MERIDIAN MEDICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06307748 |
Category | Private Limited Company |
Incorporated | 10 Jul 2007 |
Age | 16 years, 10 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063077480006
Documents
Mortgage satisfy charge full
Date: 18 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 18 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 26 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063077480006
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: 19 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
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
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
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
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
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 07 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Statement of companys objects
Date: 20 May 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 20 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
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
Legacy
Date: 07 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 13 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 30/09/2008
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
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
Some Companies
FAO SYTRUS, PLATF9RM, FLOOR 5 TOWER POINT,BRIGHTON,BN1 1YR
Number: | 07936443 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O MR AKINCI,BISHOP'S STORTFORD,CM23 3NN
Number: | 09759680 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |