Check the

RESUSCITATE MEDICAL SERVICES LIMITED

Company
RESUSCITATE MEDICAL SERVICES LIMITED (03998898)

RESUSCITATE MEDICAL SERVICES

Phone: 01908 309 290
B⁺ rating

ABOUT RESUSCITATE MEDICAL SERVICES LIMITED

The Clinic MK is a Private Doctors Service providing tests, treatment and advice to individuals, families and businesses in and around Milton Keynes.

The Clinic MK provides access to highly qualified and experienced clinicians. Our clinical team is thoroughly vetted with rigorous screening of qualifications, verification of identity, health checks and reference checks of all our practitioners.

This Statement of Purpose is made by Resuscitate Medical Services Ltd T/A The Clinic MK pursuant to The Health and Social Care Act 2008 and Regulation 12 of the Care Quality Commission (Registration) Regulations 2009. 

The Clinic MK is managed by Resuscitate Medical Services Limited.

Resuscitate Medical Services Ltd is a Limited Company – Registered in England No.: 39889988

Location/ Service Provider:

The Clinic MK provides medical assessments and reports for HGV, Hackney, Taxi and Bus drivers. Our Medical …

KEY FINANCES

Year
2016
Assets
£659.72k ▲ £23.77k (3.74 %)
Cash
£0.08k ▼ £-56.12k (-99.86 %)
Liabilities
£645.29k ▲ £7.2k (1.13 %)
Net Worth
£14.43k ▼ £16.56k (-776.56 %)

REGISTRATION INFO

Company name
RESUSCITATE MEDICAL SERVICES LIMITED
Company number
03998898
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 May 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.theclinicmk.co.uk
Phones
01908 309 290
01908 223 336
Registered Address
30 STRATFORD OFFICE VILLAGE,
WALKER AVENUE WOLVERTON MILL,
MILTON KEYNES,
BUCKINGHAMSHIRE,
MK12 5TW

ECONOMIC ACTIVITIES

86210
General medical practice activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

22 May 2017
Confirmation statement made on 17 May 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100

CHARGES

21 January 2016
Status
Outstanding
Delivered
26 January 2016
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

10 November 2015
Status
Outstanding
Delivered
10 November 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

10 November 2015
Status
Outstanding
Delivered
10 November 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

18 September 2015
Status
Outstanding
Delivered
23 September 2015
Persons entitled
Hsbc Bank PLC
Description
Leasehold property known as unit 30, stratford office…

4 September 2015
Status
Outstanding
Delivered
7 September 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

6 February 2015
Status
Outstanding
Delivered
24 February 2015
Persons entitled
Montello Private Finance General Partners Limited
Description
L/H property k/a unit 30 stratford office village walker…

6 February 2015
Status
Outstanding
Delivered
24 February 2015
Persons entitled
Montello Private Finance General Partners Limited
Description
L/H property k/a unit 30 stratford office village walker…

30 December 2011
Status
Partially satisfied
Delivered
31 December 2011
Persons entitled
Venture Finance PLC Trading as Venture Factors
Description
Fixed and floating charge over the undertaking and all…

10 November 2008
Status
Satisfied on 6 November 2012
Delivered
11 November 2008
Persons entitled
Royal Bank of Scotland PLC
Description
60 tolcarne avenue fishermead milton keynes any other…

30 October 2008
Status
Satisfied on 22 December 2011
Delivered
4 November 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

29 March 2004
Status
Satisfied on 17 January 2015
Delivered
8 April 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
L/H property k/a unit 30 stratford office village wolverton…

4 November 2003
Status
Satisfied on 6 November 2012
Delivered
14 November 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage 34 dyers mews heath hill milton…

19 November 2002
Status
Satisfied on 30 January 2015
Delivered
21 November 2002
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

10 January 2002
Status
Satisfied on 11 September 2003
Delivered
16 January 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 August 2000
Status
Satisfied on 9 September 2003
Delivered
11 August 2000
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Fixed equitable charge over all debts purchased by the…

See Also


Last update 2018

RESUSCITATE MEDICAL SERVICES LIMITED DIRECTORS

Adesua Ojeikere

  Acting
Appointed
17 May 2000
Role
Secretary
Address
30 Stratford Office Village, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW
Name
OJEIKERE, Adesua

Abidoye Ojeikere

  Acting PSC
Appointed
17 May 2000
Occupation
Medical Practitioner
Role
Director
Age
59
Nationality
British
Address
30 Stratford Office Village, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW
Country Of Residence
United Kingdom
Name
OJEIKERE, Abidoye
Notified On
17 May 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Adesua Ojeikere

  Acting PSC
Appointed
17 May 2000
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
30 Stratford Office Village, Walker Avenue Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW
Country Of Residence
England
Name
OJEIKERE, Adesua
Notified On
17 May 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
17 May 2000
Resigned
17 May 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

David Hart

  Resigned
Appointed
15 May 2003
Resigned
18 May 2007
Occupation
Medical Practitioner
Role
Director
Age
57
Nationality
British
Address
1611b Gerome Avenue, Fort Lee, New Jersey 07024 Nj, Usa, FOREIGN
Name
HART, David

Hayble Daniel Dr

  Resigned
Appointed
07 June 2003
Resigned
19 February 2008
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
26 York Road, Waltham Cross, Hertfordshire, EN8 7HW
Name
HAYBLE, Daniel, Dr

Onuekwusi Emmanuel Obidinma Dr

  Resigned
Appointed
17 December 2006
Resigned
18 May 2007
Occupation
Medical Practitioner
Role
Director
Age
63
Nationality
Nigerian
Address
27 Whitehead Way, Aylesbury, Buckinghamshire, HP21 8LR
Name
ONUEKWUSI, Emmanuel Obidinma, Dr

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
17 May 2000
Resigned
17 May 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.