About

Registered Number: 02803877
Date of Incorporation: 26/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 129 Follager Road, Rugby, CV21 2JF,

 

Based in Rugby, Churchill Medical Ltd was established in 1993, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWRY, Christopher James 26 March 1993 - 1
THOMSON, Andrew Victor 26 March 1993 - 1
ASHLEY, Clare Elise 26 July 2007 31 December 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 08 March 2020
AD01 - Change of registered office address 12 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 25 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 04 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 02 January 1998
395 - Particulars of a mortgage or charge 07 November 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 14 March 1997
363s - Annual Return 26 April 1996
363s - Annual Return 13 March 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 25 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1993
287 - Change in situation or address of Registered Office 13 August 1993
288 - N/A 13 August 1993
288 - N/A 13 August 1993
NEWINC - New incorporation documents 26 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.