MEDICAL EXPENSES CONSULTING (UK) LIMITED
Status | ACTIVE |
Company No. | 02984598 |
Category | Private Limited Company |
Incorporated | 28 Oct 1994 |
Age | 29 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MEDICAL EXPENSES CONSULTING (UK) LIMITED is an active private limited company with number 02984598. It was incorporated 29 years, 7 months, 6 days ago, on 28 October 1994. The company address is 9 Pennypot Lane 9 Pennypot Lane, Woking, GU24 8DJ, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 11 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Paula Jane Holmes
Change date: 2019-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-26
Officer name: Mrs Paula Jane Holmes
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-30
Officer name: Ian Holmes
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mrs Paula Jane Holmes
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-19
Officer name: Peter-Paull Cutler
Documents
Termination secretary company with name termination date
Date: 04 Feb 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-19
Officer name: Peter Paull Cutler
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2015
Action Date: 19 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029845980001
Charge creation date: 2015-01-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Holmes
Change date: 2014-10-23
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Address
Type: AD01
New address: 9 Pennypot Lane Chobham Woking Surrey GU24 8DJ
Change date: 2014-10-23
Old address: 2Nd Floor, Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-05
Officer name: Peter-Paull Cutler
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-12
Old address: Lutidine House Newark Lane Ripley Surrey GU23 6BS
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Paull Cutler
Documents
Termination secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Roper
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Holmes
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter-Paull Cutler
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2006
Category: Address
Type: 287
Description: Registered office changed on 17/05/06 from: barn lodge school road thurston bury st edmunds suffolk IP31 3SY
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members; amend
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 25 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Accounts with accounts type full
Date: 26 Nov 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/97; no change of members
Documents
Legacy
Date: 16 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 16/10/97 from: reflection house the anderson centre olding road bury st edmunds suffolk IP3 3TA
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/96; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Resolution
Date: 27 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363b
Description: Return made up to 28/10/95; full list of members
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 14/12/95 from: c/o grant thornton 18 langton place bury st. Edmunds suffolk IP33 1NE
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 02 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
132-134 GREAT ANCOATS STREET,ADVANTAGE BUSINESS CENTRE,M4 6DE
Number: | 10796371 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
6TH FLOOR,LONDON,NW1 3BG
Number: | 06712236 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GLENVIEW GARDENS,HEMEL HEMPSTEAD,HP1 1TF
Number: | 11954346 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HIGH STREET,MILTON KEYNES,MK17 8RF
Number: | 08299478 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE,LONDON,NW9 7BT
Number: | 05500934 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER YOUNG LTD,BURGESS HILL,RH15 9NN
Number: | 10453482 |
Status: | ACTIVE |
Category: | Private Limited Company |