MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED
LUTON MEDACS HEALTHCARE GROUP LIMITED BLUE ARROW HEALTHCARE LIMITED CSG HEALTHCARE LIMITED GWL HOLDINGS LIMITED

Hellopages » Bedfordshire » Luton » LU1 3BA
Company number 03120991
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address 800 THE BOULEVARD, CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3BA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 1 January 2016; Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016. The most likely internet sites of MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED are www.medacshealthcareaustralasiagroup.co.uk, and www.medacs-healthcare-australasia-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Medacs Healthcare Australasia Group Limited is a Private Limited Company. The company registration number is 03120991. Medacs Healthcare Australasia Group Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Medacs Healthcare Australasia Group Limited is 800 The Boulevard Capability Green Luton Bedfordshire Lu1 3ba. . WATSON, Rebecca Jane is a Secretary of the company. MARSH, Nigel Philip is a Director of the company. ROBERTSON, Julia is a Director of the company. WATSON, Rebecca Jane is a Director of the company. WILFORD, Alison Louise is a Director of the company. Secretary ABRAHAMSON, John David has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary MARTIN, Christopher Paul has been resigned. Secretary PARKER, Fiona Jane has been resigned. Director ABRAHAMSON, John David has been resigned. Director BRAILEY, Geoffrey Ian has been resigned. Director BURCHALL, Andrew Jeremy has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director EDEN, Roger Charles has been resigned. Director GREGORY, Peter Andrew has been resigned. Director LAKE, David Anthony has been resigned. Director LOCK, Darren John, Dr has been resigned. Director MARTIN, Christopher Paul has been resigned. Director MEE, Darren has been resigned. Director OLNEY, Richard Keith has been resigned. Director ROWLEY, John has been resigned. Director SARSON, Michael Robert has been resigned. Director WOODS, Sheila Mary has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WATSON, Rebecca Jane
Appointed Date: 30 April 2003

Director
MARSH, Nigel Philip
Appointed Date: 07 October 2010
63 years old

Director
ROBERTSON, Julia
Appointed Date: 30 June 2014
67 years old

Director
WATSON, Rebecca Jane
Appointed Date: 17 February 2003
56 years old

Director
WILFORD, Alison Louise
Appointed Date: 28 July 2016
61 years old

Resigned Directors

Secretary
ABRAHAMSON, John David
Resigned: 04 May 1999
Appointed Date: 18 October 1996

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1995
Appointed Date: 01 November 1995

Secretary
MARTIN, Christopher Paul
Resigned: 30 April 2003
Appointed Date: 04 May 1999

Secretary
PARKER, Fiona Jane
Resigned: 18 October 1996
Appointed Date: 07 December 1995

Director
ABRAHAMSON, John David
Resigned: 06 July 1999
Appointed Date: 18 October 1996
79 years old

Director
BRAILEY, Geoffrey Ian
Resigned: 25 March 1999
Appointed Date: 18 October 1996
75 years old

Director
BURCHALL, Andrew Jeremy
Resigned: 31 July 2014
Appointed Date: 01 October 2007
61 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1995
Appointed Date: 01 November 1995

Director
DOYLE, Desmond Mark Christopher
Resigned: 14 May 2009
Appointed Date: 17 February 2003
60 years old

Director
EDEN, Roger Charles
Resigned: 25 March 1999
Appointed Date: 18 October 1996
69 years old

Director
GREGORY, Peter Andrew
Resigned: 07 December 1995
Appointed Date: 07 December 1995
69 years old

Director
LAKE, David Anthony
Resigned: 03 August 2001
Appointed Date: 04 May 1999
73 years old

Director
LOCK, Darren John, Dr
Resigned: 20 June 1997
Appointed Date: 07 December 1995
62 years old

Director
MARTIN, Christopher Paul
Resigned: 30 April 2003
Appointed Date: 03 August 2001
63 years old

Director
MEE, Darren
Resigned: 28 July 2016
Appointed Date: 20 April 2015
60 years old

Director
OLNEY, Richard Keith
Resigned: 13 January 2012
Appointed Date: 10 December 2008
58 years old

Director
ROWLEY, John
Resigned: 07 October 2008
Appointed Date: 20 May 2005
82 years old

Director
SARSON, Michael Robert
Resigned: 01 December 2003
Appointed Date: 30 November 1998
70 years old

Director
WOODS, Sheila Mary
Resigned: 18 October 1996
Appointed Date: 07 December 1995
66 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 07 December 1995
Appointed Date: 01 November 1995

Persons With Significant Control

Medacs Global Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Sep 2016
Full accounts made up to 1 January 2016
17 Aug 2016
Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016
17 Aug 2016
Termination of appointment of Darren Mee as a director on 28 July 2016
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 52,500
  • USD 5,100

...
... and 146 more events
02 Jan 1996
Nc inc already adjusted 21/12/95
29 Dec 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

29 Dec 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Dec 1995
Company name changed broomco (998) LIMITED\certificate issued on 29/12/95
01 Nov 1995
Incorporation

MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Charges

6 March 2014
Charge code 0312 0991 0009
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2013
Guarantee and fixed and floating charge
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2012
Guarantee and fixed and floating charge
Delivered: 28 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2012
Guarantee and fixed and floating charge
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2008
Guarantee & debenture
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Guarantee & debenture
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied on 11 May 2011
Persons entitled: Hsbc Trustee (C.I.) Limited as Security Trustee
Description: The chargor charges all the mortgaged property all real…
31 August 2000
Composite guarantee and debenture
Delivered: 20 September 2000
Status: Satisfied on 18 May 2004
Persons entitled: Gmac Commercial Credit Llc the ("Security Trustee" and "Security Bene Ficiary") and Gmac Commercial Credit Development Limited ("Gmac UK") ("Security Beneficiary")
Description: .. fixed and floating charges over the undertaking and all…
13 May 1999
Mortgage debenture
Delivered: 20 May 1999
Status: Satisfied on 18 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…