Background WavePink WaveYellow Wave

LOCATION MEDICAL SERVICES LIMITED (05038929)

LOCATION MEDICAL SERVICES LIMITED (05038929) is an active UK company. incorporated on 9 February 2004. with registered office in Stratford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LOCATION MEDICAL SERVICES LIMITED has been registered for 22 years. Current directors include BURNS, Adrian Mark, LAMB, Natalie Louise, ROSENBERG, Norman.

Company Number
05038929
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
44 Broadway, Stratford, E15 1XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURNS, Adrian Mark, LAMB, Natalie Louise, ROSENBERG, Norman
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCATION MEDICAL SERVICES LIMITED

LOCATION MEDICAL SERVICES LIMITED is an active company incorporated on 9 February 2004 with the registered office located in Stratford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LOCATION MEDICAL SERVICES LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

05038929

LTD Company

Age

22 Years

Incorporated 9 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

44 Broadway Burrell House Stratford, E15 1XH,

Previous Addresses

Greens Court West Street Midhurst West Sussex GU29 9NQ
From: 9 February 2004To: 18 March 2024
Timeline

18 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 11
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Mar 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BURNS, Adrian Mark

Active
Broadway, StratfordE15 1XH
Born December 1968
Director
Appointed 27 Sept 2023

LAMB, Natalie Louise

Active
Broadway, StratfordE15 1XH
Born July 1996
Director
Appointed 09 Dec 2022

ROSENBERG, Norman

Active
Broadway, StratfordE15 1XH
Born November 1969
Director
Appointed 09 Dec 2022

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 09 Feb 2004
Resigned 09 Feb 2004

MELHUISH, Sarah Jean

Resigned
West Street, MidhurstGU29 9NQ
Secretary
Appointed 09 Feb 2004
Resigned 09 Dec 2022

BIENSTOCK, Lee Harrison

Resigned
35th Street, New YorkNY 10001
Born May 1983
Director
Appointed 27 Jan 2023
Resigned 08 Mar 2026

CAPONE, Anthony Ernest

Resigned
West Street, MidhurstGU29 9NQ
Born June 1987
Director
Appointed 09 Dec 2022
Resigned 15 Sept 2023

MELHUISH, Daniel Mccoll

Resigned
West Street, MidhurstGU29 9NQ
Born January 1972
Director
Appointed 09 Feb 2004
Resigned 12 Jan 2024

MELHUISH, Sarah

Resigned
West Street, MidhurstGU29 9NQ
Born June 1973
Director
Appointed 27 Jun 2010
Resigned 09 Dec 2022

SHEEHAN, Joseph Patrick

Resigned
West Street, MidhurstGU29 9NQ
Born January 1965
Director
Appointed 09 Dec 2022
Resigned 24 Apr 2023

SHERMAN, Benjamin

Resigned
West Street, MidhurstGU29 9NQ
Born July 1984
Director
Appointed 09 Dec 2022
Resigned 27 Jan 2023

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 09 Feb 2004
Resigned 09 Feb 2004

Persons with significant control

3

1 Active
2 Ceased
West Street, MidhurstGU29 9NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022

Mr Daniel Melhuish

Ceased
West Street, MidhurstGU29 9NQ
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Dec 2022

Mrs Sarah Melhuish

Ceased
West Street, MidhurstGU29 9NQ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Memorandum Articles
3 April 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
6 May 2009
287Change of Registered Office
Legacy
8 April 2009
287Change of Registered Office
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
23 November 2005
225Change of Accounting Reference Date
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
88(2)R88(2)R
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
287Change of Registered Office
Legacy
4 March 2004
288aAppointment of Director or Secretary
Incorporation Company
9 February 2004
NEWINCIncorporation