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

LANCASTER MEDICAL SERVICES LIMITED

THISTLE HILL HALL, DEBDALE LANE, MANSFIELD WOODHOUSE, NOTTINGHAMSHIRE, NG19 7EZ,
Company Registration Number
04960460
Private Limited Company
Active

Company Overview

About Lancaster Medical Services Ltd
LANCASTER MEDICAL SERVICES LIMITED was founded on 2003-11-11 and has its registered office in Mansfield Woodhouse. The organisation's status is listed as "Active". Lancaster Medical Services Limited is a Private Limited Company registered in 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
LANCASTER MEDICAL SERVICES LIMITED
 
Legal Registered Office
THISTLE HILL HALL
DEBDALE LANE
MANSFIELD WOODHOUSE
NOTTINGHAMSHIRE
NG19 7EZ
Other companies in NG19
 
Filing Information
Company Number 04960460
Company ID Number 04960460
Date formed 2003-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:58:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANCASTER MEDICAL SERVICES LIMITED
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.
Companies with same name LANCASTER MEDICAL SERVICES LIMITED
The following companies were found which have the same name as LANCASTER MEDICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LANCASTER MEDICAL SERVICES, INC. 429 HILLTOP DR - LANCASTER OH 43130 Active Company formed on the 1990-01-30

Company Officers of LANCASTER MEDICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHYAM KHULPATEEA
Company Secretary 2016-06-08
SAMIR SAAB
Director 2003-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JANE SMITH
Company Secretary 2016-01-25 2016-06-08
JULIE CAROLYN BRAMLEY
Company Secretary 2015-08-27 2016-01-25
STEPHEN PATRICK ALLEN
Company Secretary 2015-06-22 2015-08-26
JULIE CAROLYN BRAMLEY
Company Secretary 2008-02-01 2015-06-22
WAQAS ARSHAD
Company Secretary 2005-03-21 2008-01-31
NAEL BERRY
Company Secretary 2003-11-11 2005-03-21
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-11-11 2003-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIR SAAB CLINICAL CARE QUALITY SOLUTIONS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
SAMIR SAAB ROEFIELD REACH LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2016-05-31
SAMIR SAAB ROEFIELD SPECIALIST CARE LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active
SAMIR SAAB DEBDALE SPECIALIST CARE LIMITED Director 2004-09-02 CURRENT 2004-09-02 Active
SAMIR SAAB ADVANCED CONSULTING SERVICE LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active

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
2024-03-20Resolutions passed:<ul><li>Resolution Company business 15/03/2024</ul>
2024-03-20Resolutions passed:<ul><li>Resolution Company business 15/03/2024<li>Resolution on securities</ul>
2024-03-18CESSATION OF MAYSAA AHMAD AS A PERSON OF SIGNIFICANT CONTROL
2024-03-1815/03/24 STATEMENT OF CAPITAL GBP 500
2024-03-18Change of details for Mr Samir Saab as a person with significant control on 2024-03-15
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-31Change of details for Mr Samir Saab as a person with significant control on 2021-11-12
2022-08-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYSAA AHMAD
2022-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYSAA AHMAD
2022-08-31PSC04Change of details for Mr Samir Saab as a person with significant control on 2021-11-12
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-06-22APPOINTMENT TERMINATED, DIRECTOR MEGAN ELIZABETH TRANTER
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN ELIZABETH TRANTER
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-10-13AP01DIRECTOR APPOINTED MS MEGAN ELIZABETH TRANTER
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049604600010
2019-08-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14AP03Appointment of Miss Chelsea Louise Cooper as company secretary on 2019-02-14
2019-02-14TM02Termination of appointment of Shyam Khulpateea on 2019-02-14
2019-01-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2017-12-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-06-08AP03Appointment of Mr Shyam Khulpateea as company secretary on 2016-06-08
2016-06-08TM02Termination of appointment of Jane Smith on 2016-06-08
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25TM02Termination of appointment of Julie Carolyn Bramley on 2016-01-25
2016-01-25AP03Appointment of Mrs Jane Smith as company secretary on 2016-01-25
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-18AP03Appointment of Mrs Julie Carolyn Bramley as company secretary on 2015-08-27
2015-09-18TM02Termination of appointment of Stephen Patrick Allen on 2015-08-26
2015-06-22AP03Appointment of Mr Stephen Patrick Allen as company secretary on 2015-06-22
2015-06-22TM02Termination of appointment of Julie Carolyn Bramley on 2015-06-22
2015-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049604600010
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0111/11/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0111/11/13 ANNUAL RETURN FULL LIST
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-15AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-13AR0111/11/12 FULL LIST
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-22AR0111/11/11 FULL LIST
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM THISTLE HILL HALL DEBDALE LANE MANSFIELD WOODHOUSE NG19 7EZ
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-12AR0111/11/10 FULL LIST
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-13AR0111/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR SAAB / 11/11/2009
2008-12-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-04288bSECRETARY RESIGNED
2008-02-04288aNEW SECRETARY APPOINTED
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/06
2006-11-24363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/05
2005-11-04363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29288bSECRETARY RESIGNED
2005-03-29288aNEW SECRETARY APPOINTED
2005-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/05
2005-01-11363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-12-03225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: PARVEZ & CO. 20 GREYHOUND ROAD LONDON W6 8NX
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12288bSECRETARY RESIGNED
2003-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LANCASTER MEDICAL SERVICES 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 LANCASTER MEDICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Outstanding HSBC BANK PLC
DEBENTURE 2012-05-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-05-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 1,473,707
Creditors Due After One Year 2012-04-30 £ 1,270,151
Creditors Due Within One Year 2013-04-30 £ 464,043
Creditors Due Within One Year 2012-04-30 £ 83,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 LANCASTER MEDICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,763
Cash Bank In Hand 2012-04-30 £ 33,429
Current Assets 2013-04-30 £ 401,004
Current Assets 2012-04-30 £ 32,683
Debtors 2013-04-30 £ 399,241
Fixed Assets 2013-04-30 £ 1,789,622
Fixed Assets 2012-04-30 £ 1,506,482
Shareholder Funds 2013-04-30 £ 252,876
Shareholder Funds 2012-04-30 £ 185,331
Tangible Fixed Assets 2013-04-30 £ 799,519
Tangible Fixed Assets 2012-04-30 £ 801,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANCASTER MEDICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASTER MEDICAL SERVICES LIMITED
Trademarks
We have not found any records of LANCASTER MEDICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASTER MEDICAL SERVICES 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 (68209 - Other letting and operating of own or leased real estate) as LANCASTER MEDICAL SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LANCASTER MEDICAL SERVICES 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 LANCASTER MEDICAL SERVICES 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 LANCASTER MEDICAL SERVICES 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.