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

NUADA MEDICAL PROSTATE CARE LIMITED

C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
06297451
Private Limited Company
Liquidation

Company Overview

About Nuada Medical Prostate Care Ltd
NUADA MEDICAL PROSTATE CARE LIMITED was founded on 2007-06-29 and has its registered office in 1-7 King Street. The organisation's status is listed as "Liquidation". Nuada Medical Prostate Care 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
NUADA MEDICAL PROSTATE CARE LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LLP
UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in W1G
 
Previous Names
PROSTATE MAPPING LIMITED27/11/2012
Filing Information
Company Number 06297451
Company ID Number 06297451
Date formed 2007-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB201708548  
Last Datalog update: 2020-02-15 06:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUADA MEDICAL PROSTATE CARE 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.

Company Officers of NUADA MEDICAL PROSTATE CARE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN LYNCH
Director 2012-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
AUSRA WHEATLEY
Company Secretary 2016-05-21 2017-06-22
SIMON ROBERT SAMUEL
Company Secretary 2013-01-30 2016-05-20
SIMON ROBERT SAMUEL
Director 2013-01-30 2016-05-20
ST JOHN BROWN
Director 2012-06-25 2015-01-30
CHRISTOPHER WILLIAM BATH
Director 2012-06-25 2012-11-30
HASHIM UDDIN AHMED
Director 2007-06-29 2012-07-02
MARK EMBERTON
Director 2011-07-01 2012-07-02
NICHOLAS STEVENS
Director 2007-06-29 2012-07-02
HELEN RUTH STEVENS
Company Secretary 2007-06-29 2009-02-09
ASHOK BHARDWAJ
Company Secretary 2007-06-29 2007-06-29
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2007-06-29 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LYNCH THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED Director 2015-02-11 CURRENT 2004-09-23 Active - Proposal to Strike off
BRIAN LYNCH NUADA MEDICAL GROUP UK LIMITED Director 2014-03-14 CURRENT 2014-03-14 Liquidation
BRIAN LYNCH NUADA AT 19 HARLEY STREET LIMITED Director 2013-03-15 CURRENT 2005-10-07 Dissolved 2018-05-29
BRIAN LYNCH NUADA MEDICAL HIFU LIMITED Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2018-02-20

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
2023-02-10Voluntary liquidation Statement of receipts and payments to 2023-01-28
2022-11-14Voluntary liquidation Statement of receipts and payments to 2022-01-28
2022-11-14Voluntary liquidation Statement of receipts and payments to 2022-01-28
2022-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-28
2021-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-28
2020-02-06600Appointment of a voluntary liquidator
2020-01-29AM22Liquidation. Administration move to voluntary liquidation
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM , C/O Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN
2019-09-18AM10Administrator's progress report
2019-05-15AM06Notice of deemed approval of proposals
2019-04-19AM03Statement of administrator's proposal
2019-03-13AM02Liquidation statement of affairs AM02SOA
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM , 99 Park Drive, Milton, Abingdon, OX14 4RY, England
2019-03-03AM01Appointment of an administrator
2019-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062974510001
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062974510003
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062974510002
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM , 19 Harley Street, London, W1G 9QJ, England
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 73974
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2018-01-06DISS40Compulsory strike-off action has been discontinued
2018-01-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-22TM02Termination of appointment of Ausra Wheatley on 2017-06-22
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM , 45 Queen Anne Street, London, W1G 9JF
2017-02-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-27DISS40Compulsory strike-off action has been discontinued
2016-12-24LATEST SOC24/12/16 STATEMENT OF CAPITAL;GBP 73974
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-01AP03Appointment of Ms Ausra Wheatley as company secretary on 2016-05-21
2016-09-01TM02Termination of appointment of Simon Robert Samuel on 2016-05-20
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT SAMUEL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 73974
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ST JOHN BROWN
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 73974
2014-07-21AR0129/06/14 FULL LIST
2014-02-12AUDAUDITOR'S RESIGNATION
2014-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062974510001
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0129/06/13 FULL LIST
2013-02-28AP03SECRETARY APPOINTED MR SIMON ROBERT SAMUEL
2013-02-28AP01DIRECTOR APPOINTED MR SIMON ROBERT SAMUEL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATH
2012-11-27RES15CHANGE OF NAME 26/11/2012
2012-11-27CERTNMCOMPANY NAME CHANGED PROSTATE MAPPING LIMITED CERTIFICATE ISSUED ON 27/11/12
2012-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-30AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HASHIM AHMED
2012-07-19AP01DIRECTOR APPOINTED ST JOHN BROWN
2012-07-19AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BATH
2012-07-19CH01CHANGE PERSON AS DIRECTOR
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM THE BARN MANOR FARM CHURCH LANE CHILCOMPTON RADSTOCK BA3 4HP UNITED KINGDOM
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEVENS
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK EMBERTON
2012-07-19AP01DIRECTOR APPOINTED MR BRIAN LYNCH
2012-07-03AR0129/06/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HASIM UDDIN AHMED / 01/05/2012
2011-12-23AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-07AP01DIRECTOR APPOINTED PROFESSOR MARK EMBERTON
2011-07-01AR0129/06/11 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 19 OLD MILLS INDUSTRIAL ESTATE, OLD MILLS PAULTON BRISTOL BS39 7SU
2010-12-23AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-01AR0129/06/10 FULL LIST
2010-01-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HASIM UDDIN AHMED / 03/06/2008
2009-07-1788(2)AD 17/07/09 GBP SI 6724@1=6724 GBP IC 67250/73974
2009-07-13363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-04-04AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY HELEN STEVENS
2008-10-17225PREVEXT FROM 30/06/2008 TO 31/08/2008
2008-07-03363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEVENS / 08/01/2008
2008-01-2888(2)RAD 02/01/08--------- £ SI 67249@1=67249 £ IC 1/67250
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2007-12-17123£ NC 1000/100000 17/12/07
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: C/O. PAUL CLARK UNIT 25 FIRST AVENUE, WESTFIELD INDUSTRIAL ESTATE, MIDSOMER NORTON BATH BA3 4BS
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bSECRETARY RESIGNED
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to NUADA MEDICAL PROSTATE CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-05
Deemed Con2019-04-09
Qualifying2019-04-09
Appointmen2019-02-21
Fines / Sanctions
No fines or sanctions have been issued against NUADA MEDICAL PROSTATE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-27 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31

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 NUADA MEDICAL PROSTATE CARE LIMITED

Intangible Assets
Patents
We have not found any records of NUADA MEDICAL PROSTATE CARE LIMITED registering or being granted any patents
Domain Names

NUADA MEDICAL PROSTATE CARE LIMITED owns 1 domain names.

prostatemapping.co.uk  

Trademarks
We have not found any records of NUADA MEDICAL PROSTATE CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUADA MEDICAL PROSTATE CARE 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 (86210 - General medical practice activities) as NUADA MEDICAL PROSTATE CARE LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where NUADA MEDICAL PROSTATE CARE 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.
Import/Export of Goods
Goods imported/exported by NUADA MEDICAL PROSTATE CARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNUADA MEDICAL PROSTATE CARE LIMITEDEvent Date2020-02-05
Name of Company: NUADA MEDICAL PROSTATE CARE LIMITED Company Number: 06297451 Nature of Business: General medical practice activities Registered office: C/o KRE Corporate Recovery LLP, Unit 8 The Aqua…
 
Initiating party Event TypeDeemed Con
Defending partyNUADA MEDICAL PROSTATE CARE LIMITEDEvent Date2019-04-09
In the Royal Court of Justice Court Number: CR-2019-001098 NUADA MEDICAL PROSTATE CARE LIMITED Company Number: ( 06297451 ) Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedrich House,…
 
Initiating party Event TypeQualifying
Defending partyNUADA MEDICAL PROSTATE CARE LIMITEDEvent Date2019-04-09
 
Initiating party Event TypeAppointmen
Defending partyNUADA MEDICAL PROSTATE CARE LIMITEDEvent Date2019-02-21
In the Royal Court of Justice Court Number: CR-2019-001098 NUADA MEDICAL PROSTATE CARE LIMITED (Company Number 06297451 ) Nature of Business: General medical practice activities Registered office: C/O…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUADA MEDICAL PROSTATE CARE 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 NUADA MEDICAL PROSTATE CARE 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.