Company NameMedicals4Work Limited
DirectorLinda Anne Ross
Company StatusActive
Company NumberSC241611
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Previous NamesWorkplace Healthcare Limited and Corporate Healthcare Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Linda Anne Ross
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Borden Road
Glasgow
G13 1RB
Scotland
Secretary NameDr Robert Michael Phillips
StatusCurrent
Appointed10 December 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address11 Borden Road
Glasgow
G13 1RB
Scotland
Secretary NameGuild & Guild Ws (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address51 Castle Street
Edinburgh
EH2 3LJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 2008)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address16 C/O Bissets, 3rd Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Linda Anne Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,203
Cash£4,631
Current Liabilities£13,117

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

23 June 2004Delivered on: 2 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (8 pages)
29 January 2024Confirmation statement made on 29 January 2024 with updates (4 pages)
5 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
27 March 2023Notification of Robert Michael Phillips as a person with significant control on 22 February 2023 (2 pages)
23 February 2023Termination of appointment of Linda Anne Ross as a director on 22 February 2023 (1 page)
23 February 2023Cessation of Linda Anne Ross as a person with significant control on 22 February 2023 (1 page)
23 February 2023Appointment of Dr Robert Michael Phillips as a director on 22 February 2023 (2 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
10 January 2022Satisfaction of charge 1 in full (1 page)
2 November 2021Company name changed corporate healthcare services LIMITED\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
(3 pages)
1 November 2021Registered office address changed from 11 Borden Road Glasgow G13 1RB Scotland to 16 C/O Bissets, 3rd Floor 16 Gordon Street Glasgow G1 3PT on 1 November 2021 (1 page)
10 May 2021Director's details changed for Miss Linda Anne Ross on 30 April 2021 (2 pages)
3 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
1 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 December 2020Appointment of Dr Robert Michael Phillips as a secretary on 10 December 2020 (2 pages)
16 December 2020Registered office address changed from 37E Forbes Street Aberdeen Aberdeenshire AB25 2UG to 11 Borden Road Glasgow G13 1RB on 16 December 2020 (1 page)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Linda Anne Ross on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Linda Anne Ross on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Linda Anne Ross on 8 January 2010 (2 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
6 January 2009Return made up to 24/12/08; full list of members (3 pages)
6 January 2009Return made up to 24/12/08; full list of members (3 pages)
30 October 2008Memorandum and Articles of Association (15 pages)
30 October 2008Memorandum and Articles of Association (15 pages)
28 October 2008Company name changed workplace healthcare LIMITED\certificate issued on 30/10/08 (2 pages)
28 October 2008Company name changed workplace healthcare LIMITED\certificate issued on 30/10/08 (2 pages)
10 June 2008Appointment terminated secretary hms secretaries LIMITED (1 page)
10 June 2008Appointment terminated secretary hms secretaries LIMITED (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 February 2008Return made up to 24/12/07; full list of members (2 pages)
1 February 2008Return made up to 24/12/07; full list of members (2 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2007Registered office changed on 05/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
5 June 2007Registered office changed on 05/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 January 2006Return made up to 24/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(6 pages)
19 January 2006Return made up to 24/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 January 2005Return made up to 24/12/04; full list of members (6 pages)
14 January 2005Return made up to 24/12/04; full list of members (6 pages)
2 July 2004Partic of mort/charge * (6 pages)
2 July 2004Partic of mort/charge * (6 pages)
28 June 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
28 June 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: c/o guild & guild W.S. 51 castle street edinburgh EH2 3LJ (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: c/o guild & guild W.S. 51 castle street edinburgh EH2 3LJ (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Accounting reference date shortened from 31/03/04 to 30/04/03 (1 page)
14 May 2004Accounting reference date shortened from 31/03/04 to 30/04/03 (1 page)
10 January 2004Return made up to 24/12/03; full list of members (6 pages)
10 January 2004Return made up to 24/12/03; full list of members (6 pages)
10 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 January 2003Ad 24/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2003Ad 24/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Incorporation (16 pages)
24 December 2002Incorporation (16 pages)