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

GLENTHORNE MEDICAL SERVICES LIMITED

BATLEY, WEST YORKSHIRE, WF17 9EJ,
Company Registration Number
04321938
Private Limited Company
Dissolved

Dissolved 2017-11-03

Company Overview

About Glenthorne Medical Services Ltd
GLENTHORNE MEDICAL SERVICES LIMITED was founded on 2001-11-13 and had its registered office in Batley. The company was dissolved on the 2017-11-03 and is no longer trading or active.

Key Data
Company Name
GLENTHORNE MEDICAL SERVICES LIMITED
 
Legal Registered Office
BATLEY
WEST YORKSHIRE
WF17 9EJ
Other companies in DN1
 
Filing Information
Company Number 04321938
Date formed 2001-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-27
Date Dissolved 2017-11-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 12:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENTHORNE 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.

Company Officers of GLENTHORNE MEDICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTYN CRAWFORD COLEMAN
Company Secretary 2001-11-13
AUBREY WINSTON BERRY
Director 2001-11-13
MARTYN CRAWFORD COLEMAN
Director 2001-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BRENNAN
Director 2001-11-13 2016-05-13
VICTORIA ELISE BURNETT
Director 2002-11-26 2016-05-13
REHANNA PARVEEN CHAUDHARY
Director 2001-11-13 2016-05-13
JACQUELINE MICHELLE DEEMING
Director 2002-11-26 2016-05-13
PETER RONALD DONK
Director 2001-11-13 2016-05-13
ANNE LESLIE FORBES
Director 2001-11-13 2016-05-13
JOANNE MARIE GIBBINS
Director 2002-11-26 2016-05-13
HEATHER DAPHNE GODLEY
Director 2001-11-13 2016-05-13
KABIRUL ISLAM
Director 2005-09-30 2016-05-13
SANTA KAR
Director 2001-11-13 2016-05-13
DEBORAH JANE MALSON
Director 2001-11-13 2016-05-13
DOUGLAS SAVAGE
Director 2001-11-13 2016-05-13
NEIL ROBERT SELLARS
Director 2001-11-13 2016-05-13
CAROL SHARPE
Director 2001-11-13 2016-05-13
NICHOLAS ADRIAN TUPPER
Director 2001-11-13 2016-05-13
ALASTAIR CLYDESDALE GRAVES
Director 2001-11-13 2013-04-18
JOHN CHARLES FELTON
Director 2001-11-13 2013-01-23
ALISON JOY INMAN
Director 2001-11-13 2009-06-23
STEPHEN MOORE
Director 2002-11-26 2005-09-30
HINA ZAHUR
Director 2001-11-13 2004-05-31
BHUPEN MOTIBHAI PATEL
Director 2001-11-13 2004-02-29
MARGARET ELIZABETH HUGHES
Director 2001-11-13 2003-01-12
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-11-13 2001-11-13
WILDMAN & BATTELL LIMITED
Nominated Director 2001-11-13 2001-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUBREY WINSTON BERRY MOUNT MEDICAL SERVICES LIMITED Director 1994-05-03 CURRENT 1994-03-14 Active
MARTYN CRAWFORD COLEMAN PROTECTED LEARNING TIME LIMITED Director 2002-07-11 CURRENT 2002-07-11 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
2017-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 33-35 THORNE ROAD THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HD
2016-08-314.70DECLARATION OF SOLVENCY
2016-08-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBBINS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUPPER
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DEEMING
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROL SHARPE
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SELLARS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SAVAGE
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MALSON
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GODLEY
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SANTA KAR
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FORBES
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONK
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR REHANNA CHAUDHARY
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRENNAN
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BURNETT
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KABIRUL ISLAM
2016-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043219380002
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 60000
2015-12-07AR0113/11/15 FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 52 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2JP
2015-09-17AA27/05/15 TOTAL EXEMPTION SMALL
2015-09-07AA01PREVSHO FROM 31/12/2015 TO 27/05/2015
2015-08-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 60000
2014-11-21AR0113/11/14 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043219380002
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 60000
2013-12-03AR0113/11/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAVES
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FELTON
2013-02-19SH0619/02/13 STATEMENT OF CAPITAL GBP 63500
2013-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-20AR0113/11/12 FULL LIST
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-14AR0113/11/11 FULL LIST
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15AR0113/11/10 FULL LIST
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-08AR0113/11/09 FULL LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NICHOLAS ADRIAN TUPPER / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CAROL SHARPE / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NEIL ROBERT SELLARS / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SAVAGE / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DEBORAH JANE MALSON / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SANTA KAR / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KABIRUL ISLAM / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR CLYDESDALE GRAVES / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HEATHER DAPHNE GODLEY / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE GIBBINS / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANNE LESLIE FORBES / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN CHARLES FELTON / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER RONALD DONK / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MICHELLE DEEMING / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTYN CRAWFORD COLEMAN / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR REHANNA PARVEEN CHAUDHARY / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA ELISE BURNETT / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN BRENNAN / 13/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR AUBREY WINSTON BERRY / 13/11/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON INMAN
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-13353LOCATION OF REGISTER OF MEMBERS
2008-07-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-14363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-0588(2)RAD 30/09/05--------- £ SI 500@1=500 £ IC 70000/70500
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 13/11/04; NO CHANGE OF MEMBERS
2004-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-07288bDIRECTOR RESIGNED
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-29288bDIRECTOR RESIGNED
2003-12-05363sRETURN MADE UP TO 13/11/03; CHANGE OF MEMBERS
2003-12-05288bDIRECTOR RESIGNED
2003-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GLENTHORNE 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
Notices to Creditors2016-08-25
Appointment of Liquidators2016-08-25
Resolutions for Winding-up2016-08-25
Fines / Sanctions
No fines or sanctions have been issued against GLENTHORNE MEDICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GLENTHORNE MEDICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GLENTHORNE MEDICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENTHORNE MEDICAL SERVICES LIMITED
Trademarks
We have not found any records of GLENTHORNE MEDICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENTHORNE 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 (99999 - Dormant Company) as GLENTHORNE MEDICAL SERVICES 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 GLENTHORNE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGLENTHORNE MEDICAL SERVICES LIMITEDEvent Date2016-08-25
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound-up, are required, on or before 22 September 2016 to prove their debts by sending to the undersigned Peter OHara of OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Please contact Peter OHara (office holder no. 6371) or Simon Weir (office holder no. 9099) at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ, email at simon.weir@ohara.co.uk or telephone 01924 477449. Note: This notice is purely formal and all known creditors have been, or will be, paid in full. P OHara , Liquidator : 17 August 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGLENTHORNE MEDICAL SERVICES LIMITEDEvent Date2016-08-25
The Insolvency Act 1986 Notice is hereby given that at an Extraordinary General Meeting of the Members of the above named Company duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ on 16 August 2016 at 3.00 pm the following resolutions were passed:- No. 1 as a special resolution, No. 2 as an ordinary resolution and No. 3 as an extraordinary resolution: RESOLUTIONS 1. That the Company be wound-up voluntarily. 2. That Peter OHara of OHara & Co be and is hereby appointed Liquidator for the purposes of such winding-up. 3. That, in accordance with the provisions of the Companys articles of association, the Liquidator be and he is thereby authorised to divide among the Members in specie all or any part of the assets of the Company. Please contact Peter OHara (office holder no. 6371) or Simon Weir (office holder no. 9099) at OHara & Co, Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ, email at simon.weir@ohara.co.uk or telephone 01924 477449. Dr Martyn Crawford Coleman , Director : 16 August 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLENTHORNE MEDICAL SERVICES LIMITEDEvent Date2016-08-16
Peter OHara , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9E J. If necessary please contact simon.weir@ohara.co.uk or telephone 01924 477449 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENTHORNE 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 GLENTHORNE 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.