MERIDIAN MEDICAL SERVICES LIMITED

3 Barrington Road, Altrincham, WA14 1GY, United Kingdom
StatusACTIVE
Company No.06307748
CategoryPrivate Limited Company
Incorporated10 Jul 2007
Age16 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

MERIDIAN MEDICAL SERVICES LIMITED is an active private limited company with number 06307748. It was incorporated 16 years, 10 months, 24 days ago, on 10 July 2007. The company address is 3 Barrington Road, Altrincham, WA14 1GY, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-07

Officer name: Sian Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Mr Owen Roach

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Change corporate director company with change date

Date: 01 Aug 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-07-03

Officer name: Assura Cs Limited

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Mrs Orla Marie Ball

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Assura Financing Plc

Change date: 2023-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2023

Action Date: 02 Jul 2023

Category: Address

Type: AD01

New address: 3 Barrington Road Altrincham WA14 1GY

Old address: The Brew House Greenalls Avenue Warrington WA4 6HL England

Change date: 2023-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Patrick William Lowther

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Taylor

Appointment date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Oborn

Termination date: 2022-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-24

Officer name: Mr Robert James

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: James Dunmore

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-09

Officer name: Mr James Dunmore

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Gould

Termination date: 2021-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Assura Investments Limited

Cessation date: 2020-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-17

Psc name: Assura Financing Plc

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Simon John Oborn

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jayne Marie Cottam

Change date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: The Brew House Greenalls Avenue Warrington WA4 6HL

Old address: Assura Plc Greenalls Avenue Warrington WA4 6HL England

Change date: 2019-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-26

Officer name: Mr Simon Oborn

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bryan Carroll

Termination date: 2019-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Rick

Termination date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-18

Officer name: Belinda Sarah Hepburn Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-18

Officer name: Miss Belinda Sarah Hepburn Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Rick

Appointment date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bryan Carroll

Appointment date: 2019-02-12

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-12

Psc name: Assura Investments Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-02-12

Officer name: Assura Cs Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: Preston Park House South Road Brighton East Sussex BN1 6SB

Change date: 2019-02-18

New address: Assura Plc Greenalls Avenue Warrington WA4 6HL

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Patrick William Lowther

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Gould

Appointment date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Orla Marie Ball

Appointment date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Marie Cottam

Appointment date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-12

Psc name: Andrew Starling

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-12

Psc name: Christopher John Gurtler

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald James White

Cessation date: 2019-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Gurtler

Termination date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald James White

Termination date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Starling

Termination date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Christopher John Gurtler

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063077480006

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 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: 24 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-29

Psc name: Ronald James White

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Starling

Notification date: 2016-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Gurtler

Notification date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 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: 24 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 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: 23 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063077480006

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: 19 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 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: 20 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Statement of companys objects

Date: 20 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 19/11/07 from: meridian surgery, roundhay avenue, peacehaven east sussex BN10 8TG

Documents

View document PDF

Incorporation company

Date: 10 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKC HOLDINGS LIMITED

FAO SYTRUS, PLATF9RM, FLOOR 5 TOWER POINT,BRIGHTON,BN1 1YR

Number:07936443
Status:ACTIVE
Category:Private Limited Company

ARCTEC GROUP LIMITED

6 VERITY COURT,MIDDLEWICH,CW10 0GW

Number:11359664
Status:ACTIVE
Category:Private Limited Company

BURSCOUGH BOAT TRADING LIMITED

BEGBIES TRAYNOR,MANCHESTER,M3 4LY

Number:08127920
Status:LIQUIDATION
Category:Private Limited Company

CREATIVE CLOTHING LONDON LTD

C/O MR AKINCI,BISHOP'S STORTFORD,CM23 3NN

Number:09759680
Status:ACTIVE
Category:Private Limited Company

J.H.P. FARMING LIMITED

MEDBOURNE FARM,SWINDON,SN4 0EY

Number:02776446
Status:ACTIVE
Category:Private Limited Company

STONELEIGH RESIDENTIAL CARE HOME LIMITED

TALLFORD HOUSE,WESTON-SUPER-MARE,BS23 1LP

Number:05678122
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