About

Registered Number: 06063350
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP,

 

Founded in 2007, Cornerways Medical Centre Ltd are based in Bootle in Merseyside, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Verma, Indu, Sharma, Sonu Geetanjali, Dr, Verma, Indu, Verma, Jaya Preeti, Dr, Verma, Rohit Umesh, Verma, Sudershan Kumar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Sonu Geetanjali, Dr 02 December 2010 31 December 2013 1
VERMA, Indu 04 April 2011 31 December 2013 1
VERMA, Jaya Preeti, Dr 02 December 2010 31 December 2013 1
VERMA, Rohit Umesh 19 March 2013 31 December 2013 1
VERMA, Sudershan Kumar 23 January 2007 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
VERMA, Indu 23 January 2007 31 December 2013 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 17 July 2020
AP01 - Appointment of director 17 July 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 06 February 2018
CH01 - Change of particulars for director 30 January 2018
CH01 - Change of particulars for director 30 January 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 09 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 16 April 2014
AA01 - Change of accounting reference date 02 April 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
SH01 - Return of Allotment of shares 06 November 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 13 March 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 11 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 18 February 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 06 February 2008
225 - Change of Accounting Reference Date 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
225 - Change of Accounting Reference Date 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.