CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST
Status | ACTIVE |
Company No. | 04748007 |
Category | |
Incorporated | 29 Apr 2003 |
Age | 21 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST is an active with number 04748007. It was incorporated 21 years, 1 month, 6 days ago, on 29 April 2003. The company address is 12 Bowers Way 12 Bowers Way, Herts, AL5 4EW.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Change sail address company with old address new address
Date: 15 Dec 2022
Category: Address
Type: AD02
New address: 39 the Uplands Harpenden AL5 2PA
Old address: 16 Park Avenue South Harpenden Hertfordshire AL5 2EA England
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-21
Officer name: Mr Nigel James Cubitt Buchanan
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Timothy Record
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 25 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Haydn John Williams
Appointment date: 2018-02-25
Documents
Appoint person director company with name date
Date: 01 Sep 2018
Action Date: 25 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-25
Officer name: Mrs Sara Judith Ioannou
Documents
Appoint person director company with name date
Date: 01 Sep 2018
Action Date: 25 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Nicholas Ioannou
Appointment date: 2018-02-25
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Clare Warnock
Termination date: 2018-02-05
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Termination director company with name termination date
Date: 21 May 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Jean Goulding
Termination date: 2017-01-05
Documents
Termination director company with name termination date
Date: 21 May 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Jean Goulding
Termination date: 2017-01-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 16 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 10 Aug 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 09 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Appoint person director company with name
Date: 08 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Neil Wood
Documents
Termination director company with name
Date: 08 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Snowden
Documents
Second filing of form with form type made up date
Date: 03 Sep 2013
Action Date: 24 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-05-24
Form type: AR01
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Clare Warnock
Documents
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Jean Goulding
Documents
Annual return company with made up date no member list
Date: 21 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Termination director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Bruce
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 02 Jul 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Appoint person director company with name
Date: 01 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Snowden
Documents
Appoint person director company with name
Date: 01 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Snowden
Documents
Move registers to sail company
Date: 01 Jul 2012
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 01 Jul 2012
Category: Address
Type: AD02
Old address: 12 Bowers Way Harpenden Herts AL5 4EW England
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 23 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Appoint person director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Bruce
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 29 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Prof Ewan Mckendrick
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Alicia Ann Felce
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Timothy Record
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Dr Rafik Refaat
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel James Cubitt Buchanan
Change date: 2010-05-24
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alicia Felce
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alicia Ann Felce
Change date: 2009-11-01
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/05/09
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mounier boctor
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark vickers
Documents
Accounts with accounts type total exemption full
Date: 27 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ewan mckendrick / 03/11/2008
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/08
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed alicia ann felce
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/07
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/06
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 09/11/05 from: 66 masefield road, harpenden, hertfordshire AL5 4JR
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/05
Documents
Legacy
Date: 06 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 06/01/05 from: 25 welbeck rise, harpenden, hertfordshire AL5 1RT
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/04/04
Documents
Some Companies
ACADEMY PLACE,BRENTWOOD,CM14 5NQ
Number: | 02291712 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J EAST LAKES BUSINESS PARK,PENRITH,CA11 9BN
Number: | 03310445 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HAZELWOOD ROAD,WILMSLOW,SK9 2QA
Number: | 11204363 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM DENTAL LABORATORIES LIMITED
ELMA HOUSE,HATFIELD,AL10 8YG
Number: | 07990626 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE HOUSE, 46-48 EAST,SURREY,KT17 1HQ
Number: | 02834689 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 INVEREWE DRIVE,GLASGOW,G46 8TH
Number: | SC530212 |
Status: | ACTIVE |
Category: | Private Limited Company |