About

Registered Number: 02035350
Date of Incorporation: 09/07/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: Hertfordshire House, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4FD

 

Having been setup in 1986, Breakspear Medical Group Ltd has its registered office in Hemel Hempstead in Hertfordshire, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Monro, Alister Timothy James, Monro, Jean Anne, Dr, Monro, Neil Robert, Fountain, Andrew, Leech, Carl Joseph, Monro, Bruce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONRO, Alister Timothy James 25 March 1992 - 1
MONRO, Jean Anne, Dr N/A - 1
MONRO, Neil Robert N/A - 1
FOUNTAIN, Andrew 16 May 1994 20 October 1997 1
LEECH, Carl Joseph N/A 16 May 1994 1
MONRO, Bruce 01 February 1996 13 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 August 2008
395 - Particulars of a mortgage or charge 19 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 17 April 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 16 July 2002
287 - Change in situation or address of Registered Office 14 March 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 06 September 2001
CERTNM - Change of name certificate 02 May 2001
395 - Particulars of a mortgage or charge 28 April 2001
363s - Annual Return 06 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 02 March 1999
287 - Change in situation or address of Registered Office 23 February 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 31 March 1998
395 - Particulars of a mortgage or charge 16 March 1998
395 - Particulars of a mortgage or charge 25 February 1998
AA - Annual Accounts 18 November 1997
RESOLUTIONS - N/A 07 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 12 March 1996
288 - N/A 23 February 1996
288 - N/A 22 June 1994
288 - N/A 20 June 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 10 March 1994
395 - Particulars of a mortgage or charge 12 February 1994
287 - Change in situation or address of Registered Office 20 July 1993
AA - Annual Accounts 07 April 1993
AA - Annual Accounts 07 April 1993
363a - Annual Return 07 April 1993
288 - N/A 30 April 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
363s - Annual Return 24 April 1992
RESOLUTIONS - N/A 10 June 1991
RESOLUTIONS - N/A 10 June 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 10 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
288 - N/A 24 May 1991
287 - Change in situation or address of Registered Office 24 May 1991
363 - Annual Return 21 August 1990
363 - Annual Return 21 August 1990
RESOLUTIONS - N/A 23 February 1990
DISS40 - Notice of striking-off action discontinued 23 February 1990
AA - Annual Accounts 23 February 1990
AA - Annual Accounts 23 February 1990
GAZ1 - First notification of strike-off action in London Gazette 12 December 1989
RESOLUTIONS - N/A 15 February 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
288 - N/A 07 October 1986
287 - Change in situation or address of Registered Office 07 October 1986
MEM/ARTS - N/A 19 September 1986
GAZ(U) - N/A 19 September 1986
CERTNM - Change of name certificate 03 September 1986
CERTINC - N/A 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 June 2008 Outstanding

N/A

Legal charge 26 April 2001 Outstanding

N/A

Legal charge 25 February 1998 Outstanding

N/A

Debenture 16 February 1998 Outstanding

N/A

Rent deposit deed 28 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.