About

Registered Number: 03682310
Date of Incorporation: 11/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire, WR4 9FA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 March 2011 Outstanding

N/A

Debenture 21 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.