Company Information for ARTHUR RAI MEDICAL SERVICES LIMITED
139 NORTH END ROAD, LONDON, GREATER LONDON, W14 9NH,
|
Company Registration Number
05905835
Private Limited Company
Active |
Company Name | |
---|---|
ARTHUR RAI MEDICAL SERVICES LIMITED | |
Legal Registered Office | |
139 NORTH END ROAD LONDON GREATER LONDON W14 9NH Other companies in W14 | |
Company Number | 05905835 | |
---|---|---|
Company ID Number | 05905835 | |
Date formed | 2006-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB363680580 |
Last Datalog update: | 2024-05-05 14:22:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KIER ARTHUR |
||
KIER ARTHUR |
||
BALJIT RAI-BAPTISTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY DYLAN PRICE |
Company Secretary | ||
RUPERT PRICE |
Director | ||
MANTEL NOMINEES LIMITED |
Director | ||
MANTEL SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
999 RECRUITMENT LIMITED | Company Secretary | 2009-09-29 | CURRENT | 2008-06-18 | Active - Proposal to Strike off | |
ARTHUR RAI HOLDINGS LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
999 RECRUITMENT LIMITED | Director | 2009-09-29 | CURRENT | 2008-06-18 | Active - Proposal to Strike off | |
ARTHUR RAI HOLDINGS LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
999 RECRUITMENT LIMITED | Director | 2009-09-29 | CURRENT | 2008-06-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT RAI-BAPTISTE | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Kier Arthur as a person with significant control on 2017-08-17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KIER ARTHUR on 2016-09-29 | |
CH01 | Director's details changed for Mr Kier Arthur on 2016-09-29 | |
CH01 | Director's details changed for Mrs Baljit Rai-Baptiste on 2016-09-19 | |
CH01 | Director's details changed for Mrs Baljit Rai-Baptiste on 2016-09-19 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Kier Arthur on 2013-01-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR KIER ARTHUR on 2013-01-16 | |
AA01 | Current accounting period shortened from 28/02/14 TO 31/07/13 | |
CH01 | Director's details changed for Ms Baljit Rai-Baptiste on 2013-03-13 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kier Arthur on 2012-08-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIER ARTHUR / 01/05/2012 | |
AA01 | CURREXT FROM 31/08/2011 TO 29/02/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 15/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KIER ARTHUR / 15/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALJIT RAI / 15/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIER ARTHUR / 06/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KIER ARTHUR / 06/06/2011 | |
AR01 | 15/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALJIT RAI / 15/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIER ARTHUR / 15/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 139 NORTH END ROAD LONDON W14 9NH GREATER LONDON W14 9NH UK | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM SUITE 2 VICTORIA HOUSE FARNHAM SURREY GU9 7QU | |
288a | SECRETARY APPOINTED MR KIER WYNFORD ARTHUR | |
288b | APPOINTMENT TERMINATED SECRETARY JEREMY PRICE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 150 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KIER ARTHUR / 21/04/2008 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: OVERSTEPS HOUSE KINGSWEAR DEVON TQ6 0DY | |
287 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: OVERSTEPS HOUSE, BRIXHAM ROAD KINGSWEAR DARTMOUTH DEVON TQ6 0DY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 392,096 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 381,468 |
Creditors Due Within One Year | 2013-02-28 | £ 381,468 |
Creditors Due Within One Year | 2012-02-29 | £ 347,637 |
Provisions For Liabilities Charges | 2013-07-31 | £ 2,285 |
Provisions For Liabilities Charges | 2013-02-28 | £ 341,704 |
Provisions For Liabilities Charges | 2013-02-28 | £ 341,704 |
Provisions For Liabilities Charges | 2012-02-29 | £ 344,296 |
Creditors and other liabilities
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 ARTHUR RAI MEDICAL SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 49,729 |
Cash Bank In Hand | 2013-02-28 | £ 43,191 |
Cash Bank In Hand | 2013-02-28 | £ 43,191 |
Cash Bank In Hand | 2012-02-29 | £ 58,959 |
Current Assets | 2013-07-31 | £ 383,381 |
Current Assets | 2013-02-28 | £ 862,706 |
Current Assets | 2013-02-28 | £ 862,706 |
Current Assets | 2012-02-29 | £ 679,677 |
Debtors | 2013-07-31 | £ 333,652 |
Debtors | 2013-02-28 | £ 819,515 |
Debtors | 2013-02-28 | £ 819,515 |
Debtors | 2012-02-29 | £ 620,718 |
Secured Debts | 2013-07-31 | £ 209,192 |
Secured Debts | 2013-02-28 | £ 166,263 |
Secured Debts | 2013-02-28 | £ 166,263 |
Secured Debts | 2012-02-29 | £ 218,141 |
Shareholder Funds | 2013-07-31 | £ 0 |
Shareholder Funds | 2013-02-28 | £ 153,054 |
Shareholder Funds | 2013-02-28 | £ 153,054 |
Shareholder Funds | 2012-02-29 | £ 7,329 |
Tangible Fixed Assets | 2013-07-31 | £ 11,425 |
Tangible Fixed Assets | 2013-02-28 | £ 13,520 |
Tangible Fixed Assets | 2013-02-28 | £ 13,520 |
Tangible Fixed Assets | 2012-02-29 | £ 19,585 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Agency |
London Borough of Hounslow | |
|
EMPLOYEES - OTHER |
Bracknell Forest Council | |
|
Agency |
Bracknell Forest Council | |
|
Agency |
London Borough of Hounslow | |
|
EMPLOYEES - OTHER |
Bracknell Forest Council | |
|
Agency |
London Borough of Hounslow | |
|
EMPLOYEES - OTHER |
Bracknell Forest Council | |
|
Agency |
London Borough of Hounslow | |
|
EMPLOYEES - OTHER |
London Borough of Hounslow | |
|
EMPLOYEES - OTHER |
Bracknell Forest Council | |
|
Agency |
Bracknell Forest Council | |
|
Agency |
Bracknell Forest Council | |
|
Agency |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |