KINGSTEIGNTON MEDICAL LIMITED
Status | ACTIVE |
Company No. | 06092971 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 19 days |
Jurisdiction | England 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
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
Resolution
Date: 25 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 17 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Sep 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/08/23
Documents
Resolution
Date: 11 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Feb 2020
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2019-10-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
Resolution
Date: 14 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital return purchase own shares
Date: 04 Aug 2015
Category: Capital
Type: SH03
Documents
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
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
Resolution
Date: 19 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Appoint person director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Olivia Jane Hussey
Documents
Appoint person director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Melanie Anne Forte
Documents
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
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
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
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
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
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
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
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
Miscellaneous
Date: 01 Jun 2011
Category: Miscellaneous
Type: MISC
Description: Form 123 increase by £1000 to £10,000.00
Documents
Resolution
Date: 01 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dr stuart ralph
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip arthur
Documents
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
Legacy
Date: 18 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / diane milburn / 12/02/2008
Documents
Legacy
Date: 26 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/08 to 30/09/07
Documents
Legacy
Date: 22 Nov 2007
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Legacy
Date: 22 Nov 2007
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Resolution
Date: 20 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GOGARBANK IRON & STEEL WORKS,EDINBURGH,EH12 9BU
Number: | SC212633 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
382 ASTON LANE,,B6 6QN
Number: | 05575444 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MILL ROAD,WORTHING,BN11 4LF
Number: | 08294673 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN CROSS HOUSE TRAFALGAR SQUARE,LONDON,WC2N 4JF
Number: | 06665208 |
Status: | ACTIVE |
Category: | Private Limited Company |