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

DANUM MEDICAL SERVICES LIMITED

SUITE E10, JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB,
Company Registration Number
06069186
Private Limited Company
Liquidation

Company Overview

About Danum Medical Services Ltd
DANUM MEDICAL SERVICES LIMITED was founded on 2007-01-26 and has its registered office in Westgate. The organisation's status is listed as "Liquidation". Danum Medical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DANUM MEDICAL SERVICES LIMITED
 
Legal Registered Office
SUITE E10
JOSEPHS WELL
WESTGATE
LEEDS
LS3 1AB
Other companies in DN2
 
Filing Information
Company Number 06069186
Company ID Number 06069186
Date formed 2007-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 10:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANUM 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 DANUM MEDICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL STEWART LEE
Director 2013-03-04
CHHITIJ MOHAN
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
COLETTE ANNE BAKE
Director 2014-10-01 2015-12-07
ROSEMARY ALEXANDRA FELLS
Director 2007-01-26 2015-08-31
DARREN CHARLES JOHNSON
Company Secretary 2014-10-08 2015-06-30
DARREN CHARLES JOHNSON
Director 2014-10-08 2015-06-30
RICHARD LANGTHORP
Company Secretary 2010-10-06 2014-05-29
RICHARD LANGTHORP
Director 2007-11-01 2014-05-29
ROSEMARY ANN HAMLIN
Director 2007-01-26 2013-04-30
ROSEMARY ALEXANDRA FELLS
Company Secretary 2007-01-26 2010-10-06
LESLIE BRAIDWOOD
Director 2007-11-01 2009-08-04
MOHAMMED AURANGZEB KHAN
Director 2007-11-01 2008-11-13
GREGORY JOHN CONNOR
Director 2007-07-17 2007-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL STEWART LEE DONCASTER LOCAL MEDICAL COMMITTEE LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active
KEVIN MICHAEL STEWART LEE SCOTT MANAGEMENT SERVICES LIMITED Director 1993-09-22 CURRENT 1991-07-10 Dissolved 2013-10-22
CHHITIJ MOHAN MARYLEBONE ROAD ASSETS LTD Director 2015-11-17 CURRENT 2015-09-30 Active - Proposal to Strike off

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
2023-04-19Voluntary liquidation Statement of receipts and payments to 2023-02-15
2022-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-15
2021-04-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-15
2020-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-15
2019-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-15
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM Suite E12 Josephs Well Westgate Leeds LS3 1AB
2018-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-15
2018-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-15
2017-03-07600Appointment of a voluntary liquidator
2017-03-072.24BAdministrator's progress report to 2017-02-16
2017-02-162.34BNotice of move from Administration to creditors voluntary liquidation
2016-10-252.24BAdministrator's progress report to 2016-09-13
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Units 8 & 9 Heather Court Shaw Wood Business Park Leger Way Doncaster DN2 5YL
2016-06-082.23BResult of meeting of creditors
2016-05-192.17BStatement of administrator's proposal
2016-03-302.12BAppointment of an administrator
2016-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 113432
2016-02-22AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-23SH03Purchase of own shares
2015-12-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE ANNE BAKE
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ALEXANDRA FELLS
2015-07-24TM02Termination of appointment of Darren Charles Johnson on 2015-06-30
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHARLES JOHNSON
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 114591
2015-02-23AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14AP03Appointment of Mr Darren Charles Johnson as company secretary on 2014-10-08
2014-11-14AP01DIRECTOR APPOINTED MRS COLETTE ANNE BAKE
2014-11-14AP01DIRECTOR APPOINTED MR DARREN CHARLES JOHNSON
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGTHORP
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LANGTHORP
2014-05-09AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 114591
2014-02-24AR0126/01/14 FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAMLIN
2014-02-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-11SH0611/12/13 STATEMENT OF CAPITAL GBP 114591
2013-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-16RES01ADOPT ARTICLES 02/08/2013
2013-03-13AP01DIRECTOR APPOINTED MR KEVIN MICHAEL STEWART LEE
2013-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 121820
2013-02-21AR0126/01/13 FULL LIST
2013-02-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-01-05AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-04RES01ADOPT ARTICLES 17/12/2012
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM HEATHER COURT SHAW WOOD BUSINESS PARK LEGER WAY DONCASTER SOUTH YORKSHIRE DN2 5RW ENGLAND
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 63 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EX
2012-03-05AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-21AR0126/01/12 FULL LIST
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-23AR0126/01/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHHITIJ MOHAN / 22/02/2011
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD LANGTHORP / 22/02/2011
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY FELLS
2010-11-11AP03SECRETARY APPOINTED RICHARD LANGTHORP
2010-05-18AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-05SH0107/04/09 STATEMENT OF CAPITAL GBP 1.961247
2010-03-03AR0126/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHHITIJ MOHAN / 23/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANGTHORP / 23/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY ANN HAMLIN / 23/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ALEXANDRA FELLS / 23/02/2010
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR LESLIE BRAIDWOOD
2009-05-11123GBP NC 1000000/1999998 07/04/09
2009-05-11MEM/ARTSARTICLES OF ASSOCIATION
2009-05-11RES04GBP NC 2/1000000.00
2009-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1188(2)AD 07/04/09 GBP SI 499998@1=499998 GBP IC 2/500000
2009-04-21MEM/ARTSARTICLES OF ASSOCIATION
2009-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-21RES13INCREASE CAP 499998 07/04/2009
2009-02-04AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED KHAN
2008-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-04-01225ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/08/2007
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM OBC THE ACCOUNTANTS LIMITED 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH
2008-02-20363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-19288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 17 WHIN HILL ROAD, BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7AF
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-01-26NEWINCINCORPORATION 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

86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities



Licences & Regulatory approval
We could not find any licences issued to DANUM 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
Notice of 2020-04-08
Appointmen2017-03-08
Meetings of Creditors2016-05-11
Appointment of Administrators2016-03-22
Fines / Sanctions
No fines or sanctions have been issued against DANUM MEDICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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 DANUM MEDICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DANUM MEDICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANUM MEDICAL SERVICES LIMITED
Trademarks
We have not found any records of DANUM MEDICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DANUM MEDICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2015-01-28 GBP £865
Nottinghamshire County Council 2014-07-29 GBP £763

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.

Outgoings
Business Rates/Property Tax
No properties were found where DANUM 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 TypeNotice of
Defending partyDANUM MEDICAL SERVICES LIMITED Event Date2020-04-08
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDANUM MEDICAL SERVICES LIMITEDEvent Date2017-02-16
Liquidator's name and address: Gareth James Lewis and Andrew Timothy Clay , both of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB . : The Joint Liquidators can be contacted by Email: info@lewisbri.co.uk or Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk Ag GF120464
 
Initiating party Event TypeMeetings of Creditors
Defending partyDANUM MEDICAL SERVICES LIMITEDEvent Date2016-05-05
In the Leeds District Registry, Chancery Division case number 249 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company in accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at Cedar Court Hotel, Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3QZ on 23 May 2016 at 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 of 2.39; and there has been lodged with the Administrators any proxy which they intend to be used on their behalf. Further details contact: The Joint Administrators, Email: info@lewisbri.co.uk, Tel: 0113 2459444. Alternative contact: Email: info@atcrecovery.co.uk, Tel: 01423 603101.
 
Initiating party Event TypeAppointment of Administrators
Defending partyDANUM MEDICAL SERVICES LIMITEDEvent Date2016-03-14
In the High Court of Justice, Chancery Division Leeds District Registry case number 249 Andrew Clay (IP No 9164 ), of ATC Business Recovery Services Ltd , 12 Granby Road, Harrogate, HG1 4ST and Gareth Lewis (IP No 14992 ), of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB For further details contact: Email: andy.clay@atcrecovery.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANUM 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 DANUM 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.