About

Registered Number: 03845368
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: EDGE MEDICAL COMMUNICATIONS LTD, The Atrium, Curtis Road, Dorking, Surrey, RH4 1XA

 

Edge Medical Communications Ltd was registered on 21 September 1999 and has its registered office in Surrey, it has a status of "Active". The companies directors are listed as Rapley, Elizabeth, Dr, Mcmanus, Aidan Patrick, Dr, Millar, Mark, Roberts, Marie Clare, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMANUS, Aidan Patrick, Dr 21 September 1999 - 1
ROBERTS, Marie Clare, Dr 21 September 1999 10 July 2000 1
Secretary Name Appointed Resigned Total Appointments
RAPLEY, Elizabeth, Dr 03 April 2007 - 1
MILLAR, Mark 01 October 2000 03 April 2007 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 19 October 2016
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 28 September 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 05 September 2011
CERTNM - Change of name certificate 02 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 09 October 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
363s - Annual Return 17 November 2005
AA - Annual Accounts 14 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 25 November 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
287 - Change in situation or address of Registered Office 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.