About

Registered Number: 09377104
Date of Incorporation: 07/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Unit 19 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW,

 

Enferm Medical Ltd was founded on 07 January 2015, it's status at Companies House is "Active". We don't know the number of employees at this company. This organisation has 5 directors listed as Ng, Benjamin Chin Ting, Riley, Ieuan James, Ross, Craig James, Sprigg, Carolyn Jane, Sprigg, Margarete Elsie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NG, Benjamin Chin Ting 07 March 2015 26 October 2015 1
RILEY, Ieuan James 01 September 2018 29 February 2020 1
ROSS, Craig James 01 September 2018 29 February 2020 1
SPRIGG, Carolyn Jane 01 December 2018 01 January 2019 1
SPRIGG, Margarete Elsie 01 December 2018 01 January 2019 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
PSC04 - N/A 13 November 2019
MR01 - N/A 22 October 2019
PSC04 - N/A 17 October 2019
MR04 - N/A 16 October 2019
AA - Annual Accounts 25 September 2019
MR04 - N/A 22 August 2019
CS01 - N/A 14 June 2019
PSC01 - N/A 14 June 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AA01 - Change of accounting reference date 27 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
MR01 - N/A 30 July 2018
MR01 - N/A 12 June 2018
CS01 - N/A 27 February 2018
CH01 - Change of particulars for director 29 January 2018
PSC07 - N/A 15 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 25 September 2017
MR01 - N/A 14 July 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 14 February 2017
CS01 - N/A 10 January 2017
AD01 - Change of registered office address 16 September 2016
AA - Annual Accounts 22 August 2016
MR01 - N/A 18 August 2016
AA01 - Change of accounting reference date 15 July 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 08 December 2015
AD01 - Change of registered office address 08 December 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
CERTNM - Change of name certificate 13 January 2015
NEWINC - New incorporation documents 07 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2019 Outstanding

N/A

A registered charge 30 July 2018 Fully Satisfied

N/A

A registered charge 11 June 2018 Outstanding

N/A

A registered charge 12 July 2017 Outstanding

N/A

A registered charge 12 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.