WESTFIELD MEDICAL GROUP LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 4DP
Company number 09703244
Status Active
Incorporation Date 25 July 2015
Company Type Private Limited Company
Address SECOND AVENUE WESTFIELD INDUSTRIAL ESTATE, MIDSOMER NORTON, RADSTOCK, UNITED KINGDOM, BA3 4DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Termination of appointment of Kevin Mark Sherrard as a director on 13 March 2017; Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of WESTFIELD MEDICAL GROUP LIMITED are www.westfieldmedicalgroup.co.uk, and www.westfield-medical-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Westfield Medical Group Limited is a Private Limited Company. The company registration number is 09703244. Westfield Medical Group Limited has been working since 25 July 2015. The present status of the company is Active. The registered address of Westfield Medical Group Limited is Second Avenue Westfield Industrial Estate Midsomer Norton Radstock United Kingdom Ba3 4dp. . MILLER, Graham Scott is a Director of the company. SPARKES, Patrick Nigel is a Director of the company. SYMMONDS, Andrew Bryant is a Director of the company. Director SHERRARD, Kevin Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MILLER, Graham Scott
Appointed Date: 07 April 2016
62 years old

Director
SPARKES, Patrick Nigel
Appointed Date: 25 July 2015
67 years old

Director
SYMMONDS, Andrew Bryant
Appointed Date: 07 April 2016
55 years old

Resigned Directors

Director
SHERRARD, Kevin Mark
Resigned: 13 March 2017
Appointed Date: 07 April 2016
63 years old

Persons With Significant Control

Maven Co-Invest Ropley Limited Partnership
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WESTFIELD MEDICAL GROUP LIMITED Events

22 Mar 2017
Termination of appointment of Kevin Mark Sherrard as a director on 13 March 2017
04 Jan 2017
Group of companies' accounts made up to 30 June 2016
04 Aug 2016
Confirmation statement made on 24 July 2016 with updates
20 Jun 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 07/04/2016

21 Apr 2016
Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Cross guarantee and debenture approved 07/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares

...
... and 5 more events
21 Apr 2016
Appointment of Mr Kevin Mark Sherrard as a director on 7 April 2016
21 Apr 2016
Statement of capital following an allotment of shares on 7 April 2016
  • GBP 500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2016

13 Apr 2016
Registration of charge 097032440001, created on 7 April 2016
09 Apr 2016
Registration of charge 097032440002, created on 7 April 2016
25 Jul 2015
Incorporation
Statement of capital on 2015-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WESTFIELD MEDICAL GROUP LIMITED Charges

7 April 2016
Charge code 0970 3244 0002
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD Trading as Pnc Business Credit
Description: Units 23 and 25 second avenue westfield industrial estate…
7 April 2016
Charge code 0970 3244 0001
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP Acting as Security Trustee
Description: The freehold property known as units 23 & 25, second…