UKBizDB.co.uk

DANUM MEDICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Danum Medical Services Limited. The company was founded 17 years ago and was given the registration number 06069186. The firm's registered office is in WESTGATE. You can find them at Suite E10, Josephs Well, Westgate, Leeds. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:DANUM MEDICAL SERVICES LIMITED
Company Number:06069186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 2007
End of financial year:31 August 2015
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite E10, Josephs Well, Westgate, LS3 1AB

Director04 March 2013Active
160, Bawtry Road, Doncaster, United Kingdom, DN4 7BT

Director17 July 2007Active
29 Greenleafe Avenue, Wheatley Hills, Doncaster, DN2 5RF

Secretary26 January 2007Active
Units 8, & 9, Heather Court Shaw Wood Business Park Leger Way, Doncaster, DN2 5YL

Secretary08 October 2014Active
16, Hambling Drive, Beverley, United Kingdom, HU17 9GD

Secretary06 October 2010Active
Units 8, & 9, Heather Court Shaw Wood Business Park Leger Way, Doncaster, DN2 5YL

Director01 October 2014Active
2 Frances Street, Doncaster, DN1 1JS

Director01 November 2007Active
26 Netherthorpe, Staveley, Chesterfield, S43 3PU

Director17 July 2007Active
29 Greenleafe Avenue, Wheatley Hills, Doncaster, DN2 5RF

Director26 January 2007Active
17 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF

Director26 January 2007Active
Units 8, & 9, Heather Court Shaw Wood Business Park Leger Way, Doncaster, DN2 5YL

Director08 October 2014Active
1c Cavendish Court, South Parade, Doncaster, DN1 2DJ

Director01 November 2007Active
16 Hambling Drive, Beverley, HU17 9GD

Director01 November 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download
2018-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-02-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-10-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-09-21Address

Change registered office address company with date old address new address.

Download
2016-06-08Insolvency

Liquidation in administration result creditors meeting.

Download
2016-05-19Insolvency

Liquidation in administration proposals.

Download
2016-03-30Insolvency

Liquidation in administration appointment of administrator.

Download
2016-03-01Mortgage

Mortgage satisfy charge full.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Capital

Capital return purchase own shares.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Officers

Termination director company with name termination date.

Download
2015-09-15Officers

Termination director company with name termination date.

Download
2015-07-24Officers

Termination director company with name termination date.

Download
2015-07-24Officers

Termination secretary company with name termination date.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.