About

Registered Number: 04434380
Date of Incorporation: 09/05/2002 (22 years ago)
Company Status: Active
Registered Address: Lansdowne House, 63 Balby Road Balby, Doncaster, South Yorkshire, DN4 0RE

 

Founded in 2002, A1 Medical & General Ltd have registered office in Doncaster in South Yorkshire. This business has 5 directors listed as Bedford, Linda Patricia, Bedford, Linda Patricia, Bedford, Matthew Craig, Bedford, Brian, Bedford, Matthew in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Linda Patricia 09 May 2002 - 1
BEDFORD, Matthew Craig 18 September 2020 - 1
BEDFORD, Brian 09 May 2002 31 July 2018 1
BEDFORD, Matthew 06 April 2006 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BEDFORD, Linda Patricia 31 July 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 13 May 2019
PSC07 - N/A 15 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
AP03 - Appointment of secretary 15 August 2018
AA - Annual Accounts 15 August 2018
MR01 - N/A 08 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 09 February 2018
MR01 - N/A 04 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 26 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 09 January 2012
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 09 May 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
123 - Notice of increase in nominal capital 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 15 September 2005
395 - Particulars of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 22 July 2003
225 - Change of Accounting Reference Date 16 April 2003
287 - Change in situation or address of Registered Office 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Outstanding

N/A

A registered charge 02 January 2018 Outstanding

N/A

Legal mortgage 07 June 2005 Outstanding

N/A

Debenture 06 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.