FORENSIC MEDICAL SERVICES LIMITED

FORENSIC MEDICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFORENSIC MEDICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02712357
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORENSIC MEDICAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FORENSIC MEDICAL SERVICES LIMITED located?

    Registered Office Address
    Cavendish House Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORENSIC MEDICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FORENSIC MEDICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Carl Michael Brown as a director on Dec 21, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on May 06, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Carl Michael Brown as a director on Jun 16, 2017

    2 pagesAP01

    Termination of appointment of John Henry Whitehead as a director on Jun 16, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on May 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    Registered office address changed from , Enbrook Park Sandgate, Folkestone, Kent, CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on Dec 03, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015

    2 pagesAP01

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Director's details changed for Mr John Henry Whitehead on Mar 01, 2014

    2 pagesCH01

    Annual return made up to May 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Appointment of Victoria Haynes as a secretary

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary

    1 pagesTM02

    Annual return made up to May 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of FORENSIC MEDICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Secretary
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    British18350160001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    158563270001
    FRASER, Ian
    Down Lee Farm
    Bank Hall Drive.Off Long Lane
    SK23 2AF Chapel-En Le Firth
    High Peak
    Secretary
    Down Lee Farm
    Bank Hall Drive.Off Long Lane
    SK23 2AF Chapel-En Le Firth
    High Peak
    EnglishDirector20646470004
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    LOYAL, Jasy
    54 Glebe Avenue
    HA3 9LF Harrow
    Middlesex
    Secretary
    54 Glebe Avenue
    HA3 9LF Harrow
    Middlesex
    British63698530001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613100001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    AULD, Charles Cairns
    Spire House
    Picketts Hill
    GU35 8TD Headley Down
    Hampshire
    Director
    Spire House
    Picketts Hill
    GU35 8TD Headley Down
    Hampshire
    BritishManaging Director23257420001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    United KingdomBritishDirector147928010001
    BROWN, Carl Michael
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritishAccountant232841280001
    CAILLE, Daniel
    36 Rue De La Ronce
    92410 Ville D Avray
    France
    Director
    36 Rue De La Ronce
    92410 Ville D Avray
    France
    FrenchDirector96048100001
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Director
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    United KingdomBritishBarrister18350160001
    ELLIS, Martyn Anthony
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritishGroup Finance Director95749550002
    FARRIER, Peter Edmund Charles
    34 The Lindens
    Alderton Park
    IG10 3HS Loughton
    Essex
    Director
    34 The Lindens
    Alderton Park
    IG10 3HS Loughton
    Essex
    BritishDirector15820660001
    FRASER, Ian
    Down Lee Farm
    Bank Hall Drive.Off Long Lane
    SK23 2AF Chapel-En Le Firth
    High Peak
    Director
    Down Lee Farm
    Bank Hall Drive.Off Long Lane
    SK23 2AF Chapel-En Le Firth
    High Peak
    EnglishDirector20646470004
    FRASER, Ian
    11 Old Hall Cottages
    Heath
    WF1 5ST Wakefield
    West Yorks
    Director
    11 Old Hall Cottages
    Heath
    WF1 5ST Wakefield
    West Yorks
    EnglishExecutive Director Of Ami Stockton Hall20646470001
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew ZealanderCompany Director177930490001
    GODDARD, Stephen James
    Cowhey Farm
    Glossop Road Marple Bridge
    SK6 5NX Stockport
    Cheshire
    Director
    Cowhey Farm
    Glossop Road Marple Bridge
    SK6 5NX Stockport
    Cheshire
    United KingdomBritishDirector46979330001
    HOWARD, Stuart Michael
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Director
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    United KingdomBritishCompany Director160271430001
    IVERS, John Joseph
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United KingdomBritishCompany Director77692980002
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritishChief Executive39701670001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritishCompany Director51084280003
    NAISMITH, Laurence James, Dr
    10 Escrick Street
    YO1 4AW York
    North Yorkshire
    Director
    10 Escrick Street
    YO1 4AW York
    North Yorkshire
    BritishDirector Of Medical Services29866310001
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritishDirector257896700001
    PARKINSON, Robert Henry
    Long Meadow
    Dayseys Hill, Outwood
    RH1 5QY Redhill
    Surrey
    Director
    Long Meadow
    Dayseys Hill, Outwood
    RH1 5QY Redhill
    Surrey
    EnglandBritishDirector65926520002
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishCompany Director172197670001
    STOKES, Marilyn Ann
    35 Fox Hollies Road
    Walmley
    B76 2RJ Sutton Coldfield
    West Midlands
    Director
    35 Fox Hollies Road
    Walmley
    B76 2RJ Sutton Coldfield
    West Midlands
    EnglandBritishManaging Director3284280001
    TAYLOR, John Christopher
    3 Orwell Road
    Barrington
    CB22 7SE Cambridge
    Westgate House
    Director
    3 Orwell Road
    Barrington
    CB22 7SE Cambridge
    Westgate House
    EnglandBritishMedical Director103187460002
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant182872850002

    Who are the persons with significant control of FORENSIC MEDICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nestor Healthcare Group Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number1992981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FORENSIC MEDICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 18, 1996
    Delivered On Nov 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 20, 1996Registration of a charge (395)
    • Jan 21, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0