About

Registered Number: 05355930
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Emmanuel Court, 4, Reddicroft, Sutton Coldfield, B73 6AZ,

 

Founded in 2005, Arthur Medical Services Ltd has its registered office in Sutton Coldfield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The company has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGE, Baldev Raj 03 April 2020 - 1
PATEL, Hiren Arvindbhai 03 April 2020 - 1
BINNIE, Francis James Fraser, Dr 07 February 2005 12 July 2007 1
CROWDER, Linda Elizabeth, Dr 07 February 2005 28 February 2014 1
CROWLEY, Gregory Simon, Dr 07 February 2005 03 April 2020 1
MCKENZIE, Andrew John, Dr 07 February 2005 03 April 2020 1
OSBORNE, Julie, Dr 07 February 2005 11 May 2007 1
PONTIN, Kathryn Rachel, Dr 08 February 2016 03 April 2020 1
TATHAM, Robert Martin, Dr 13 March 2012 08 February 2016 1
WILTON, Laura Jane, Dr 28 February 2014 03 April 2020 1
WOODIER, Kate Joanna, Dr 08 February 2016 03 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
AD01 - Change of registered office address 07 April 2020
PSC07 - N/A 07 April 2020
PSC07 - N/A 07 April 2020
PSC02 - N/A 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
TM02 - Termination of appointment of secretary 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
MR04 - N/A 04 March 2020
MR04 - N/A 17 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 10 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 November 2018
SH08 - Notice of name or other designation of class of shares 30 May 2018
RESOLUTIONS - N/A 18 May 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 08 December 2016
CH01 - Change of particulars for director 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 14 November 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 21 August 2012
AD01 - Change of registered office address 16 July 2012
AP01 - Appointment of director 03 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 03 July 2008
363a - Annual Return 15 May 2008
395 - Particulars of a mortgage or charge 30 January 2008
AA - Annual Accounts 19 December 2007
225 - Change of Accounting Reference Date 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
RESOLUTIONS - N/A 03 November 2007
123 - Notice of increase in nominal capital 03 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2008 Fully Satisfied

N/A

Debenture 25 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.