MEDITERM TRAINING LTD

6 Bankfield Road 6 Bankfield Road, Cheadle, SK8 6EY, England
StatusACTIVE
Company No.06567817
CategoryPrivate Limited Company
Incorporated16 Apr 2008
Age16 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

MEDITERM TRAINING LTD is an active private limited company with number 06567817. It was incorporated 16 years, 2 months, 3 days ago, on 16 April 2008. The company address is 6 Bankfield Road 6 Bankfield Road, Cheadle, SK8 6EY, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Mrs Nicola Louise Tunstall

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Critchley

Cessation date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-03

Officer name: Mrs Gillian Critchley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Old address: 8 Moorland Drive Cheadle Hulme Stockport Manchester SK8 6HY England

New address: 6 Bankfield Road Cheadle Hulme Cheadle SK8 6EY

Change date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-02

Officer name: Gillian Critchley

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Critchley

Change date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

New address: 8 Moorland Drive Cheadle Hulme Stockport Manchester SK8 6HY

Change date: 2017-01-24

Old address: 282 Park Lane Poynton Stockport SK12 1RQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 02 May 2016

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Louise Critchley

Change date: 2015-05-29

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2016

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-29

Officer name: Nicola Critchley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Louise Critchley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Critchley

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gillian Critchley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medisec training LIMITED\certificate issued on 22/12/08

Documents

View document PDF

Incorporation company

Date: 16 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYL DEVELOPMENT ONE LIMITED

100 VICTORIA STREET,BRISTOL,BS1 6HZ

Number:10220257
Status:ACTIVE
Category:Private Limited Company

FORE STREET PROPERTY LIMITED

3RD FLOOR, SOLAR HOUSE,LONDON,E15 4RG

Number:11669357
Status:ACTIVE
Category:Private Limited Company

GLYN LONGLEY LIMITED

PARKFIELD WORKS PARKFIELD TERRACE,LEEDS,LS28 6BP

Number:11222176
Status:ACTIVE
Category:Private Limited Company

JODAMI LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:07764447
Status:ACTIVE
Category:Private Limited Company

MARCEL COURT LIMITED

30 MELLSTOCK AVENUE,DORCHESTER,DT1 2BQ

Number:02631227
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE AQUATICS LIMITED

6 ORCHARD AVENUE,LIVERPOOL,L14 3NQ

Number:08318508
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