Background WavePink WaveYellow Wave

HALLAM MEDICAL GROUP LIMITED (08686131)

HALLAM MEDICAL GROUP LIMITED (08686131) is a dissolved UK company. incorporated on 11 September 2013. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HALLAM MEDICAL GROUP LIMITED has been registered for 12 years. Current directors include MCCAIN, Deborah Louise, MUNRO, Alexander James.

Company Number
08686131
Status
dissolved
Type
ltd
Incorporated
11 September 2013
Age
12 years
Address
9th Floor City Gate, Sheffield, S1 4LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCAIN, Deborah Louise, MUNRO, Alexander James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLAM MEDICAL GROUP LIMITED

HALLAM MEDICAL GROUP LIMITED is an dissolved company incorporated on 11 September 2013 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HALLAM MEDICAL GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08686131

LTD Company

Age

12 Years

Incorporated 11 September 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 15 March 2021 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 October 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

HALLAM MEDICAL NEWCO LIMITED
From: 11 September 2013To: 26 November 2013
Contact
Address

9th Floor City Gate 8 St. Mary's Gate Sheffield, S1 4LW,

Timeline

16 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Funding Round
Oct 13
Director Joined
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
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Nov 20
Loan Cleared
Nov 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCAIN, Deborah Louise

Active
Floor City Gate, SheffieldS1 4LW
Born August 1970
Director
Appointed 21 Apr 2016

MUNRO, Alexander James

Active
8 St Mary's Gate, SheffieldS1 4LW
Born September 1974
Director
Appointed 26 Sept 2013

DAVIES, Scott Philip

Resigned
Floor City Gate, SheffieldS1 4LW
Born July 1975
Director
Appointed 11 Sept 2013
Resigned 06 Oct 2017

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

Persons with significant control

1

8 St Mary's Gate, SheffieldS1 4LW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
13 December 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 June 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 April 2022
DS01DS01
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
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
29 October 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
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
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
9 October 2015
AR01AR01
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
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
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
17 October 2013
AA01Change of Accounting Reference Date
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 October 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Incorporation Company
11 September 2013
NEWINCIncorporation