07-01 | £ 120,422 |
Debtors | 2011-07-01 | £ 115,334 |
Tangible Fixed Assets | 2011-07-01 | £ 8,269 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as FOCUSMED24 LTD are:
REED SPECIALIST RECRUITMENT LIMITED | £ 1,413,937 |
MONSTER WORLDWIDE LIMITED | £ 712,288 |
MARK EDUCATION LIMITED | £ 588,628 |
CHRISTOPHER ASSOCIATES LIMITED | £ 555,992 |
FAWKES & REECE LIMITED | £ 541,817 |
BADENOCH AND CLARK LIMITED | £ 472,625 |
LIQUID PERSONNEL LIMITED | £ 448,842 |
TRI CONSULTING LIMITED | £ 367,028 |
UNIVERSAL CARE LIMITED | £ 319,925 |
CHALKFACE RECRUITMENT LTD | £ 243,534 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
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. |