About

Registered Number: 08279590
Date of Incorporation: 02/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 3 Booths Park, Booths Hall, Knutsford, Cheshire, WA16 8GS,

 

Fishawack Medical Communications Ltd was registered on 02 November 2012 and are based in Knutsford, Cheshire. We don't know the number of employees at Fishawack Medical Communications Ltd. The companies directors are listed as Vernon, Amanda, Green, Rebecca Anne, Kirkland, Jenifer, O'loughlin, Barry Patrick, Ward Hadaway Incorporations Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD HADAWAY INCORPORATIONS LIMITED 02 November 2012 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
VERNON, Amanda 09 September 2019 - 1
GREEN, Rebecca Anne 29 March 2013 23 March 2016 1
KIRKLAND, Jenifer 19 June 2017 09 September 2019 1
O'LOUGHLIN, Barry Patrick 23 March 2016 19 June 2017 1

Filing History

Document Type Date
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
MR04 - N/A 21 May 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 17 December 2019
AP01 - Appointment of director 19 September 2019
AP03 - Appointment of secretary 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
MR01 - N/A 02 April 2019
PSC05 - N/A 01 April 2019
MR01 - N/A 01 April 2019
AA - Annual Accounts 08 January 2019
CH01 - Change of particulars for director 06 December 2018
CH01 - Change of particulars for director 06 December 2018
CS01 - N/A 13 November 2018
AD01 - Change of registered office address 28 August 2018
RESOLUTIONS - N/A 07 August 2018
CONNOT - N/A 07 August 2018
MR01 - N/A 20 June 2018
MR01 - N/A 20 June 2018
MR01 - N/A 12 June 2018
PSC02 - N/A 23 January 2018
CS01 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
AA - Annual Accounts 13 November 2017
AP01 - Appointment of director 14 September 2017
MR01 - N/A 15 August 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
RESOLUTIONS - N/A 16 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
MR01 - N/A 25 January 2017
AA - Annual Accounts 24 January 2017
MR01 - N/A 23 January 2017
CS01 - N/A 12 January 2017
AP03 - Appointment of secretary 27 October 2016
CS01 - N/A 27 October 2016
AP03 - Appointment of secretary 09 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 December 2014
RESOLUTIONS - N/A 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AR01 - Annual Return 07 November 2014
MR01 - N/A 23 June 2014
MR04 - N/A 19 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA01 - Change of accounting reference date 14 October 2013
AP03 - Appointment of secretary 14 October 2013
CERTNM - Change of name certificate 11 June 2013
CONNOT - N/A 11 June 2013
SH01 - Return of Allotment of shares 06 June 2013
RESOLUTIONS - N/A 12 April 2013
AP01 - Appointment of director 12 April 2013
SH08 - Notice of name or other designation of class of shares 12 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
CERTNM - Change of name certificate 12 February 2013
TM01 - Termination of appointment of director 06 February 2013
RESOLUTIONS - N/A 05 February 2013
CONNOT - N/A 05 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AA01 - Change of accounting reference date 01 February 2013
AD01 - Change of registered office address 01 February 2013
RESOLUTIONS - N/A 09 November 2012
NEWINC - New incorporation documents 02 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Fully Satisfied

N/A

A registered charge 18 March 2019 Fully Satisfied

N/A

A registered charge 31 May 2018 Fully Satisfied

N/A

A registered charge 31 May 2018 Fully Satisfied

N/A

A registered charge 31 May 2018 Fully Satisfied

N/A

A registered charge 03 August 2017 Fully Satisfied

N/A

A registered charge 21 January 2017 Fully Satisfied

N/A

A registered charge 21 January 2017 Fully Satisfied

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.