MEDICAL AID OVERSEAS LIMITED

Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England
StatusACTIVE
Company No.08090124
CategoryPrivate Limited Company
Incorporated31 May 2012
Age11 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

MEDICAL AID OVERSEAS LIMITED is an active private limited company with number 08090124. It was incorporated 11 years, 11 months, 21 days ago, on 31 May 2012. The company address is Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Jan 2024

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: 05 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mrs Sarah Beacon

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Russell Beacon

Change date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Mrs Sarah Elizabeth Beacon

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Beacon

Change date: 2023-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tim Beacon

Change date: 2023-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mrs Sarah Beacon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Old address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England

New address: Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR

Change date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Elizabeth Beacon

Change date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Russell Beacon

Change date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Elizabeth Beacon

Change date: 2022-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Beacon

Change date: 2022-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

New address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW

Change date: 2022-09-16

Old address: 2nd Floor, Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 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: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 03 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 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: 26 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 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: 27 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080901240001

Charge creation date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tim Beacon

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sarah Beacon

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 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: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 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: 23 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-18

Officer name: Mr Timothy Russell Beacon

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Timothy Beacon

Change date: 2014-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Elizabeth Beacon

Change date: 2014-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-18

Old address: 43 Grovebury Court Wootton Bedford Bedfordshire MK43 9HZ

New address: 2Nd Floor, Exchange Building 16 St. Cuthberts Street Bedford MK40 3JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 09 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDLINGS WAY 1966 LIMITED

38 BRANDLINGS WAY,PETERLEE,SR8 5HG

Number:09080754
Status:ACTIVE
Category:Private Limited Company

CAWTHORNE CAT HOTEL LIMITED

1 FRYER ROYD COACH GATE LANE,BARNSLEY,S75 4AN

Number:11531556
Status:ACTIVE
Category:Private Limited Company

JET FINISH LTD

8 CHAMBERLAIN PARK,BIGGLESWADE,SG18 8GT

Number:10753095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANGANO AND EDWARDS CARPENTRY LIMITED

60 ST. TEILO STREET,SWANSEA,SA4 8SY

Number:11376042
Status:ACTIVE
Category:Private Limited Company

THE LITTLE MASSAGE COMPANY LTD

36 WOFFINGTON CLOSE,KINGSTON UPON THAMES,KT1 4EF

Number:05652202
Status:ACTIVE
Category:Private Limited Company

TITUS GROAN LTD

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:09334815
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