About

Registered Number: 02705510
Date of Incorporation: 09/04/1992 (33 years ago)
Company Status: Active
Registered Address: The Surgery Fern Road, Cropwell Bishop, Nottinghamshire, NG12 3BU

 

Founded in 1992, Fosse Medicare Ltd are based in Nottinghamshire, it has a status of "Active". The current directors of the company are listed as Lowden, Martyn Clyde, Dr, Mahony, Peter James, Dr, Armstrong, Robert Stuart, Dr, Cornwell, Carol-ann, Dr, Grace, Sarah Helen Elizabeth, Dr, Hindley, Frank Ashton, Dr, Holmes, Simon Clive, Dr, Lowe, John Robert, Dr, Petty, David John, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHONY, Peter James, Dr 06 April 2010 - 1
ARMSTRONG, Robert Stuart, Dr 09 April 1992 05 April 2010 1
CORNWELL, Carol-Ann, Dr 07 August 1992 16 March 2017 1
GRACE, Sarah Helen Elizabeth, Dr 07 August 1992 16 March 2017 1
HINDLEY, Frank Ashton, Dr 07 August 1992 03 September 1992 1
HOLMES, Simon Clive, Dr 07 August 1992 01 April 2011 1
LOWE, John Robert, Dr 07 August 1992 20 May 2008 1
PETTY, David John, Dr 07 August 1992 27 April 2014 1
Secretary Name Appointed Resigned Total Appointments
LOWDEN, Martyn Clyde, Dr 01 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 12 April 2019
CH01 - Change of particulars for director 26 March 2019
CH01 - Change of particulars for director 26 March 2019
CH03 - Change of particulars for secretary 26 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 April 2018
MR01 - N/A 25 October 2017
MR01 - N/A 19 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 19 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 April 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP03 - Appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
RESOLUTIONS - N/A 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 19 May 2000
CERTNM - Change of name certificate 27 April 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 17 April 1997
AA - Annual Accounts 21 December 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 October 1994
288 - N/A 22 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 02 December 1993
287 - Change in situation or address of Registered Office 13 September 1993
363s - Annual Return 12 May 1993
288 - N/A 23 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 22 September 1992
NEWINC - New incorporation documents 09 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2017 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.