KINGSTEIGNTON MEDICAL LIMITED

Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon
StatusACTIVE
Company No.06092971
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

KINGSTEIGNTON MEDICAL LIMITED is an active private limited company with number 06092971. It was incorporated 17 years, 3 months, 19 days ago, on 12 February 2007. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon.



Company Fillings

Change account reference date company current extended

Date: 26 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-01

Psc name: Stuart Ralph

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-01

Psc name: Olivia Jane Hussey

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-01

Psc name: William Stephen Henry Farrar

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2023

Action Date: 01 Apr 2023

Category: Capital

Type: SH01

Capital : 10.75 GBP

Date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Dr Kirsten Roberta Mclean

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Nicola Marie Barker

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-13

Officer name: Dr Victoria Leighton

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-31

Psc name: Olivia Jane Hussey

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Stephen Henry Farrar

Notification date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-31

Psc name: Stuart Ralph

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Capital

Type: SH19

Capital : 9.50 GBP

Date: 2023-09-11

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/08/23

Documents

View document PDF

Resolution

Date: 11 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Anne Forte

Termination date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Nadine Lee Brooks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr William Stephen Henry Farrar

Change date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Dr Stuart Ralph

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christian Clarvis

Termination date: 2019-10-01

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Nadine Lee Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Dr Victoria Leighton

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Jan 2020

Category: Address

Type: AD04

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jan 2020

Category: Address

Type: AD02

Old address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2019

Category: Address

Type: AD03

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Change sail address company with new address

Date: 11 Feb 2019

Category: Address

Type: AD02

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Milburn

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Dr William Stephen Henry Farrar

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Milburn

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 04 Dec 2015

Action Date: 29 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060929710003

Charge creation date: 2015-06-29

Documents

View document PDF

Resolution

Date: 14 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek George Greatorex

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Charles Malcom Avery

Documents

View document PDF

Capital cancellation shares

Date: 04 Aug 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH06

Capital : 10.75 GBP

Date: 2015-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 04 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060929710002

Charge creation date: 2015-06-22

Documents

View document PDF

Resolution

Date: 19 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Resolution

Date: 04 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2014

Action Date: 31 Oct 2012

Category: Capital

Type: SH01

Capital : 15.25 GBP

Date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Olivia Jane Hussey

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Melanie Anne Forte

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Address

Type: AD01

Old address: Quay House Quay Road Newton Abbot TQ12 2BU

Change date: 2011-06-03

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2011

Action Date: 01 Oct 2008

Category: Capital

Type: SH01

Capital : 13.75 GBP

Date: 2008-10-01

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2011

Action Date: 01 Oct 2008

Category: Capital

Type: SH01

Capital : 13.75 GBP

Date: 2008-10-01

Documents

View document PDF

Miscellaneous

Date: 01 Jun 2011

Category: Miscellaneous

Type: MISC

Description: Form 123 increase by £1000 to £10,000.00

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Dr Diane Milburn

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Derek George Greatorex

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stuart Ralph

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mark Christian Clarvis

Change date: 2010-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Diane Milburn

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Charles Malcom Avery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed dr stuart ralph

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip arthur

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / diane milburn / 12/02/2008

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Resolution

Date: 20 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

FLOWPEARL LIMITED

GOGARBANK IRON & STEEL WORKS,EDINBURGH,EH12 9BU

Number:SC212633
Status:ACTIVE
Category:Private Limited Company

GAYNOR ENTERPRISES LTD

140 LEE LANE,BOLTON,BL6 7AF

Number:10027673
Status:ACTIVE
Category:Private Limited Company

IMPRESSED CLEANERS (SCOTLAND) LIMITED

22 STAFFORD STREET,EDINBURGH,EH3 7BD

Number:SC444424
Status:ACTIVE
Category:Private Limited Company

LOV.IM LIMITED

382 ASTON LANE,,B6 6QN

Number:05575444
Status:ACTIVE
Category:Private Limited Company

RDJ CARE LTD

22 MILL ROAD,WORTHING,BN11 4LF

Number:08294673
Status:ACTIVE
Category:Private Limited Company

SWEDISH WIRELESS UK LTD

GOLDEN CROSS HOUSE TRAFALGAR SQUARE,LONDON,WC2N 4JF

Number:06665208
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