About

Registered Number: 04025026
Date of Incorporation: 03/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Health Foundry Canterbury House, I Royal Street, London, SE1 7LL,

 

Feedback Medical Ltd was registered on 03 July 2000 and has its registered office in London, it's status is listed as "Active". There are 16 directors listed as Hayball, Michael Peter, Mayhew, Nicholas, Mcateer, Stephen, Melvin, Lindsay Vyvyan, Oakley, Tom, Dr, Anderson, Margaret, Barrell, Simon, Brown, Stephen James, Dr, Mobed, Julie, Black, Richard Thomas, Coulden, Richard Anthony Ross, Dr, Crabb, David James, Ganeshan, Balaji, Pickthorn, Thomas David Alexander, Shaw, Rory, Shepheard, Nicholas Steven for Feedback Medical Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYBALL, Michael Peter 19 September 2000 - 1
MAYHEW, Nicholas 14 September 2020 - 1
MCATEER, Stephen 14 September 2020 - 1
MELVIN, Lindsay Vyvyan 24 April 2018 - 1
OAKLEY, Tom, Dr 14 February 2019 - 1
BLACK, Richard Thomas 21 November 2000 31 May 2002 1
COULDEN, Richard Anthony Ross, Dr 21 November 2000 19 May 2008 1
CRABB, David James 24 April 2018 19 July 2018 1
GANESHAN, Balaji 01 November 2014 30 October 2015 1
PICKTHORN, Thomas David Alexander 03 July 2000 19 September 2000 1
SHAW, Rory 22 June 2018 30 June 2018 1
SHEPHEARD, Nicholas Steven 16 May 2014 27 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Margaret 19 September 2000 06 September 2001 1
BARRELL, Simon 16 May 2014 05 November 2015 1
BROWN, Stephen James, Dr 06 September 2001 16 May 2014 1
MOBED, Julie 03 July 2000 19 September 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 18 February 2020
AD01 - Change of registered office address 22 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 05 March 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 20 July 2018
CS01 - N/A 16 July 2018
AP01 - Appointment of director 26 June 2018
CH01 - Change of particulars for director 09 May 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 13 April 2018
RESOLUTIONS - N/A 11 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 24 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 22 May 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AA01 - Change of accounting reference date 19 May 2014
MR04 - N/A 23 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
CH03 - Change of particulars for secretary 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AD01 - Change of registered office address 13 February 2012
AD01 - Change of registered office address 16 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 25 July 2006
RESOLUTIONS - N/A 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
123 - Notice of increase in nominal capital 06 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 07 January 2004
395 - Particulars of a mortgage or charge 16 August 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 04 December 2002
169 - Return by a company purchasing its own shares 15 October 2002
363s - Annual Return 16 August 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
123 - Notice of increase in nominal capital 02 January 2002
AA - Annual Accounts 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
363s - Annual Return 26 July 2001
225 - Change of Accounting Reference Date 18 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
RESOLUTIONS - N/A 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
CERTNM - Change of name certificate 13 September 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.