About

Registered Number: 03523402
Date of Incorporation: 06/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Mere House, Brook Street, Knutsford, Cheshire, WA16 8GP,

 

Based in Knutsford in Cheshire, Cambridge Medical Communication Ltd was setup in 1998, it has a status of "Active". There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Cambridge Medical Communication Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERSON, Graeme Edward 29 April 2020 - 1
SIMPSON, Raquel 29 April 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2020
SH08 - Notice of name or other designation of class of shares 15 June 2020
MA - Memorandum and Articles 15 June 2020
MR01 - N/A 18 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
TM01 - Termination of appointment of director 30 April 2020
AD01 - Change of registered office address 30 April 2020
PSC02 - N/A 30 April 2020
PSC07 - N/A 30 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 19 July 2019
MR04 - N/A 20 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 28 February 2019
AUD - Auditor's letter of resignation 22 May 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 08 February 2016
TM02 - Termination of appointment of secretary 21 January 2016
RP04 - N/A 03 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 April 2014
MEM/ARTS - N/A 10 January 2014
AA - Annual Accounts 09 January 2014
RESOLUTIONS - N/A 11 December 2013
SH01 - Return of Allotment of shares 11 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 11 January 2013
RESOLUTIONS - N/A 08 October 2012
RESOLUTIONS - N/A 08 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2012
SH08 - Notice of name or other designation of class of shares 08 October 2012
CC04 - Statement of companies objects 08 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 16 February 2009
RESOLUTIONS - N/A 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
169 - Return by a company purchasing its own shares 13 January 2009
RESOLUTIONS - N/A 07 January 2009
MEM/ARTS - N/A 07 January 2009
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 March 2007
353 - Register of members 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 22 December 2005
287 - Change in situation or address of Registered Office 17 November 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 14 October 2004
AUD - Auditor's letter of resignation 07 June 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 07 November 2000
287 - Change in situation or address of Registered Office 14 June 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 17 March 1999
225 - Change of Accounting Reference Date 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

Legal mortgage 27 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.