STAR MEDICAL CONTRACTS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3AU

Company number 05770769
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address 4 KELSO PLACE, UPPER BRISTOL ROAD, BATH, BA1 3AU
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of STAR MEDICAL CONTRACTS LIMITED are www.starmedicalcontracts.co.uk, and www.star-medical-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Star Medical Contracts Limited is a Private Limited Company. The company registration number is 05770769. Star Medical Contracts Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Star Medical Contracts Limited is 4 Kelso Place Upper Bristol Road Bath Ba1 3au. . HANRATTY, Robert is a Secretary of the company. DEMPSEY, Padraic is a Director of the company. DOLPHIN, Tim is a Director of the company. QUINN, Liam is a Director of the company. Secretary O'NEILL, Lucy has been resigned. Director BOYD, Gemma Victoria has been resigned. Director O'NEILL, Lucy has been resigned. Director WEBSTER, Timothy Edward has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
HANRATTY, Robert
Appointed Date: 16 March 2015

Director
DEMPSEY, Padraic
Appointed Date: 16 March 2015
48 years old

Director
DOLPHIN, Tim
Appointed Date: 16 March 2015
60 years old

Director
QUINN, Liam
Appointed Date: 16 March 2015
66 years old

Resigned Directors

Secretary
O'NEILL, Lucy
Resigned: 16 March 2015
Appointed Date: 05 April 2006

Director
BOYD, Gemma Victoria
Resigned: 21 February 2013
Appointed Date: 16 March 2012
43 years old

Director
O'NEILL, Lucy
Resigned: 16 March 2015
Appointed Date: 05 April 2006
50 years old

Director
WEBSTER, Timothy Edward
Resigned: 16 March 2015
Appointed Date: 05 April 2006
51 years old

Persons With Significant Control

Star Medical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAR MEDICAL CONTRACTS LIMITED Events

12 Apr 2017
Confirmation statement made on 5 April 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

27 Jul 2015
Termination of appointment of Lucy O'neill as a director on 16 March 2015
03 Jun 2015
Auditor's resignation
...
... and 48 more events
11 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

11 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

11 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution

11 Apr 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Apr 2006
Incorporation

STAR MEDICAL CONTRACTS LIMITED Charges

11 April 2014
Charge code 0577 0769 0003
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
8 April 2014
Charge code 0577 0769 0002
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
29 April 2010
Debenture
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…