LIVING CARE MEDICAL SERVICES LIMITED
LEEDS BONDCARE MEDICAL SERVICES (ONE) LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8GB

Company number 06677276
Status Active
Incorporation Date 20 August 2008
Company Type Private Limited Company
Address LIVINGCARE, 4215 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8GB
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from C/O Livingcare 4215 Park Approach Thorpe Park Leeds LS15 8GB England to C/O Livingcare 4215 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 6 March 2017; Termination of appointment of Martin Thomas Johnson as a director on 20 December 2016; Registered office address changed from Top Floor East Park Medical Centre 5-7 East Park Road Leeds LS9 9JG to C/O Livingcare 4215 Park Approach Thorpe Park Leeds LS15 8GB on 9 February 2017. The most likely internet sites of LIVING CARE MEDICAL SERVICES LIMITED are www.livingcaremedicalservices.co.uk, and www.living-care-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Leeds Rail Station is 4.9 miles; to Castleford Rail Station is 6 miles; to Featherstone Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Living Care Medical Services Limited is a Private Limited Company. The company registration number is 06677276. Living Care Medical Services Limited has been working since 20 August 2008. The present status of the company is Active. The registered address of Living Care Medical Services Limited is Livingcare 4215 Park Approach Thorpe Park Leeds West Yorkshire Ls15 8gb. . FELDMAN, Sherry is a Director of the company. FELDMAN, Stephen Mark, Dr is a Director of the company. Secretary LEVISON, Andrew Warren has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director JOHNSON, Kathleen has been resigned. Director JOHNSON, Martin Thomas, Dr has been resigned. Director LEVISON, Andrew Warren has been resigned. Director LEVISON, Leib has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
FELDMAN, Sherry
Appointed Date: 01 June 2015
56 years old

Director
FELDMAN, Stephen Mark, Dr
Appointed Date: 25 January 2011
63 years old

Resigned Directors

Secretary
LEVISON, Andrew Warren
Resigned: 03 July 2012
Appointed Date: 20 August 2008

Secretary
QA REGISTRARS LIMITED
Resigned: 20 August 2008
Appointed Date: 20 August 2008

Director
JOHNSON, Kathleen
Resigned: 24 October 2016
Appointed Date: 01 October 2009
70 years old

Director
JOHNSON, Martin Thomas, Dr
Resigned: 20 December 2016
Appointed Date: 01 August 2012
70 years old

Director
LEVISON, Andrew Warren
Resigned: 03 July 2012
Appointed Date: 20 August 2008
60 years old

Director
LEVISON, Leib
Resigned: 03 July 2012
Appointed Date: 20 August 2008
60 years old

Director
QA NOMINEES LIMITED
Resigned: 20 August 2008
Appointed Date: 20 August 2008

Persons With Significant Control

Dr Stephen Mark Feldman
Notified on: 20 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIVING CARE MEDICAL SERVICES LIMITED Events

06 Mar 2017
Registered office address changed from C/O Livingcare 4215 Park Approach Thorpe Park Leeds LS15 8GB England to C/O Livingcare 4215 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 6 March 2017
28 Feb 2017
Termination of appointment of Martin Thomas Johnson as a director on 20 December 2016
09 Feb 2017
Registered office address changed from Top Floor East Park Medical Centre 5-7 East Park Road Leeds LS9 9JG to C/O Livingcare 4215 Park Approach Thorpe Park Leeds LS15 8GB on 9 February 2017
15 Dec 2016
Previous accounting period extended from 30 June 2016 to 30 September 2016
02 Nov 2016
Termination of appointment of Kathleen Johnson as a director on 24 October 2016
...
... and 34 more events
21 Aug 2008
Gbp nc 1000/100000\20/08/08
21 Aug 2008
Registered office changed on 21/08/2008 from the studio st nicholas close elstree herts WD6 3EW
21 Aug 2008
Appointment terminated secretary qa registrars LIMITED
21 Aug 2008
Appointment terminated director qa nominees LIMITED
20 Aug 2008
Incorporation