Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED
Company Information for

EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED

FOREST GROVE HOUSE FORESTERHILL HEALTH & RESEARCH COMPLEX, FORESTERHILL ROAD, ABERDEEN, AB25 2ZP,
Company Registration Number
SC183429
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Emergency Medical Care (holdings) Ltd
EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED was founded on 1998-03-02 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Emergency Medical Care (holdings) 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
EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED
 
Legal Registered Office
FOREST GROVE HOUSE FORESTERHILL HEALTH & RESEARCH COMPLEX
FORESTERHILL ROAD
ABERDEEN
AB25 2ZP
Other companies in AB32
 
Filing Information
Company Number SC183429
Company ID Number SC183429
Date formed 1998-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 31/03/2021
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-09 10:11:46
Primary Source:Companies House
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 EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
LAURENT JEAN-MARIE OLIVIER FOURIER
Director 2011-11-30
PIERRE ANDRE GALZOT
Director 2011-11-30
LAURENT SABOURIN
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN STOKES
Company Secretary 2008-10-24 2011-12-23
JEAN-FRANCOIS COUET-LANNES
Director 2006-03-27 2011-11-30
JESUS CARMONA
Director 2008-05-13 2011-11-23
AXA ASSISTANCE PARTICIPATIONS SA
Director 2002-02-12 2011-11-15
DOMINIQUE DELORT
Director 2008-05-13 2011-11-15
BRUNO BERNARD RENE JANTET
Director 2010-06-18 2011-11-15
SERGE HENRI RENE MORELLI
Director 2010-05-31 2011-11-15
YVES MASSON
Director 2000-09-04 2009-09-10
MARK ROBERT KORZINEK
Company Secretary 2008-05-13 2008-10-24
VERONIQUE CHARLOTTE BEATRICE ANDREE MARIE LAMAZERE
Company Secretary 2001-09-01 2008-05-13
ERIC BLANC CHAUDIER
Director 2002-02-12 2008-05-13
FRANCK MALLEZ
Director 2003-11-07 2007-05-09
GILLES CONCHON
Director 2000-06-30 2006-03-27
PIERRE ANDRE GALZOT
Director 2000-06-30 2005-03-30
JIRJODHAN DOMINIC PERSAD
Company Secretary 2000-06-30 2001-03-31
NEIL COMBE NIVET
Company Secretary 1998-03-10 2000-06-30
STUART CRAWFORD MACBRIDE
Director 1998-03-10 2000-06-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-03-02 1998-03-10
COMBINED NOMINEES LIMITED
Nominated Director 1998-03-02 1998-03-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-03-02 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENT SABOURIN DEMREBA 3 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-08-08
LAURENT SABOURIN DEMREBA 2 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-08-08
LAURENT SABOURIN DEMREBA 1 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-08-08
LAURENT SABOURIN DEMREBA 4 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-08-08

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
2020-01-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-01DS01Application to strike the company off the register
2019-10-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-02-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 833185
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM 4 Abercrombie Court Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 833185
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 833185
2016-03-02AR0102/03/16 ANNUAL RETURN FULL LIST
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 833185
2015-03-04AR0102/03/15 ANNUAL RETURN FULL LIST
2014-07-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT JEAN-MARIE OLIVIER FOURIER / 17/04/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT JEAN-MARIE OLIVIER FOURIER / 17/04/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ANDRE GALZOT / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT JEAN-MARIE OLIVIER FOURIER / 23/06/2014
2014-06-19CH01Director's details changed for Mr Laurent Sabourin on 2014-06-11
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 833185
2014-03-31AR0102/03/14 ANNUAL RETURN FULL LIST
2013-05-02AR0102/03/13 ANNUAL RETURN FULL LIST
2013-05-02CH01Director's details changed for Mr Laurent Sabourin on 2012-03-01
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0102/03/12 ANNUAL RETURN FULL LIST
2012-04-03CH01Director's details changed for Mr Laurent Sabourin on 2012-03-01
2012-02-23AA01Current accounting period extended from 31/12/12 TO 30/06/13
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY SUSAN STOKES
2011-12-12AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-12-02AP01DIRECTOR APPOINTED LAURENT SABOURIN
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 100 UNION STREET ABERDEEN AB10 1QR SCOTLAND
2011-11-30AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SERGE MORELLI
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO JANTET
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DELORT
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS COUET-LANNES
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JESUS CARMONA
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR AXA ASSISTANCE PARTICIPATIONS SA
2011-11-30AP01DIRECTOR APPOINTED PIERRE ANDRE GALZOT
2011-11-30AP01DIRECTOR APPOINTED LAURENT JEAN-MARIE OLIVIER FOURIER
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0102/03/11 FULL LIST
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM ALLIANCE HOUSE 11 BON ACCORD SQUARE ABERDEEN AB11 6DJ
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-30AP01DIRECTOR APPOINTED MR BRUNO BERNARD RENE JANTET
2010-06-15AP01DIRECTOR APPOINTED MR SERGE HENRI RENE MORELLI
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-03AR0102/03/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE DELORT / 02/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-FRANCOIS COUET-LANNES / 02/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JESUS CARMONA / 02/03/2010
2010-03-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AXA ASSISTANCE PARTICIPATIONS SA / 02/03/2010
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR YVES MASSON
2009-03-10363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-10288aSECRETARY APPOINTED SUSAN STOKES
2009-03-10288aDIRECTOR APPOINTED DOMINIQUE DELORT
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY MARK KORZINEK
2009-01-07123NC INC ALREADY ADJUSTED 19/12/08
2009-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-07ELRESS80A AUTH TO ALLOT SEC 19/12/2008
2009-01-07RES04GBP NC 100000/2000000 19/12/2008
2009-01-07RES13CONFLICT OF INTEREST 18/12/2008
2009-01-0788(2)AD 19/12/08 GBP SI 783185@1=783185 GBP IC 50000/833185
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR ERIC BLANC CHAUDIER
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY VERONIQUE LAMAZERE
2008-06-16288aDIRECTOR APPOINTED JESUS CARMONA
2008-06-16288aSECRETARY APPOINTED MARK ROBERT KORZINEK
2008-04-01363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN-FRANCOISE COUET-LANNES / 01/05/2007
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / YVES MASSON / 01/05/2007
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / AXA ASSISTANCE PARTICIPATIONS SA / 01/12/2007
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07288bDIRECTOR RESIGNED
2007-03-28363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMERGENCY MEDICAL CARE (HOLDINGS) 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 EMERGENCY MEDICAL CARE (HOLDINGS) 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
BOND & FLOATING CHARGE 1999-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31

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 EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED
Trademarks
We have not found any records of EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERGENCY MEDICAL CARE (HOLDINGS) 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 (96090 - Other service activities n.e.c.) as EMERGENCY MEDICAL CARE (HOLDINGS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EMERGENCY MEDICAL CARE (HOLDINGS) 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 EMERGENCY MEDICAL CARE (HOLDINGS) 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 EMERGENCY MEDICAL CARE (HOLDINGS) 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.