MEDIGOLD HEALTH CONSULTANCY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 03507491
Status Active
Incorporation Date 10 February 1998
Company Type Private Limited Company
Address MEDIGOLD HOUSE, QUEENSBRIDGE, NORTHAMPTON, NN4 7BF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Satisfaction of charge 3 in full; Termination of appointment of Alexander Julian Swan as a director on 28 October 2016. The most likely internet sites of MEDIGOLD HEALTH CONSULTANCY LIMITED are www.medigoldhealthconsultancy.co.uk, and www.medigold-health-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Medigold Health Consultancy Limited is a Private Limited Company. The company registration number is 03507491. Medigold Health Consultancy Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Medigold Health Consultancy Limited is Medigold House Queensbridge Northampton Nn4 7bf. . GOLDSMITH, Amanda Susan is a Secretary of the company. CAULTON, Eliot Robert Spencer is a Director of the company. FOSTER, Genifer Lesley is a Director of the company. GOLDSMITH, Alexander John is a Director of the company. GOLDSMITH, Amanda Susan is a Director of the company. GOLDSMITH, Michael John is a Director of the company. SMITH, Scot is a Director of the company. VICKERS, Mark is a Director of the company. WILLIAMS, Gareth, Dr is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director CLARK, Jeanette has been resigned. Director COLES, Peter Keith Lindsay has been resigned. Director MURPHY, Alan Michael, Dr has been resigned. Director SWAN, Alexander Julian, Dr has been resigned. Director THOMAS, Viv, Doctor has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GOLDSMITH, Amanda Susan
Appointed Date: 10 February 1998

Director
CAULTON, Eliot Robert Spencer
Appointed Date: 10 December 2014
51 years old

Director
FOSTER, Genifer Lesley
Appointed Date: 21 May 2001
64 years old

Director
GOLDSMITH, Alexander John
Appointed Date: 01 October 2007
49 years old

Director
GOLDSMITH, Amanda Susan
Appointed Date: 10 February 1998
74 years old

Director
GOLDSMITH, Michael John
Appointed Date: 10 February 1998
76 years old

Director
SMITH, Scot
Appointed Date: 01 November 2014
54 years old

Director
VICKERS, Mark
Appointed Date: 02 April 2012
57 years old

Director
WILLIAMS, Gareth, Dr
Appointed Date: 01 February 2013
61 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 10 February 1998
Appointed Date: 10 February 1998

Director
CLARK, Jeanette
Resigned: 30 April 2008
Appointed Date: 22 May 2000
63 years old

Director
COLES, Peter Keith Lindsay
Resigned: 01 November 2014
Appointed Date: 01 July 2005
77 years old

Director
MURPHY, Alan Michael, Dr
Resigned: 01 August 2008
Appointed Date: 01 July 2005
60 years old

Director
SWAN, Alexander Julian, Dr
Resigned: 28 October 2016
Appointed Date: 01 May 2014
60 years old

Director
THOMAS, Viv, Doctor
Resigned: 30 June 2005
Appointed Date: 17 March 1998
80 years old

Persons With Significant Control

Mr Alexander John Goldsmith Bsc (Hons)
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Michael John Goldsmith
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amanda Susan Goldsmith
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDIGOLD HEALTH CONSULTANCY LIMITED Events

15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
07 Dec 2016
Satisfaction of charge 3 in full
28 Oct 2016
Termination of appointment of Alexander Julian Swan as a director on 28 October 2016
26 May 2016
Accounts for a medium company made up to 30 September 2015
12 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 30,001

...
... and 64 more events
20 Mar 1998
New director appointed
17 Mar 1998
Particulars of mortgage/charge
16 Feb 1998
Secretary resigned
16 Feb 1998
New secretary appointed
10 Feb 1998
Incorporation

MEDIGOLD HEALTH CONSULTANCY LIMITED Charges

31 July 2014
Charge code 0350 7491 0004
Delivered: 3 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 May 2008
Debenture
Delivered: 21 May 2008
Status: Satisfied on 7 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1998
Charge over book debts
Delivered: 9 April 1998
Status: Satisfied on 24 May 2008
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge all book debts and other debts now and from…
6 March 1998
Mortgage debenture
Delivered: 17 March 1998
Status: Satisfied on 24 May 2008
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…