FAIRFORD MEDICAL STAFFING LIMITED

91 Wimpole Street, London, W1G 0EF, United Kingdom
StatusACTIVE
Company No.10473406
CategoryPrivate Limited Company
Incorporated10 Nov 2016
Age7 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

FAIRFORD MEDICAL STAFFING LIMITED is an active private limited company with number 10473406. It was incorporated 7 years, 6 months, 6 days ago, on 10 November 2016. The company address is 91 Wimpole Street, London, W1G 0EF, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 02 May 2024

Action Date: 02 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fairford Medical Limited

Change date: 2024-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-23

Officer name: Mrs Maria Teresa Cooksey

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed health imaging solutions LIMITED\certificate issued on 26/10/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-21

Officer name: Mr Michael Stephen Bradfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

New address: 91 Wimpole Street London W1G 0EF

Old address: , Office 5.06 Stratford Place, London, W1C 1AY, England

Change date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Old address: , Thomas House 84 Eccleston Square, London, SW1V 1PX, England

New address: Office 5.06 Stratford Place London W1C 1AY

Change date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Old address: , 5 Fitzhardinge Street, London, England and Wales, W1H 6ED, United Kingdom

New address: Office 5.06 Stratford Place London W1C 1AY

Change date: 2021-05-05

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Jonathan David Fisher

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ivan George Doncaster

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Wayne Goring

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cox

Termination date: 2018-11-22

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-22

Capital : 6,250 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Stephen Bradfield

Cessation date: 2018-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairford Medical Limited

Notification date: 2018-11-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104734060001

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Baldwin

Termination date: 2018-06-30

Documents

View document PDF

Termination director company

Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Graham Michael King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr Graham Michael King

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: Wayne Goring

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: Michael Cox

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-28

Officer name: Karen Baldwin

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-05

Capital : 2,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-05

Capital : 1,250 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-05

Charge number: 104734060001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Wayne Goring

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Michael Cox

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-05

Capital : 3,750 GBP

Documents

View document PDF

Incorporation company

Date: 10 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY ARMAGH PHOENIX GROUP LIMITED

CAPG LIMITED,ARMAGH,BT61 9AN

Number:NI625805
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DESI SPICE BIRKENSHAW LTD

768 BRADFORD ROAD,BRADFORD,BD11 2AE

Number:11743021
Status:ACTIVE
Category:Private Limited Company

FRESH PRINTS SOLUTION LIMITED

290 SANGLEY ROAD,LONDON,SE6 2JT

Number:09664083
Status:ACTIVE
Category:Private Limited Company

HEW TRADING LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:10924087
Status:ACTIVE
Category:Private Limited Company

M & S GRILL LIMITED

MOUNTVIEW COURT,LONDON,N20 0RA

Number:05470694
Status:ACTIVE
Category:Private Limited Company

OCEAN COURIERS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC413872
Status:ACTIVE
Category:Limited Liability Partnership

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