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
-
Check the company
-
UK
-
Milton Keynes
- Company name
- RESUSCITATE MEDICAL SERVICES LIMITED
- Company number
- 03998898
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 May 2000
Age - 25 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
- 60
- 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
- 54
- 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
- 58
- 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
- 62
- 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
- 64
- 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.