Cape Medical Services Ltd was founded on 11 December 1998 and are based in Worcester in Worcestershire, it's status in the Companies House registry is set to "Active". This business has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGOSTON, Eva | 01 March 2002 | 01 November 2009 | 1 |
STOKKE, Svein | 01 January 1999 | 30 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERAGOTELLIS, Jianni | 01 January 1999 | 01 February 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 05 December 2019 | |
AD01 - Change of registered office address | 16 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 12 December 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AA01 - Change of accounting reference date | 28 March 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 11 March 2011 | |
MG01 - Particulars of a mortgage or charge | 22 February 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH03 - Change of particulars for secretary | 02 February 2010 | |
SH03 - Return of purchase of own shares | 19 December 2009 | |
RESOLUTIONS - N/A | 16 December 2009 | |
SH06 - Notice of cancellation of shares | 16 December 2009 | |
TM01 - Termination of appointment of director | 15 December 2009 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
363a - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 29 December 2005 | |
AA - Annual Accounts | 04 November 2005 | |
287 - Change in situation or address of Registered Office | 10 August 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
363s - Annual Return | 29 December 2003 | |
AA - Annual Accounts | 25 October 2003 | |
363s - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 31 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2002 | |
363s - Annual Return | 11 March 2002 | |
288b - Notice of resignation of directors or secretaries | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
AA - Annual Accounts | 03 November 2001 | |
287 - Change in situation or address of Registered Office | 19 March 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 25 January 2000 | |
287 - Change in situation or address of Registered Office | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 February 1999 | |
288b - Notice of resignation of directors or secretaries | 11 February 1999 | |
288a - Notice of appointment of directors or secretaries | 11 February 1999 | |
288a - Notice of appointment of directors or secretaries | 11 February 1999 | |
287 - Change in situation or address of Registered Office | 11 February 1999 | |
RESOLUTIONS - N/A | 09 February 1999 | |
CERTNM - Change of name certificate | 03 February 1999 | |
NEWINC - New incorporation documents | 11 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 10 March 2011 | Outstanding |
N/A |
Debenture | 21 February 2011 | Outstanding |
N/A |