MELTON FOOT CLINIC LIMITED

C/O Tc East Midlands Ltd 31 High View Close C/O Tc East Midlands Ltd 31 High View Close, Leicester, LE4 9LJ, Leicestershire, United Kingdom
StatusACTIVE
Company No.10080563
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

MELTON FOOT CLINIC LIMITED is an active private limited company with number 10080563. It was incorporated 8 years, 2 months, 25 days ago, on 23 March 2016. The company address is C/O Tc East Midlands Ltd 31 High View Close C/O Tc East Midlands Ltd 31 High View Close, Leicester, LE4 9LJ, Leicestershire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 04 Mar 2024

Action Date: 24 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katy Marie Adkins

Change date: 2024-02-24

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Mrs Susan Elizabeth Nourish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-30

Old address: C/O T C Group 99 Chapel Street Ibstock LE67 6HF England

New address: C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 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: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mrs Susan Elizabeth Nourish

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katy Marie Adkins

Change date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mrs Susan Elizabeth Nourish

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katy Marie Adkins

Change date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-08

New address: C/O T C Group 99 Chapel Street Ibstock LE67 6HF

Old address: C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

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: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Elizabeth Nourish

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mrs Katy Marie Adkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England

New address: C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB

Change date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mrs Susan Elizabeth Nourish

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mrs Katy Marie Adkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

New address: Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB

Old address: Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-24

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2016-03-24

Documents

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09847836
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BELLAMY AIRCRAFT TECHNICAL SERVICES LIMITED

43 INGLEWOOD GROVE,SUTTON COLDFIELD,B74 3LN

Number:10618999
Status:ACTIVE
Category:Private Limited Company

CHEIKH NDIAYE LTD

4 BLACK EAGLE DRIVE,GRAVESEND,DA11 9AQ

Number:09722028
Status:ACTIVE
Category:Private Limited Company

EMERALD ROSE PALAIS LIMITED

83 SWEDWELL ROAD,TORQUAY,TQ2 8QL

Number:11159232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIME PUB ASSETS (UK) LIMITED

2ND FLOOR CAMBRIDGE HOUSE,HARLOW,CM20 2EQ

Number:08870201
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROB SLADE SMART REPAIRS LTD

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:09412110
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