Background WavePink WaveYellow Wave

HALLAM MEDICAL LIMITED (06203714)

HALLAM MEDICAL LIMITED (06203714) is an active UK company. incorporated on 4 April 2007. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HALLAM MEDICAL LIMITED has been registered for 19 years. Current directors include MCCAIN, Deborah Louise, MUNRO, Alexander James.

Company Number
06203714
Status
active
Type
ltd
Incorporated
4 April 2007
Age
19 years
Address
2nd Floor Westfield House, Sheffield, S1 3FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MCCAIN, Deborah Louise, MUNRO, Alexander James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLAM MEDICAL LIMITED

HALLAM MEDICAL LIMITED is an active company incorporated on 4 April 2007 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HALLAM MEDICAL LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

06203714

LTD Company

Age

19 Years

Incorporated 4 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

2nd Floor Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

9th Floor City Gate 8 st Marys Gate Sheffield South Yorkshire S1 4LW
From: 22 August 2013To: 20 February 2023
19 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW England
From: 13 September 2010To: 22 August 2013
Kelham House Lancaster Street Sheffield S3 8AF
From: 4 April 2007To: 13 September 2010
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 10
Director Left
Aug 11
Capital Reduction
Aug 11
Share Buyback
Sept 11
Loan Secured
Sept 13
Director Left
Oct 13
Loan Secured
Apr 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 17
Director Joined
May 19
Director Left
May 19
Director Joined
Jan 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Oct 23
Loan Secured
Apr 24
Loan Secured
Aug 24
Loan Cleared
Sept 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCCAIN, Deborah Louise

Active
Westfield House, SheffieldS1 3FZ
Born August 1970
Director
Appointed 21 Apr 2016

MUNRO, Alexander James

Active
Westfield House, SheffieldS1 3FZ
Born September 1974
Director
Appointed 04 Apr 2007

DAVIES, Scott Philip

Resigned
Floor City Gate, SheffieldS1 4LW
Secretary
Appointed 04 Apr 2007
Resigned 06 Oct 2017

DAVIES, Scott Philip

Resigned
Floor City Gate, SheffieldS1 4LW
Born July 1975
Director
Appointed 04 Apr 2007
Resigned 06 Oct 2017

GORRINGE, Robert Steven

Resigned
27 Rose Hill Drive, BarnsleyS75 3LY
Born August 1969
Director
Appointed 04 Apr 2007
Resigned 03 Aug 2011

QUEEN, Roger Charles

Resigned
Floor City Gate, SheffieldS1 4LW
Born March 1964
Director
Appointed 18 May 2019
Resigned 20 Oct 2020

VANDRILL, Paul

Resigned
Floor City Gate, SheffieldS1 4LW
Born June 1965
Director
Appointed 21 Apr 2016
Resigned 09 May 2019

WHAWELL, Benjamin Mark

Resigned
Floor City Gate, SheffieldS1 4LW
Born October 1972
Director
Appointed 04 Apr 2010
Resigned 26 Sept 2013

WILSON, Karen

Resigned
Floor City Gate, SheffieldS1 4LW
Born November 1972
Director
Appointed 01 Jul 2019
Resigned 23 Aug 2021

WRIGHT, Jonathan

Resigned
St. Marys Gate, SheffieldS1 4LW
Born August 1956
Director
Appointed 20 Oct 2020
Resigned 26 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
St. Marys Gate, SheffieldS1 4LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2021
St. Marys Gate, SheffieldS1 4LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Aug 2021
Park Place, LeedsLS1 2SJ

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Resolution
25 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 October 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
16 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2013
TM01Termination of Director
Resolution
10 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts Amended With Made Up Date
21 March 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Resolution
23 November 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
7 September 2011
SH03Return of Purchase of Own Shares
Resolution
17 August 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
17 August 2011
SH06Cancellation of Shares
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Legacy
27 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Resolution
20 July 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
363aAnnual Return
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
22 September 2008
287Change of Registered Office
Resolution
29 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Incorporation Company
4 April 2007
NEWINCIncorporation