Mohs Workplace Health Limited WEST BROMWICH


Mohs Workplace Health started in year 1962 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00731728. The Mohs Workplace Health company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in West Bromwich at 83-87 Birmingham Road. Postal code: B70 6PX. Since Sun, 28th Dec 2008 Mohs Workplace Health Limited is no longer carrying the name The Midlands Occupational Health Service.

The firm has 6 directors, namely Dawn J., Malcolm C. and Joseph B. and others. Of them, David L. has been with the company the longest, being appointed on 16 November 1991 and Dawn J. has been with the company for the least time - from 1 January 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mohs Workplace Health Limited Address / Contact

Office Address 83-87 Birmingham Road
Town West Bromwich
Post code B70 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00731728
Date of Incorporation Fri, 3rd Aug 1962
Industry Other human health activities
End of financial Year 31st March
Company age 62 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Dawn J.

Position: Director

Appointed: 01 January 2021

Malcolm C.

Position: Director

Appointed: 14 June 2019

Joseph B.

Position: Director

Appointed: 19 October 2017

Helen H.

Position: Director

Appointed: 19 December 2014

Martyn R.

Position: Director

Appointed: 16 November 2010

David L.

Position: Director

Appointed: 16 November 1991

Martyn J.

Position: Director

Appointed: 01 September 2016

Resigned: 07 March 2019

Emma M.

Position: Director

Appointed: 19 December 2014

Resigned: 21 February 2023

Laurence L.

Position: Director

Appointed: 12 October 2010

Resigned: 13 October 2022

Helen M.

Position: Director

Appointed: 12 October 2010

Resigned: 20 June 2014

Justin O.

Position: Director

Appointed: 12 August 2010

Resigned: 15 February 2014

Elizabeth M.

Position: Director

Appointed: 21 July 2009

Resigned: 12 December 2011

Helen M.

Position: Director

Appointed: 19 September 2008

Resigned: 19 September 2008

Colin B.

Position: Director

Appointed: 01 October 2006

Resigned: 20 October 2011

Helen M.

Position: Secretary

Appointed: 04 November 1998

Resigned: 20 June 2014

Joseph B.

Position: Director

Appointed: 20 December 1994

Resigned: 25 October 2001

Leonard F.

Position: Director

Appointed: 20 December 1994

Resigned: 21 July 2016

Raymond M.

Position: Director

Appointed: 29 October 1992

Resigned: 02 October 2002

John W.

Position: Director

Appointed: 16 November 1991

Resigned: 22 December 1993

Alan P.

Position: Director

Appointed: 16 November 1991

Resigned: 31 January 1998

Derek S.

Position: Director

Appointed: 16 November 1991

Resigned: 26 October 1995

Brian B.

Position: Director

Appointed: 16 November 1991

Resigned: 28 August 1992

Michael H.

Position: Director

Appointed: 16 November 1991

Resigned: 23 October 1997

Anthony J.

Position: Director

Appointed: 16 November 1991

Resigned: 20 December 2006

Michael T.

Position: Director

Appointed: 16 November 1991

Resigned: 22 December 1993

Colin B.

Position: Secretary

Appointed: 16 November 1991

Resigned: 04 November 1998

Patrick B.

Position: Director

Appointed: 16 November 1991

Resigned: 31 March 2009

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Helen H. This PSC has significiant influence or control over this company,.

Helen H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

The Midlands Occupational Health Service December 28, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 31st, October 2023
Free Download (43 pages)

Company search