About

Registered Number: 08083723
Date of Incorporation: 25/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 199 Acomb Road, Acomb, York, YO24 4HD

 

Founded in 2012, Acomb Medical Ltd has its registered office in York, it's status at Companies House is "Active". There are 6 directors listed as Drewery, Iain Richard, Field, Rebecca, Dr, Inwood, Jane Louise, Dr, Marsden, Hazel Ann, Evans, Paula Antoinette, Dr, Roe, Barnaby James for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREWERY, Iain Richard 26 November 2012 - 1
FIELD, Rebecca, Dr 26 July 2019 - 1
INWOOD, Jane Louise, Dr 26 July 2019 - 1
EVANS, Paula Antoinette, Dr 28 November 2012 26 July 2019 1
ROE, Barnaby James 26 November 2012 20 May 2016 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN, Hazel Ann 25 May 2012 16 November 2012 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 31 March 2020
AP01 - Appointment of director 30 July 2019
AP01 - Appointment of director 30 July 2019
PSC02 - N/A 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
MR01 - N/A 16 July 2019
MR01 - N/A 16 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 13 September 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 25 May 2016
AA - Annual Accounts 03 March 2016
RESOLUTIONS - N/A 05 October 2015
SH01 - Return of Allotment of shares 24 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 19 June 2013
AA01 - Change of accounting reference date 14 February 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
AP01 - Appointment of director 29 June 2012
AP03 - Appointment of secretary 29 June 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
NEWINC - New incorporation documents 25 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2019 Outstanding

N/A

A registered charge 16 July 2019 Outstanding

N/A

Debenture 22 January 2013 Outstanding

N/A

Debenture deed 13 December 2012 Outstanding

N/A

Mortgage 13 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.