Transform Medical Group (Cs) Ltd was founded on 23 July 1996 and has its registered office in Sutton, it's status at Companies House is "Administration". The companies directors are listed as Rouch, Jeremy Nicholas, Camilleri, Ivan George, Gibbons, Elizabeth, Pickering, John Paul Peter, Sprank, Thorsten in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMILLERI, Ivan George | 15 March 2002 | 24 October 2002 | 1 |
GIBBONS, Elizabeth | 27 November 1997 | 04 June 1999 | 1 |
PICKERING, John Paul Peter | 01 January 2000 | 06 September 2001 | 1 |
SPRANK, Thorsten | 18 November 2014 | 31 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROUCH, Jeremy Nicholas | 01 December 2010 | 29 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AM10 - N/A | 08 September 2017 | |
AM19 - N/A | 06 July 2017 | |
2.24B - N/A | 13 March 2017 | |
2.24B - N/A | 12 September 2016 | |
2.24B - N/A | 22 March 2016 | |
2.31B - N/A | 22 March 2016 | |
TM01 - Termination of appointment of director | 09 February 2016 | |
2.24B - N/A | 18 January 2016 | |
2.16B - N/A | 17 August 2015 | |
F2.18 - N/A | 31 July 2015 | |
F2.18 - N/A | 21 July 2015 | |
AD01 - Change of registered office address | 10 July 2015 | |
2.17B - N/A | 09 July 2015 | |
2.12B - N/A | 09 July 2015 | |
TM02 - Termination of appointment of secretary | 29 June 2015 | |
MR04 - N/A | 11 June 2015 | |
MR01 - N/A | 26 March 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AP01 - Appointment of director | 21 November 2014 | |
TM01 - Termination of appointment of director | 21 November 2014 | |
TM01 - Termination of appointment of director | 21 November 2014 | |
CH01 - Change of particulars for director | 21 November 2014 | |
AA01 - Change of accounting reference date | 10 June 2014 | |
MR01 - N/A | 03 April 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 01 July 2013 | |
TM01 - Termination of appointment of director | 12 April 2013 | |
AR01 - Annual Return | 16 November 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AP03 - Appointment of secretary | 02 December 2010 | |
TM02 - Termination of appointment of secretary | 02 December 2010 | |
TM01 - Termination of appointment of director | 02 December 2010 | |
AD01 - Change of registered office address | 08 November 2010 | |
AR01 - Annual Return | 08 November 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2010 | |
MG01 - Particulars of a mortgage or charge | 11 June 2010 | |
AA - Annual Accounts | 22 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH03 - Change of particulars for secretary | 19 April 2010 | |
TM01 - Termination of appointment of director | 01 December 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 06 June 2009 | |
AA - Annual Accounts | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
363a - Annual Return | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 10 November 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
363s - Annual Return | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
363s - Annual Return | 11 November 2006 | |
AA - Annual Accounts | 14 September 2006 | |
395 - Particulars of a mortgage or charge | 18 January 2006 | |
363s - Annual Return | 11 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2005 | |
AA - Annual Accounts | 28 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 29 April 2005 | |
RESOLUTIONS - N/A | 28 April 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 April 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
363s - Annual Return | 10 November 2004 | |
287 - Change in situation or address of Registered Office | 25 October 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 05 November 2003 | |
AA - Annual Accounts | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
225 - Change of Accounting Reference Date | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 08 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
363s - Annual Return | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 November 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
RESOLUTIONS - N/A | 05 November 2002 | |
RESOLUTIONS - N/A | 05 November 2002 | |
AUD - Auditor's letter of resignation | 17 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2002 | |
AA - Annual Accounts | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
363s - Annual Return | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 26 September 2001 | |
AA - Annual Accounts | 10 July 2001 | |
AA - Annual Accounts | 05 December 2000 | |
363s - Annual Return | 03 November 2000 | |
288b - Notice of resignation of directors or secretaries | 08 September 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
395 - Particulars of a mortgage or charge | 21 January 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
363s - Annual Return | 05 November 1999 | |
288a - Notice of appointment of directors or secretaries | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 05 July 1999 | |
AA - Annual Accounts | 01 June 1999 | |
363s - Annual Return | 06 November 1998 | |
AA - Annual Accounts | 30 May 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 11 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 December 1997 | |
288a - Notice of appointment of directors or secretaries | 10 December 1997 | |
363s - Annual Return | 24 November 1997 | |
287 - Change in situation or address of Registered Office | 02 October 1997 | |
RESOLUTIONS - N/A | 11 August 1997 | |
RESOLUTIONS - N/A | 11 August 1997 | |
363s - Annual Return | 11 August 1997 | |
225 - Change of Accounting Reference Date | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 05 February 1997 | |
288b - Notice of resignation of directors or secretaries | 05 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 1996 | |
225 - Change of Accounting Reference Date | 10 December 1996 | |
395 - Particulars of a mortgage or charge | 18 October 1996 | |
288 - N/A | 19 August 1996 | |
CERTNM - Change of name certificate | 15 August 1996 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 03 August 1996 | |
288 - N/A | 03 August 1996 | |
288 - N/A | 03 August 1996 | |
287 - Change in situation or address of Registered Office | 03 August 1996 | |
NEWINC - New incorporation documents | 23 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2015 | Outstanding |
N/A |
A registered charge | 01 April 2014 | Fully Satisfied |
N/A |
Deed of charge over deposit | 01 July 2010 | Outstanding |
N/A |
Debenture | 28 May 2010 | Outstanding |
N/A |
Supplemental legal mortgage | 12 August 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 11 January 2006 | Outstanding |
N/A |
Debenture | 14 April 2005 | Fully Satisfied |
N/A |
Debenture | 24 October 2002 | Fully Satisfied |
N/A |
Legal charge | 24 October 2002 | Fully Satisfied |
N/A |
Legal charge | 24 October 2002 | Fully Satisfied |
N/A |
Debenture | 18 January 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 10 October 1996 | Fully Satisfied |
N/A |