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

EDGBASTON MEDICAL GROUP LIMITED

71-75 SHELTON STREET, LONDON, WC2H 9JQ,
Company Registration Number
02365029
Private Limited Company
Active

Company Overview

About Edgbaston Medical Group Ltd
EDGBASTON MEDICAL GROUP LIMITED was founded on 1989-03-23 and has its registered office in London. The organisation's status is listed as "Active". Edgbaston Medical Group Limited is a Private Limited Company registered in ENGLAND 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
EDGBASTON MEDICAL GROUP LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
LONDON
WC2H 9JQ
Other companies in B60
 
Filing Information
Company Number 02365029
Company ID Number 02365029
Date formed 1989-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 21:52:52
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 EDGBASTON MEDICAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROGER BARNES
Director 2015-10-20
DAVID JASON ROSS
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LESTER
Director 2015-07-13 2017-12-06
AISLING HOLLY
Director 2015-10-20 2016-10-01
STEPHEN ROGER BARNES
Director 2012-05-21 2015-07-13
DAVID JASON ROSS
Director 2009-07-20 2015-07-13
LEILA JAYNE FELLOWS SAUNDERS
Director 2009-07-20 2012-11-02
DAVID PAUL MILLS
Director 2011-10-01 2012-05-21
GERARD HUGH BARNES
Company Secretary 2009-07-20 2011-09-30
GERARD HUGH BARNES
Director 2009-07-20 2011-09-30
DAVID JASON ROSS
Company Secretary 1991-09-05 2009-07-20
JUDITH SLATER
Director 1991-09-05 2009-07-20
LEILA SAUNDERS
Company Secretary 1990-03-23 1991-09-05
DIANE FELLOWS
Director 1990-03-23 1991-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROGER BARNES MEDICAL HEALTHCARE GROUP LIMITED Director 2016-12-19 CURRENT 2016-12-19 Liquidation
STEPHEN ROGER BARNES SURGICAL INVESTMENTS LIMITED Director 2016-12-14 CURRENT 2016-12-14 Liquidation
DAVID JASON ROSS MEDICAL HEALTHCARE GROUP LIMITED Director 2017-12-06 CURRENT 2016-12-19 Liquidation
DAVID JASON ROSS ABM HEALTHCARE T/A ENHANCE UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
DAVID JASON ROSS THE HOSPITAL GROUP (IRELAND) LIMITED Director 2013-04-19 CURRENT 2006-11-15 Dissolved 2018-05-02
DAVID JASON ROSS THE HOSPITAL MEDICAL GROUP LIMITED Director 2004-04-19 CURRENT 1993-04-23 Liquidation

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
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-12-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-10Compulsory strike-off action has been discontinued
2022-09-10DISS40Compulsory strike-off action has been discontinued
2022-09-09CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-09-09CESSATION OF STEPHEN ROGER BARNES AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROSS
2022-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROSS
2022-09-09PSC07CESSATION OF STEPHEN ROGER BARNES AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-09-08Compulsory strike-off action has been suspended
2022-09-08DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 71 - 75 Shelton Street London WC2H 9JQ England
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 71 - 75 Shelton Street London WC2H 9JQ England
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AP01DIRECTOR APPOINTED MR DAVID ROSS
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGER BARNES
2021-08-19CH01Director's details changed for Mr Stephen Roger Barnes on 2021-08-19
2021-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/21 FROM Beech House 60 Halesowen Road Lydiate Ash Bromsgrove B61 0QL England
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-13AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2021-05-13RT01Administrative restoration application
2020-11-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROGER BARNES
2019-06-04PSC07CESSATION OF ONE HEALTH MEDICAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-03-09DISS16(SOAS)Compulsory strike-off action has been suspended
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON ROSS
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023650290007
2017-12-20AP01DIRECTOR APPOINTED MR DAVID ROSS
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK LESTER
2017-10-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-11PSC05Change of details for Surgical Investments Limited as a person with significant control on 2017-09-18
2017-10-06CH01Director's details changed for Mr Stephen Roger Barnes on 2017-10-04
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-03PSC05Change of details for Ziering Holdings Ireland Ltd as a person with significant control on 2017-05-09
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1102
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM C/O Head of Finance Dolan Park Hospital Stoney Lane Tardebigge Bromsgrove Worcestershire B60 1LY
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AISLING HOLLY
2016-12-03DISS40Compulsory strike-off action has been discontinued
2016-11-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1102
2016-05-13AR0115/04/16 ANNUAL RETURN FULL LIST
2015-12-10AP01DIRECTOR APPOINTED MR STEPHEN ROGER BARNES
2015-12-10AP01DIRECTOR APPOINTED MS AISLING HOLLY
2015-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-08-17RES13ACQUISITION OF SHARE CAPITAL APPROVED, CO BUSINESS 13/07/2015
2015-07-22AP01DIRECTOR APPOINTED MR MARK LESTER
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARNES
2015-07-22AP01DIRECTOR APPOINTED MR MARK LESTER
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1102
2015-05-14AR0115/04/15 FULL LIST
2014-09-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1102
2014-05-14AR0115/04/14 FULL LIST
2014-03-13RP04SECOND FILING WITH MUD 15/04/13 FOR FORM AR01
2014-03-13ANNOTATIONClarification
2013-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-04-16AR0115/04/13 FULL LIST
2012-12-06AA01PREVEXT FROM 31/05/2012 TO 30/11/2012
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LEILA FELLOWS SAUNDERS
2012-05-21AP01DIRECTOR APPOINTED MR STEPHEN ROGER BARNES
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS
2012-04-18AR0123/03/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM, DOLAN PARK HOSPITAL STONEY LANE, BROMSGROVE, WEST MIDLANDS, B60 1LY
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BARNES
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY GERARD BARNES
2011-12-16AP01DIRECTOR APPOINTED MR DAVID PAUL MILLS
2011-07-22MISCSECTION 519
2011-04-18AR0123/03/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-16MISCSECTION 516
2010-04-15AR0123/03/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-02MEM/ARTSARTICLES OF ASSOCIATION
2009-09-02RES01ALTER ARTICLES 19/08/2009
2009-09-02RES13RE GUARANTEE, DEBENTURE,AGREEMENTS 20/08/2009
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM, 41 CHURCH STREET, BIRMINGHAM, B3 2RT
2009-07-27288bAPPOINTMENT TERMINATED SECRETARY DAVID ROSS
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR JUDITH SLATER
2009-07-27288aDIRECTOR AND SECRETARY APPOINTED GERARD BARNES
2009-07-27288aDIRECTOR APPOINTED LEILA FELLOWS SAUNDERS
2009-07-27288aDIRECTOR APPOINTED DAVID ROSS
2009-06-11363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-18363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-04363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: CROWN HOUSE, GREEN STREET, OLDBURY, WEST MIDLANDS B69 4JB
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-02-17AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-06-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-13287REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 3RD FLOOR, CITY PLAZA, TEMPLE ROW, BIRMINGHAM B2 5AF
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-17363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 12TH FLOOR BANK HOUSE, 8 CHERRY STREET, BIRMINGHAM, B2 5AD
2002-04-05363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EDGBASTON 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 EDGBASTON MEDICAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-12-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-08-21 Satisfied BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-02-28 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-01-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2000-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-05-31
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2020-11-30

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 EDGBASTON MEDICAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EDGBASTON MEDICAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGBASTON MEDICAL GROUP LIMITED
Trademarks
We have not found any records of EDGBASTON MEDICAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGBASTON 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 (47730 - Dispensing chemist in specialised stores) as EDGBASTON MEDICAL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDGBASTON 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 EDGBASTON 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 EDGBASTON 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.