Background WavePink WaveYellow Wave

FULFORD GRANGE MEDICAL CENTRE LIMITED (02804493)

FULFORD GRANGE MEDICAL CENTRE LIMITED (02804493) is an active UK company. incorporated on 29 March 1993. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FULFORD GRANGE MEDICAL CENTRE LIMITED has been registered for 32 years. Current directors include BARKER, Neil Stephen, HALL, David James, LEE, James Benjamin.

Company Number
02804493
Status
active
Type
ltd
Incorporated
29 March 1993
Age
32 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Neil Stephen, HALL, David James, LEE, James Benjamin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULFORD GRANGE MEDICAL CENTRE LIMITED

FULFORD GRANGE MEDICAL CENTRE LIMITED is an active company incorporated on 29 March 1993 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FULFORD GRANGE MEDICAL CENTRE LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02804493

LTD Company

Age

32 Years

Incorporated 29 March 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

TODAYREVISE LIMITED
From: 29 March 1993To: 19 May 1993
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bridge House Outwood Lane Horsforth Leeds LS18 4UP
From: 31 August 2011To: 8 December 2017
21 Exhibition House Addison Bridge Place London W14 8XP
From: 11 August 2011To: 31 August 2011
Bridge House Outwood Lane Horsforth Leeds LS18 4UP
From: 29 March 1993To: 11 August 2011
Timeline

18 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 21
Director Joined
Jul 23
Director Left
Aug 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Jul 2019

BARKER, Neil Stephen

Active
Angel Court, LondonEC2R 7HJ
Born February 1974
Director
Appointed 31 Jul 2023

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 20 Apr 2009

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

BURGIN, Richard Anthony

Resigned
12 Kings Court, LeedsLS1 2HL
Secretary
Appointed 16 Apr 1993
Resigned 07 May 1993

HATHER, Jon

Resigned
83 High Street, Farnborough VillageBR6 7BB
Secretary
Appointed 07 Mar 2000
Resigned 07 Mar 2000

MORRIS, David Richard

Resigned
22 Lee Lane East, LeedsLS18 5RE
Secretary
Appointed 07 May 1993
Resigned 05 Oct 1998

SANDERS, Julian Philip

Resigned
Angel Court, LondonEC2R 7HJ
Secretary
Appointed 01 Sept 2005
Resigned 30 Jun 2019

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed 05 Oct 1998
Resigned 01 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1993
Resigned 16 Apr 1993

BRADSHAW, Stephen Wallace

Resigned
Great Elm, Nr FromeBA11 3NY
Born November 1950
Director
Appointed 09 Mar 2007
Resigned 20 Apr 2009

CANNON, Andrew John

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born August 1969
Director
Appointed 04 Feb 2013
Resigned 01 Jul 2014

ELLERBY, Mark

Resigned
Burton Grange, HarrogateHG3 3SU
Born August 1961
Director
Appointed 05 Oct 1998
Resigned 01 Oct 2012

FOZARD, Ian

Resigned
The Old Brewhouse, KnaresboroughHG5 9AZ
Born March 1953
Director
Appointed 07 May 1993
Resigned 05 Oct 1998

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Born December 1967
Director
Appointed 05 Dec 2002
Resigned 21 Mar 2007

HARRISON, Michael

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1974
Director
Appointed 16 Jul 2018
Resigned 31 Jul 2023

HEYWOOD, Anthony George

Resigned
Yamas House, HoramTN21 0LJ
Born September 1948
Director
Appointed 31 Jan 2000
Resigned 30 Apr 2002

LOCK, Jason David

Resigned
Outwood Lane, LeedsLS18 4UP
Born August 1972
Director
Appointed 20 Apr 2009
Resigned 01 Apr 2015

MILLARD, Eric Alan

Resigned
Chatsworth, MadeleyCW3 9DX
Born May 1953
Director
Appointed 21 Jun 1996
Resigned 31 Jan 2000

MOORE, Keith

Resigned
Outwood Lane, LeedsLS18 4UP
Born April 1961
Director
Appointed 05 Aug 2013
Resigned 29 Feb 2016

MORAN, Mark

Resigned
Outwood Lane, LeedsLS18 4UP
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

MURRAY, Dorcas Anne Helen

Resigned
12 Kings Court, LeedsLS1 2HL
Born February 1963
Director
Appointed 16 Apr 1993
Resigned 07 May 1993

NOON, David

Resigned
54 Hall End Road, WootonMK43 9HP
Born July 1952
Director
Appointed 23 Feb 1996
Resigned 21 Jun 1996

PATEL, Chaitanya Bhupendra

Resigned
Robin Hill, OxshottKT22 0ST
Born September 1954
Director
Appointed 31 Jan 2000
Resigned 09 Mar 2007

PICKEN, Jonathan Stephen

Resigned
Angel Court, LondonEC2R 7HJ
Born November 1965
Director
Appointed 01 Jul 2014
Resigned 16 Jul 2018

REITER, Simon Philip

Resigned
Bloomsbury Way, LondonWC1A 2BA
Born August 1964
Director
Appointed 01 Jan 2009
Resigned 28 Mar 2013

REYNOLDS, Ian Peter

Resigned
2 The Stables Sarratt Road, RickmansworthWD3 4LN
Born March 1951
Director
Appointed 21 Jun 1996
Resigned 27 Aug 1997

REYNOLDS, Ian Peter

Resigned
2 The Stables Sarratt Road, RickmansworthWD3 4LN
Born March 1951
Director
Appointed 23 Nov 1995
Resigned 13 Feb 1996

SANDHAM, Christopher John

Resigned
The Old Rectory Church Road, AylesburyHP18 9HZ
Born September 1957
Director
Appointed 29 Sept 1997
Resigned 31 Jan 2000

SMITH, Graham

Resigned
Moor Lane, Burley In WharfedaleLS297AF
Born May 1950
Director
Appointed 07 May 1993
Resigned 31 Dec 2000

STEWART, Serena Jane

Resigned
23 Lindsey Street, EppingCM16 6RB
Born May 1961
Director
Appointed 10 Jun 2002
Resigned 05 Dec 2002

TAYLOR, Neil Robert

Resigned
Highfield, GoldsboroughHG5 8NR
Born February 1960
Director
Appointed 31 Dec 2000
Resigned 01 Jan 2009

THOMAS, Oliver Henry Dixon

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born May 1956
Director
Appointed 15 Oct 2012
Resigned 15 Mar 2013

THOMPSON, Christopher, Professor

Resigned
3 Preshaw House, UphamSO32 1HP
Born September 1952
Director
Appointed 21 Mar 2007
Resigned 20 Apr 2009

VERE, Stuart Peter

Resigned
Chester Road, LondonSW19 4TS
Born August 1945
Director
Appointed 07 May 1993
Resigned 05 Apr 1995

Persons with significant control

2

Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
8 December 2017
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
8 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 January 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363aAnnual Return
Legacy
26 April 2005
288cChange of Particulars
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
16 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
9 April 2003
363aAnnual Return
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363aAnnual Return
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Auditors Resignation Company
4 December 2001
AUDAUD
Legacy
22 October 2001
288cChange of Particulars
Legacy
18 April 2001
363aAnnual Return
Legacy
16 March 2001
288cChange of Particulars
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
10 August 2000
363aAnnual Return
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
403aParticulars of Charge Subject to s859A
Legacy
19 July 2000
403aParticulars of Charge Subject to s859A
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288cChange of Particulars
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
22 April 1999
363aAnnual Return
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
353353
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
24 July 1998
363aAnnual Return
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
225Change of Accounting Reference Date
Legacy
14 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
28 June 1996
403aParticulars of Charge Subject to s859A
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
88(2)R88(2)R
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Legacy
1 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
224224
Legacy
8 June 1993
288288
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Legacy
20 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Certificate Change Of Name Company
18 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1993
400400
Legacy
14 May 1993
88(2)R88(2)R
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
287Change of Registered Office
Incorporation Company
29 March 1993
NEWINCIncorporation