About

Registered Number: 03228476
Date of Incorporation: 23/07/1996 (27 years and 8 months ago)
Company Status: Administration
Registered Address: Allen House, Westmead Road, Sutton, Surrey, SM1 4LA

 

Having been setup in 1996, Transform Medical Group (Cs) Ltd have registered office in Surrey, it has a status of "Administration". The organisation has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.