About

Registered Number: 05015346
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Garstang Medical Centre Kepple Lane, Garstang, Preston, PR3 1PB,

 

Established in 2004, Garstang Medical Services Ltd are based in Preston, it's status in the Companies House registry is set to "Active". The current directors of Garstang Medical Services Ltd are listed as Thornton, Catherine Mary, Giles, Michael Brian, Dr at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Michael Brian, Dr 09 August 2005 15 November 2011 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Catherine Mary 14 January 2004 - 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 April 2019
CS01 - N/A 05 March 2019
PSC07 - N/A 04 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 01 March 2019
RESOLUTIONS - N/A 28 February 2019
SH08 - Notice of name or other designation of class of shares 27 February 2019
SH08 - Notice of name or other designation of class of shares 27 February 2019
AA - Annual Accounts 09 November 2018
TM01 - Termination of appointment of director 09 August 2018
CS01 - N/A 17 January 2018
CH01 - Change of particulars for director 17 January 2018
PSC01 - N/A 16 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 January 2017
AD01 - Change of registered office address 18 January 2017
CH01 - Change of particulars for director 18 January 2017
CH03 - Change of particulars for secretary 18 January 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 07 November 2016
RESOLUTIONS - N/A 23 September 2016
SH08 - Notice of name or other designation of class of shares 23 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 15 January 2015
RESOLUTIONS - N/A 03 December 2014
CC04 - Statement of companies objects 03 December 2014
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 24 September 2012
SH01 - Return of Allotment of shares 08 March 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 20 December 2011
SH06 - Notice of cancellation of shares 20 December 2011
SH01 - Return of Allotment of shares 20 December 2011
SH03 - Return of purchase of own shares 20 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 04 February 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 13 February 2008
353 - Register of members 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
363s - Annual Return 21 February 2007
AA - Annual Accounts 20 January 2007
287 - Change in situation or address of Registered Office 30 May 2006
363s - Annual Return 24 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 23 November 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
MEM/ARTS - N/A 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
363s - Annual Return 10 February 2005
225 - Change of Accounting Reference Date 07 December 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.