DRAYTON MEDICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 08176796 |
Category | Private Limited Company |
Incorporated | 13 Aug 2012 |
Age | 11 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DRAYTON MEDICAL SERVICES LIMITED is an active private limited company with number 08176796. It was incorporated 11 years, 9 months, 22 days ago, on 13 August 2012. The company address is 280 Havant Road 280 Havant Road, Portsmouth, PO6 1PA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Notification of a person with significant control
Date: 25 Aug 2023
Action Date: 13 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew John Drake
Notification date: 2016-08-13
Documents
Termination director company with name termination date
Date: 25 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Charlotte Day
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Cessation of a person with significant control
Date: 19 Oct 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-31
Psc name: Richard John Gill
Documents
Second filing of confirmation statement with made up date
Date: 19 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-08-13
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
Old address: C/O David Ridley Associates Ltd Manor House 1 Macaulay Road Broadstone Dorset BH18 8AS
Change date: 2022-10-03
New address: 280 Havant Road Drayton Portsmouth PO6 1PA
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Foakes
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Richard John Gill
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-14
Officer name: Sarah Joanna Egelstaff
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-14
Officer name: Sarah Joanna Egelstaff
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Sakesh Parmar
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Appoint person director company with name date
Date: 17 Aug 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Charlotte Day
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Dr Mark Graham Swindells
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Veronika Cassidy
Appointment date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Termination director company with name termination date
Date: 07 Sep 2015
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Devang Ramesh Patel
Termination date: 2014-03-31
Documents
Termination director company with name termination date
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Lois Maria Raymakers
Termination date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: Manor House 1 Macaulay Road Broadstone Dorset BH18 8AS
Documents
Change account reference date company previous shortened
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-30
Old address: 280 Havant Road Drayton Portsmouth PO16 1PA England
Documents
Some Companies
83 CRAMPTON STREET (MANAGEMENT) LIMITED
WILBERFORCE HOUSE,LONDON,NW4 4QE
Number: | 06059669 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 POWYS LANE,LONDON,N13 5HS
Number: | 06539455 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HENDERSON WAY,WITHAM,CM8 1GN
Number: | 07435578 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOVERNANCE AND JUSTICE LIMITED
48 RUSSELL HILL,PURLEY,CR8 2JA
Number: | 07883947 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 ACORN BUSINESS CENTRE,PORTSMOUTH,PO6 3TH
Number: | 05452620 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 APPLEDORE AVENUE,NOTTINGHAM,NG8 2RW
Number: | 10221918 |
Status: | ACTIVE |
Category: | Private Limited Company |