About

Registered Number: 04073430
Date of Incorporation: 18/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 3 Booths Park, Booths Hall, Knutsford, Cheshire, WA16 8GS,

 

Indicia Medical Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEBOROUGH, Peter, Dr 30 June 2002 08 February 2006 1
Secretary Name Appointed Resigned Total Appointments
VERNON, Amanda 09 September 2019 - 1
KIRKLAND, Jenifer 19 June 2017 09 September 2019 1
O'LOUGHLIN, Barry Patrick 23 March 2016 19 June 2017 1

Filing History

Document Type Date
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 19 September 2019
AP03 - Appointment of secretary 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
PSC02 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
MR01 - N/A 29 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 January 2019
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 10 November 2017
AP01 - Appointment of director 14 September 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
RESOLUTIONS - N/A 16 February 2017
CC04 - Statement of companies objects 16 February 2017
MR01 - N/A 25 January 2017
MR01 - N/A 23 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 09 January 2017
RESOLUTIONS - N/A 28 October 2016
AP03 - Appointment of secretary 28 October 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 September 2014
MR01 - N/A 23 June 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 October 2013
RESOLUTIONS - N/A 12 April 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AA - Annual Accounts 17 October 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AR01 - Annual Return 21 September 2012
AA03 - Notice of resolution removing auditors 07 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 September 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
RESOLUTIONS - N/A 14 June 2010
MEM/ARTS - N/A 14 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AD01 - Change of registered office address 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AA - Annual Accounts 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
287 - Change in situation or address of Registered Office 25 April 2007
363a - Annual Return 16 October 2006
169 - Return by a company purchasing its own shares 14 June 2006
AA - Annual Accounts 22 May 2006
225 - Change of Accounting Reference Date 21 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 06 August 2003
395 - Particulars of a mortgage or charge 20 November 2002
395 - Particulars of a mortgage or charge 06 November 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
363s - Annual Return 11 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
AA - Annual Accounts 17 July 2001
225 - Change of Accounting Reference Date 29 June 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 21 September 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Fully Satisfied

N/A

A registered charge 21 January 2017 Fully Satisfied

N/A

A registered charge 21 January 2017 Fully Satisfied

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Legal mortgage 12 November 2002 Fully Satisfied

N/A

Debenture 01 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.