Central Medical Supplies Ltd was registered on 27 August 1991 and has its registered office in Leek in Staffordshire, it's status is listed as "Active". The organisation is registered for VAT. There are 12 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRANSON, Simon | 01 April 2020 | - | 1 |
CHAMP, Philip Anthony | 27 August 1991 | - | 1 |
GOODWIN, Steven Robert | 01 September 2016 | - | 1 |
PAVIER-GRANT, Tracey | 01 April 2014 | - | 1 |
CATLIN, Steven George | N/A | 30 September 1993 | 1 |
NOYES, Dawn | 02 October 2006 | 31 October 2007 | 1 |
PUKACZ, Raymond | 01 April 2004 | 31 October 2007 | 1 |
ROXBURGH, Mark | 01 April 2006 | 01 April 2020 | 1 |
SWANN, Andrew Neville | 01 April 2005 | 28 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMP, Susan | 27 August 1991 | 28 November 1996 | 1 |
STORR, Paul | 01 August 2003 | 30 September 2004 | 1 |
WATSON, Alexandra Julie | 28 November 1996 | 27 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
TM01 - Termination of appointment of director | 29 April 2020 | |
AP01 - Appointment of director | 16 April 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 29 August 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 29 August 2017 | |
PSC01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AP01 - Appointment of director | 16 September 2016 | |
CS01 - N/A | 05 September 2016 | |
MR01 - N/A | 31 May 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AD01 - Change of registered office address | 15 April 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 22 July 2013 | |
MR01 - N/A | 16 May 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 30 July 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH03 - Change of particulars for secretary | 27 August 2010 | |
AA - Annual Accounts | 08 July 2010 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 August 2008 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 10 August 2007 | |
AA - Annual Accounts | 10 January 2007 | |
225 - Change of Accounting Reference Date | 03 January 2007 | |
363a - Annual Return | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
225 - Change of Accounting Reference Date | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 02 December 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2005 | |
AA - Annual Accounts | 27 September 2005 | |
363a - Annual Return | 19 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 05 May 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 31 August 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
AA - Annual Accounts | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
363s - Annual Return | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
AA - Annual Accounts | 03 January 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 27 December 2001 | |
395 - Particulars of a mortgage or charge | 27 September 2001 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 07 September 2000 | |
AA - Annual Accounts | 04 January 2000 | |
363s - Annual Return | 10 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 1999 | |
AA - Annual Accounts | 03 December 1998 | |
363s - Annual Return | 10 September 1998 | |
AA - Annual Accounts | 10 December 1997 | |
363s - Annual Return | 24 October 1997 | |
288a - Notice of appointment of directors or secretaries | 08 January 1997 | |
288b - Notice of resignation of directors or secretaries | 08 January 1997 | |
AA - Annual Accounts | 20 November 1996 | |
363s - Annual Return | 22 October 1996 | |
AA - Annual Accounts | 15 December 1995 | |
287 - Change in situation or address of Registered Office | 12 October 1995 | |
363s - Annual Return | 24 August 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 11 December 1994 | |
363s - Annual Return | 30 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1994 | |
AA - Annual Accounts | 23 November 1993 | |
363s - Annual Return | 02 November 1993 | |
288 - N/A | 14 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1993 | |
RESOLUTIONS - N/A | 09 June 1993 | |
123 - Notice of increase in nominal capital | 09 June 1993 | |
395 - Particulars of a mortgage or charge | 24 December 1992 | |
287 - Change in situation or address of Registered Office | 18 November 1992 | |
RESOLUTIONS - N/A | 30 September 1992 | |
AA - Annual Accounts | 30 September 1992 | |
363s - Annual Return | 03 September 1992 | |
395 - Particulars of a mortgage or charge | 28 July 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 April 1992 | |
288 - N/A | 02 September 1991 | |
288 - N/A | 02 September 1991 | |
287 - Change in situation or address of Registered Office | 02 September 1991 | |
NEWINC - New incorporation documents | 27 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 May 2016 | Outstanding |
N/A |
A registered charge | 10 May 2013 | Outstanding |
N/A |
Fixed and floating charge | 21 July 2006 | Outstanding |
N/A |
Legal mortgage | 21 September 2001 | Outstanding |
N/A |
Mortgage debenture | 19 December 1992 | Outstanding |
N/A |
Floating charge | 10 July 1992 | Fully Satisfied |
N/A |