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

LIFE MEDICAL GROUP LIMITED

25 BARNES WALLIS ROAD, FAREHAM, HAMPSHIRE, PO15 5TT,
Company Registration Number
08601376
Private Limited Company
Active

Company Overview

About Life Medical Group Ltd
LIFE MEDICAL GROUP LIMITED was founded on 2013-07-08 and has its registered office in Fareham. The organisation's status is listed as "Active". Life Medical Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIFE MEDICAL GROUP LIMITED
 
Legal Registered Office
25 BARNES WALLIS ROAD
FAREHAM
HAMPSHIRE
PO15 5TT
Other companies in CV34
 
Previous Names
ALLIANCE MEDICAL GROUP LIMITED22/02/2024
AM NEWCO LIMITED10/09/2013
Filing Information
Company Number 08601376
Company ID Number 08601376
Date formed 2013-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 00:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFE MEDICAL GROUP LIMITED
The accountancy firm based at this address is CROFT ACCOUNTING 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 LIFE MEDICAL GROUP LIMITED
The following companies were found which have the same name as LIFE MEDICAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIFE MEDICAL GROUP PTY LTD NSW 2010 Active Company formed on the 2015-12-11
LIFE MEDICAL GROUP, LLC 7632 DUNBRIDGE DR ODESSA FL 33556 Inactive Company formed on the 2013-02-18
LIFE MEDICAL GROUP INCORPORATED California Unknown

Company Officers of LIFE MEDICAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN KENDALL CATTERMOLE
Company Secretary 2013-09-06
GUY EDWARD BLOMFIELD
Director 2013-09-06
NICHOLAS JAMES BURLEY
Director 2013-09-06
CHARLES JACOBUS GYSBERTUS NIEHAUS
Director 2013-09-06
ADAM MILLS PYLE
Director 2016-11-21
PETRUS PHILLIPPUS VAN DER WESTHUIZEN
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRÉ MEYER
Director 2016-11-21 2017-06-12
GUNTER HEINZ OTTO DOMBROWE
Director 2014-01-27 2016-11-21
PAUL HORN
Director 2013-07-08 2016-11-21
PAUL ANTHONY TAYLOR
Director 2016-04-25 2016-11-21
GEOFFREY DAVID WESTMORE
Director 2013-11-04 2016-11-21
MALCOLM LESLIE RIFKIND
Director 2014-01-27 2015-09-21
LEIGH MELVILLE
Director 2014-04-30 2014-04-30
CHRISTOPHER JOHN HUGHES
Director 2013-07-08 2013-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY EDWARD BLOMFIELD LIFE UK HEALTHCARE LIMITED Director 2017-02-02 CURRENT 2016-11-08 Active
GUY EDWARD BLOMFIELD LIFE UK HOLDCO LIMITED Director 2017-02-02 CURRENT 2016-11-15 Active
GUY EDWARD BLOMFIELD ALLIANCE MEDICAL LIMITED Director 2015-01-30 CURRENT 1987-05-07 Active
GUY EDWARD BLOMFIELD ALLIANCE MEDICAL LEASING LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
GUY EDWARD BLOMFIELD ALLIANCE MEDICAL GROUP LIMITED Director 2012-05-17 CURRENT 2007-10-30 Active
GUY EDWARD BLOMFIELD LODESTONE PATIENT CARE LIMITED Director 2011-06-01 CURRENT 1991-05-13 Active
GUY EDWARD BLOMFIELD OLD AMGL INTERESTS 2 LIMITED Director 2011-04-01 CURRENT 2010-06-25 Dissolved 2014-04-08
NICHOLAS JAMES BURLEY LIFE HEALTHCARE INVESTMENTS PLC Director 2017-02-02 CURRENT 2016-02-17 Dissolved 2017-08-08
NICHOLAS JAMES BURLEY LIFE UK HEALTHCARE LIMITED Director 2017-02-02 CURRENT 2016-11-08 Active
NICHOLAS JAMES BURLEY LIFE UK HOLDCO LIMITED Director 2017-02-02 CURRENT 2016-11-15 Active
NICHOLAS JAMES BURLEY ALLIANCE MEDICAL MOLECULAR IMAGING LIMITED Director 2015-09-21 CURRENT 2013-05-22 Active - Proposal to Strike off
NICHOLAS JAMES BURLEY ALLIANCE MEDICAL LIMITED Director 2015-01-30 CURRENT 1987-05-07 Active
NICHOLAS JAMES BURLEY ALLIANCE MEDICAL LEASING LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
NICHOLAS JAMES BURLEY ALLIANCE MEDICAL HOLDINGS LIMITED Director 2012-09-13 CURRENT 2000-11-23 Active
NICHOLAS JAMES BURLEY OLD AMGL INTERESTS 2 LIMITED Director 2012-07-03 CURRENT 2010-06-25 Dissolved 2014-04-08
NICHOLAS JAMES BURLEY ALLIANCE MEDICAL GROUP LIMITED Director 2012-07-03 CURRENT 2007-10-30 Active
NICHOLAS JAMES BURLEY VITACOM LIMITED Director 2008-06-20 CURRENT 1955-10-22 Dissolved 2014-01-14
NICHOLAS JAMES BURLEY RESINFORM LIMITED Director 2008-06-20 CURRENT 1957-04-02 Liquidation
CHARLES JACOBUS GYSBERTUS NIEHAUS LIFE UK HEALTHCARE LIMITED Director 2017-02-02 CURRENT 2016-11-08 Active
CHARLES JACOBUS GYSBERTUS NIEHAUS ALLIANCE MEDICAL LIMITED Director 2015-01-30 CURRENT 1987-05-07 Active
ADAM MILLS PYLE LIFE UK HOLDCO LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
ADAM MILLS PYLE LIFE UK HEALTHCARE LIMITED Director 2016-11-08 CURRENT 2016-11-08 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
2024-03-09FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MARK DAVID CHAPMAN
2024-02-02APPOINTMENT TERMINATED, DIRECTOR HOWARD ALEXANDER DAVID MARSH
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM Aml Hub the Woods, Opus 40 Business Park, Warwick CV34 5AH United Kingdom
2023-09-04CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-07-03Resolutions passed:<ul><li>Resolution Cancel share prem a/c 03/07/2023</ul>
2023-07-03Solvency Statement dated 03/07/23
2023-07-03Statement by Directors
2023-07-03Statement of capital on GBP 357.3990
2023-01-12FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM Iceni Centre Warwick Technology Park Warwick CV34 6DA
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-01-19FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-19AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-04-23AP01DIRECTOR APPOINTED PETER GERARD WHARTON-HOOD
2021-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SHREY BALAGURU VIRANNA
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SHREY BALAGURU VIRANNA
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-15AP01DIRECTOR APPOINTED MR HOWARD ALEXANDER DAVID MARSH
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BURLEY
2019-05-14AP01DIRECTOR APPOINTED SHREY BALAGURU VIRANNA
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JACOBUS GYSBERTUS NIEHAUS
2018-09-09TM02Termination of appointment of Ian Kendall Cattermole on 2018-09-01
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086013760001
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-07PSC09Withdrawal of a person with significant control statement on 2018-02-07
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 357.4
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFE UK HEALTHCARE LIMITED
2017-07-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFE UK HEALTHCARE LIMITED
2017-06-20CH01Director's details changed for Mr Charles Jacobus Gysbertus Niehaus on 2017-06-13
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDRĂ© MEYER
2017-02-13AA01Current accounting period extended from 31/03/17 TO 30/09/17
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GUNTER DOMBROWE
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WESTMORE
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HORN
2016-11-28AP01DIRECTOR APPOINTED MR ANDRÉ MEYER
2016-11-28AP01DIRECTOR APPOINTED MR PETRUS PHILLIPPUS VAN DER WESTHUIZEN
2016-11-28AP01DIRECTOR APPOINTED MR ADAM MILLS PYLE
2016-07-22SH0621/03/16 STATEMENT OF CAPITAL GBP 353.5500
2016-07-22SH0608/01/16 STATEMENT OF CAPITAL GBP 334.1400
2016-07-22SH0603/11/15 STATEMENT OF CAPITAL GBP 363.6000
2016-07-22SH0619/10/15 STATEMENT OF CAPITAL GBP 365.0700
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 357.4
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 366.08
2016-05-19SH0623/03/16 STATEMENT OF CAPITAL GBP 366.0800
2016-05-19RES13APPROVAL OF PURCHASE CONTRACT 18/03/2016
2016-05-19RES12VARYING SHARE RIGHTS AND NAMES
2016-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-28AP01DIRECTOR APPOINTED PAUL ANTHONY TAYLOR
2016-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-06SH20STATEMENT BY DIRECTORS
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 366.67
2016-01-06SH1906/01/16 STATEMENT OF CAPITAL GBP 366.67
2016-01-06CAP-SSSOLVENCY STATEMENT DATED 04/12/15
2016-01-06RES06REDUCE ISSUED CAPITAL 07/12/2015
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RIFKIND
2015-10-12RES0101/09/2015
2015-07-24AR0108/07/15 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 366.67
2014-07-25AR0108/07/14 FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MELVILLE
2014-04-30AP01DIRECTOR APPOINTED MR LEIGH MELVILLE
2014-02-06AP01DIRECTOR APPOINTED MALCOLM LESLIE RIFKIND
2014-02-05AP01DIRECTOR APPOINTED GUNTER HEINZ OTTO DOMBROWE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WESTMORE / 04/11/2013
2013-11-21AP01DIRECTOR APPOINTED MR GEOFFREY DAVID WESTMORE
2013-09-18SH02SUB-DIVISION 09/09/13
2013-09-18AP03SECRETARY APPOINTED IAN KENDALL CATTERMOLE
2013-09-18AP01DIRECTOR APPOINTED MR GUY EDWARD BLOMFIELD
2013-09-18AP01DIRECTOR APPOINTED DR CHARLES JACOBUS GYSBERTUS NIEHAUS
2013-09-18SH0109/09/13 STATEMENT OF CAPITAL GBP 362.72
2013-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-16AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BURLEY
2013-09-16RES01ADOPT ARTICLES 09/09/2013
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086013760001
2013-09-10RES15CHANGE OF NAME 09/09/2013
2013-09-10CERTNMCOMPANY NAME CHANGED AM NEWCO LIMITED CERTIFICATE ISSUED ON 10/09/13
2013-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-07AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 LIFE MEDICAL GROUP 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 LIFE MEDICAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 Outstanding COMMERZBANK AKTIENGESELLSCHAFT, FILIALE LUXEMBURG
Intangible Assets
Patents
We have not found any records of LIFE MEDICAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFE MEDICAL GROUP LIMITED
Trademarks
We have not found any records of LIFE MEDICAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFE MEDICAL GROUP 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 (86900 - Other human health activities) as LIFE MEDICAL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIFE MEDICAL GROUP 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 LIFE MEDICAL GROUP 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 LIFE MEDICAL GROUP 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.