MIDLAND MEDICAL COMPANY LIMITED

166-168 Park Avenue North Park Avenue Medical Centre 166-168 Park Avenue North Park Avenue Medical Centre, Northampton, NN3 2HZ, England
StatusACTIVE
Company No.10493407
CategoryPrivate Limited Company
Incorporated23 Nov 2016
Age7 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

MIDLAND MEDICAL COMPANY LIMITED is an active private limited company with number 10493407. It was incorporated 7 years, 5 months, 29 days ago, on 23 November 2016. The company address is 166-168 Park Avenue North Park Avenue Medical Centre 166-168 Park Avenue North Park Avenue Medical Centre, Northampton, NN3 2HZ, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Chinedum Egbuedike

Appointment date: 2023-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ramesh Nagarajan

Change date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Dr Michael Irvine Ravest

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 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: 19 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Capital cancellation shares

Date: 17 Feb 2022

Action Date: 10 Jan 2022

Category: Capital

Type: SH06

Date: 2022-01-10

Capital : 169.9932 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Williams

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Williams

Termination date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-30

Psc name: Gareth John Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104934070002

Charge creation date: 2020-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104934070001

Charge creation date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/02/2019

Documents

View document PDF

Legacy

Date: 01 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH19

Capital : 199.992000 GBP

Date: 2019-11-01

Documents

View document PDF

Legacy

Date: 01 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/07/19

Documents

View document PDF

Resolution

Date: 01 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Louise Gibbs

Appointment date: 2019-10-30

Documents

View document PDF

Legacy

Date: 21 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/03/2019

Documents

View document PDF

Legacy

Date: 21 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/02/2019

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Original description: 28/03/19 Statement of Capital gbp 780000

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Clare Jane Glasgow

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Mr Gareth John Williams

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Old address: Park Avenue Medical Centre Park Avenue North Northampton NN3 2HZ England

Change date: 2018-02-15

New address: 166-168 Park Avenue North Park Avenue Medical Centre 166-168 Park Avenue North Northampton NN3 2HZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-30

New address: Park Avenue Medical Centre Park Avenue North Northampton NN3 2HZ

Old address: 17 Robinson Way Wootton Northampton NN4 6FJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Jane Glasgow

Appointment date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Mrs Mandy Jayne Barford

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Dr Elizabeth Kathryn Allen

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Dr Michael Irvine Ravest

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Incorporation company

Date: 23 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATS (FOLKESTONE) LTD

HIGHFIELD INDUSTRIAL ESTATE,FOLKESTONE,CT19 6DD

Number:03731507
Status:ACTIVE
Category:Private Limited Company

BEXLEY INDEPENDENT LIVING SERVICES LIMITED

HERITAGE HOUSE,BEXLEY,DA5 3LZ

Number:07282145
Status:ACTIVE
Category:Private Limited Company

FD OWNERS CLUB LTD

36 MAESTEG,WREXHAM,LL14 2SE

Number:11570794
Status:ACTIVE
Category:Private Limited Company

GROVE PARK HOUSE LIMITED

C/O JFM BLOCK AND ESTATE MANAGEMENT,HARROW,HA1 1BQ

Number:04333764
Status:ACTIVE
Category:Private Limited Company

JMH MEDIA LTD

5 MARQUIS DRIVE,CHEADLE,SK8 3HS

Number:11378959
Status:ACTIVE
Category:Private Limited Company

SIGNIFICANT-OTHER LIMITED

10 CHESTNUT CLOSE,VENTNOR,PO38 1DQ

Number:11815338
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