About

Registered Number: 04124521
Date of Incorporation: 13/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Technology House, Sir William Lyons Road Sir William Lyons Road,, University Of Warwick Science Park, Coventry, CV4 7EZ,

 

Financial Medical Ltd was registered on 13 December 2000 with its registered office in Coventry, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Financial Medical Ltd. Panesar, Shanta Kaur, Summers, Diane, Sitefinders Nominees Limited are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, Diane 11 December 2003 - 1
SITEFINDERS NOMINEES LIMITED 13 December 2000 11 December 2003 1
Secretary Name Appointed Resigned Total Appointments
PANESAR, Shanta Kaur 11 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
PSC04 - N/A 03 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 06 June 2019
RP04CS01 - N/A 24 April 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 03 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 January 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 19 January 2007
363s - Annual Return 21 April 2006
363s - Annual Return 04 May 2005
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 17 November 2003
CERTNM - Change of name certificate 13 June 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 02 December 2002
AA - Annual Accounts 18 March 2002
225 - Change of Accounting Reference Date 13 March 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.