MEDICATION SUPPORT LIMITED

Stockport Business & Innovation Centre Broadstone Mill Stockport Business & Innovation Centre Broadstone Mill, Stockport, SK5 7DL, England
StatusACTIVE
Company No.11292493
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

MEDICATION SUPPORT LIMITED is an active private limited company with number 11292493. It was incorporated 6 years, 1 month, 27 days ago, on 05 April 2018. The company address is Stockport Business & Innovation Centre Broadstone Mill Stockport Business & Innovation Centre Broadstone Mill, Stockport, SK5 7DL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

New address: Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL

Old address: C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom

Change date: 2024-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112924930001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-09

Officer name: Mr Michael Andrew Gordon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mr Roderick James Adam

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Niven

Termination date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2021

Action Date: 23 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Simon Niven

Termination date: 2021-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Andrew Gordon

Change date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: 61 Barcheston Road Cheadle SK8 1LJ England

New address: C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL

Change date: 2020-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Aug 2019

Action Date: 06 Jul 2018

Category: Capital

Type: RP04SH01

Date: 2018-07-06

Capital : 317 GBP

Documents

View document PDF

Legacy

Date: 09 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/02/2019

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-23

Officer name: Mr Mark Niven

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Niven

Change date: 2019-07-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Norman Niven

Change date: 2019-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-23

Officer name: Mr Mark Simon Niven

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-12

Psc name: Norman Niven

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Simon Niven

Cessation date: 2019-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112924930001

Charge creation date: 2018-08-03

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Simon Niven

Change date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Gordon

Appointment date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Norman Niven

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: 3rd Floor Broadstone Mill Broadstone Road Reddish Stockport SK5 7DL United Kingdom

Change date: 2018-04-10

New address: 61 Barcheston Road Cheadle SK8 1LJ

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDURANCE VENTURES LLP

100 BROMPTON ROAD,LONDON,SW3 1ER

Number:OC375977
Status:ACTIVE
Category:Limited Liability Partnership

FUTSAL SELECT LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11561878
Status:ACTIVE
Category:Private Limited Company

GREEN CIRCLE ESTATES LIMITED

UNIT 11A THE MATCHWORKS,LIVERPOOL,L19 2RF

Number:09858651
Status:ACTIVE
Category:Private Limited Company

MCR CONSULTING LTD

20 MANOR COURT ROAD,LONDON,W7 3EL

Number:07360290
Status:ACTIVE
Category:Private Limited Company

S & W BUILDING & JOINERY LIMITED

35 DUNNOCK CLOSE,STOCKPORT,SK2 5XD

Number:11279094
Status:ACTIVE
Category:Private Limited Company

THE POLKA DOT FREEHOLD COMPANY LIMITED

168C AMHURST ROAD,LONDON,E8 2AZ

Number:06821126
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