Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C L MEDICALL AID LIMITED
Company Information for

C L MEDICALL AID LIMITED

UNIT 1, CAROLINA COURT, DONCASTER, DN4 5RA,
Company Registration Number
06789140
Private Limited Company
Active

Company Overview

About C L Medicall Aid Ltd
C L MEDICALL AID LIMITED was founded on 2009-01-12 and has its registered office in Doncaster. The organisation's status is listed as "Active". C L Medicall Aid Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C L MEDICALL AID LIMITED
 
Legal Registered Office
UNIT 1
CAROLINA COURT
DONCASTER
DN4 5RA
Other companies in S25
 
Filing Information
Company Number 06789140
Company ID Number 06789140
Date formed 2009-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB254710123  
Last Datalog update: 2025-02-06 02:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C L MEDICALL AID 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 C L MEDICALL AID LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA MARIA SHERRIFF
Company Secretary 2017-10-05
JOHN DAVID GOACHER
Director 2018-03-19
SAMEER GUPTA
Director 2018-03-19
JOHN MATTHEW PARKER
Director 2009-01-12
JOHN LAWRENCE RADFORD
Director 2009-01-12
JOHN STEELE
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ELIZABETH BATHGATE
Company Secretary 2015-02-06 2017-10-05
SELINA GRIFFIN
Company Secretary 2009-01-12 2015-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID GOACHER ONE CALL INSURANCE SERVICES LIMITED Director 2018-06-05 CURRENT 2003-03-11 Active
SAMEER GUPTA DR G HEALTH CLINIC LTD Director 2018-03-07 CURRENT 2018-03-07 Active
JOHN MATTHEW PARKER CL MEDICALL AID I LTD Director 2017-06-08 CURRENT 2015-07-21 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID G LTD Director 2017-06-08 CURRENT 2015-07-27 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID C LTD Director 2017-06-08 CURRENT 2015-07-27 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID A LTD Director 2017-06-08 CURRENT 2015-07-27 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID E LTD Director 2017-06-08 CURRENT 2015-07-27 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID F LTD Director 2017-06-08 CURRENT 2015-07-27 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID D LTD Director 2017-06-08 CURRENT 2015-07-27 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID B LTD Director 2017-06-08 CURRENT 2015-07-27 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID H LTD Director 2017-06-08 CURRENT 2015-07-27 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID V LTD Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID U LTD Director 2016-09-30 CURRENT 2016-09-30 Active
JOHN MATTHEW PARKER THE 2018 LOUNGE LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
JOHN MATTHEW PARKER CL MEDICALL AID Q LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID T LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID O LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID R LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
JOHN MATTHEW PARKER ONE CALL TECHNOLOGIES LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active
JOHN MATTHEW PARKER CL MEDICALL AID L LTD Director 2016-09-13 CURRENT 2016-09-13 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID J LTD Director 2016-09-13 CURRENT 2015-08-27 Active - Proposal to Strike off
JOHN MATTHEW PARKER CL MEDICALL AID M LTD Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
JOHN MATTHEW PARKER YOU MEDICALS E LIMITED Director 2016-09-11 CURRENT 2016-09-11 Dissolved 2017-02-14
JOHN MATTHEW PARKER FIREWORKS MEGASTORE LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
JOHN MATTHEW PARKER CL MEDICALL AID K LTD Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN MATTHEW PARKER YOGA INSURANCE SERVICES LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
JOHN MATTHEW PARKER EXPERT SELECT LTD Director 2015-09-01 CURRENT 2015-09-01 Active
JOHN MATTHEW PARKER ONE CALL INSURANCE SERVICES LIMITED Director 2011-01-18 CURRENT 2003-03-11 Active
JOHN MATTHEW PARKER ONE CALL RESCUE LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
JOHN MATTHEW PARKER ONE CALL CLAIMS LIMITED Director 2008-03-12 CURRENT 2003-03-14 Active
JOHN MATTHEW PARKER O C MOTOR REPAIR LIMITED Director 2008-03-12 CURRENT 2007-05-10 Active
JOHN LAWRENCE RADFORD HILLS MANSFIELD LIMITED Director 2017-11-13 CURRENT 2017-09-13 Active
JOHN LAWRENCE RADFORD RSCPBR LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
JOHN STEELE YOGA INSURANCE SERVICES LIMITED Director 2017-07-17 CURRENT 2015-11-05 Active
JOHN STEELE ONE CALL INSURANCE SERVICES LIMITED Director 2014-07-04 CURRENT 2003-03-11 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
2025-01-16CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-10-01FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR JOHN DAVID GOACHER
2018-03-20AP01DIRECTOR APPOINTED DR SAMEER GUPTA
2018-03-20AP01DIRECTOR APPOINTED MR JOHN STEELE
2017-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067891400001
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-05AP03SECRETARY APPOINTED MISS ALEXANDRA MARIA SHERRIFF
2017-10-05TM02APPOINTMENT TERMINATED, SECRETARY LAURA BATHGATE
2017-10-05AP03SECRETARY APPOINTED MISS ALEXANDRA MARIA SHERRIFF
2017-10-05TM02APPOINTMENT TERMINATED, SECRETARY LAURA BATHGATE
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Unit 1 Carolina Court Winconsin Way Doncaster DN4 5RA England
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-26CH01Director's details changed for Mr John Matthew Parker on 2016-09-26
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 067891400002
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW PARKER / 20/09/2016
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE RADFORD / 20/09/2016
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20SH0120/09/16 STATEMENT OF CAPITAL GBP 100
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067891400001
2016-06-23AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-03-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0127/11/15 ANNUAL RETURN FULL LIST
2015-12-22SH0123/11/15 STATEMENT OF CAPITAL GBP 100
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26SH0126/03/15 STATEMENT OF CAPITAL GBP 100
2015-03-11AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM HOUGHTON ROAD NORTH ANSTON TRADING ESTATE SHEFFIELD SOUTH YORKSHIRE S25 4JJ
2015-02-06AP03SECRETARY APPOINTED MISS LAURA ELIZABETH BATHGATE
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY SELINA GRIFFIN
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0127/11/14 FULL LIST
2014-03-29AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0127/11/13 FULL LIST
2013-05-31AR0123/05/13 FULL LIST
2013-03-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-23AR0123/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE RADFORD / 23/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW PARKER / 23/05/2012
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / SELINA GRIFFIN / 23/05/2012
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-11AR0107/04/11 FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM UNIT 1 VULCAN PLACE WORKSOP NOTTINGHAMSHIRE S80 1RN
2010-10-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-12AA01PREVEXT FROM 31/01/2010 TO 30/06/2010
2010-04-14AR0107/04/10 FULL LIST
2009-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C L MEDICALL AID 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 C L MEDICALL AID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding LLOYDS BANK PLC
2016-09-07 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 212,127
Creditors Due Within One Year 2012-06-30 £ 197,341
Creditors Due Within One Year 2011-07-01 £ 197,341

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 C L MEDICALL AID LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2013-06-30 £ 97,081
Cash Bank In Hand 2012-06-30 £ 37,688
Cash Bank In Hand 2011-07-01 £ 37,688
Current Assets 2013-06-30 £ 406,986
Current Assets 2012-06-30 £ 307,415
Current Assets 2011-07-01 £ 307,415
Debtors 2013-06-30 £ 309,905
Debtors 2012-06-30 £ 269,727
Debtors 2011-07-01 £ 269,727
Fixed Assets 2011-07-01 £ 5,625
Shareholder Funds 2013-06-30 £ 198,978
Shareholder Funds 2012-06-30 £ 115,699
Shareholder Funds 2011-07-01 £ 115,699
Tangible Fixed Assets 2013-06-30 £ 4,119
Tangible Fixed Assets 2012-06-30 £ 5,625
Tangible Fixed Assets 2011-07-01 £ 5,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C L MEDICALL AID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C L MEDICALL AID LIMITED
Trademarks
We have not found any records of C L MEDICALL AID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C L MEDICALL AID 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 (82990 - Other business support service activities n.e.c.) as C L MEDICALL AID LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where C L MEDICALL AID 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 C L MEDICALL AID 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 C L MEDICALL AID 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.