UKBizDB.co.uk

TELFORD OCCUPATIONAL HEALTH SERVICE LIMITED

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

This company is commonly known as Telford Occupational Health Service Limited. The company was founded 41 years ago and was given the registration number 01663687. The firm's registered office is in TELFORD. You can find them at Occupational Health Centre, Halesfield 13, Telford, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:TELFORD OCCUPATIONAL HEALTH SERVICE LIMITED
Company Number:01663687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1982
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Occupational Health Centre, Halesfield 13, Telford, TF7 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O West Advisory, E-Innovation Centre, Priorslee, Telford, TF2 9FT

Secretary01 August 2019Active
C/O West Advisory, E-Innovation Centre, Priorslee, Telford, TF2 9FT

Director26 March 2021Active
Innovation House, Euston Way, Town Centre, Telford, England, TF3 4LT

Director03 March 2017Active
C/O West Advisory, E-Innovation Centre, Priorslee, Telford, TF2 9FT

Director18 December 2020Active
C/O West Advisory, E-Innovation Centre, Priorslee, Telford, TF2 9FT

Director18 December 2020Active
C/O West Advisory, E-Innovation Centre, Priorslee, Telford, TF2 9FT

Director16 October 2020Active
C/O West Advisory, E-Innovation Centre, Priorslee, Telford, TF2 9FT

Director06 March 2012Active
Occupational Health Centre, Halesfield 13, Telford, TF7 4PL

Secretary30 May 2019Active
Church Meadow, Stonesfield, Oxford, OX44 7PU

Secretary-Active
The Birches, Lyth Bank, Shrewsbury, SY3 0BW

Secretary26 February 1993Active
11 Wyke Way, Shifnal, TF11 8SF

Secretary01 January 2002Active
High Tor, Kington, Worcester, WR7 4DH

Director07 January 2000Active
44 Silkmore Crescent, Stafford, ST17 4JL

Director12 February 1997Active
4 Metchley Croft, Solihull, B90 4TR

Director20 August 1992Active
The Bank House, Bourton Much Wenlock, Telford, TF13 6QF

Director24 February 1999Active
17 Far Vallens, Hadley, Telford, TF1 5SD

Director-Active
3 Alkington Court, Alkington, Whitchurch, SY13 3NE

Director23 February 1994Active
7 Baxters House, Eaton Constantine, SY5 6RF

Director-Active
43 Grange Park, Albrighton, Wolverhampton, WV7 3EN

Director21 February 2007Active
44 Brimstree Drive, Shifnal, TF11 9PY

Director-Active
20 St James Crescent, Stirchley, Telford, TF3 1BL

Director25 February 1998Active
Mere House, Springfields, Newport, England, TF10 7EZ

Director25 February 2009Active
7, Lower Park Drive, Shawbirch, Telford, TF1 3PY

Director25 February 2009Active
12 Chatford Drive, Shrewsbury, SY3 9PQ

Director20 August 1992Active
133 Watling Street, Wellington, Telford, TF1 2NH

Director-Active
7 Bank Farm Road, Shrewsbury, SY3 9DH

Director-Active
Occupational Health Centre, Halesfield 13, Telford, TF7 4PL

Director06 March 2012Active
1 Glendinning Way, Madeley, Telford, TF7 5SX

Director-Active
16 Falstaff Drive, Droitwich, WR9 7SN

Director11 December 1996Active
Broughton Cottage, Harmer Hill, Shrewsbury, SY4 3EL

Director-Active
14 Carlton Drive, Telford, TF2 9SH

Director23 September 1992Active
Suites 3.02 & 3.03 Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW

Director28 September 2018Active
45 Dursley Close, Willenhall, WV12 4DD

Director18 May 2000Active
24 Langley Drive, Bayston Hill, Shrewsbury, SY3 0PR

Director25 February 1998Active
24 Langley Drive, Bayston Hill, Shrewsbury, SY3 0PR

Director25 February 1998Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Insolvency

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

Download
2023-03-16Insolvency

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

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-04Resolution

Resolution.

Download
2022-02-28Address

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

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-06-15Address

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

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person secretary company with name date.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.