About

Registered Number: 02640770
Date of Incorporation: 27/08/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Cms House Fynney Fields, Brooklands Way, Leek, Staffordshire, ST13 7QG

 

Founded in 1991, Central Medical Supplies Ltd are based in Staffordshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 12 directors listed for this business in the Companies House registry. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.