CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST

12 Bowers Way 12 Bowers Way, Herts, AL5 4EW
StatusACTIVE
Company No.04748007
Category
Incorporated29 Apr 2003
Age21 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Neil Wood

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Snowden

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Clare Warnock

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jean Goulding

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Bruce

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Snowden

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Snowden

Documents

View document PDF

Move registers to sail company

Date: 01 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Bruce

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 29 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alicia Felce

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/05/09

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mounier boctor

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark vickers

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ewan mckendrick / 03/11/2008

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/08

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alicia ann felce

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/06

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/04/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/04/04

Documents

View document PDF

Incorporation company

Date: 29 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPCIS LIMITED

ACADEMY PLACE,BRENTWOOD,CM14 5NQ

Number:02291712
Status:ACTIVE
Category:Private Limited Company

CUMBRIA X-PRESS LIMITED

UNIT J EAST LAKES BUSINESS PARK,PENRITH,CA11 9BN

Number:03310445
Status:ACTIVE
Category:Private Limited Company

MANAGING SPACES LIMITED

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

R L CRAFTER & CO LIMITED

NIGHTINGALE HOUSE, 46-48 EAST,SURREY,KT17 1HQ

Number:02834689
Status:ACTIVE
Category:Private Limited Company

RHEN PROPERTIES LIMITED

7 INVEREWE DRIVE,GLASGOW,G46 8TH

Number:SC530212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source