About

Registered Number: 02421641
Date of Incorporation: 11/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: General & Medical House, Napier Place, Peterborough, PE2 6XN

 

General & Medical Finance Ltd was established in 1989, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Wildman, Gillian, Wildman, David Aubrey for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDMAN, Gillian N/A - 1
Secretary Name Appointed Resigned Total Appointments
WILDMAN, David Aubrey N/A 26 August 2001 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 06 July 2012
RESOLUTIONS - N/A 16 January 2012
MAR - Memorandum and Articles - used in re-registration 16 January 2012
CERT10 - Re-registration of a company from public to private 16 January 2012
RR02 - Application by a public company for re-registration as a private limited company 16 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 November 2010
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
287 - Change in situation or address of Registered Office 19 November 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 05 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 04 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 14 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1995
363s - Annual Return 22 September 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 20 May 1994
287 - Change in situation or address of Registered Office 13 November 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 13 August 1993
395 - Particulars of a mortgage or charge 13 January 1993
363s - Annual Return 30 September 1992
395 - Particulars of a mortgage or charge 02 September 1992
AA - Annual Accounts 30 July 1992
395 - Particulars of a mortgage or charge 22 May 1992
395 - Particulars of a mortgage or charge 30 April 1992
363b - Annual Return 16 September 1991
AA - Annual Accounts 31 July 1991
363a - Annual Return 04 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 18 December 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1989
288 - N/A 26 September 1989
288 - N/A 26 September 1989
288 - N/A 26 September 1989
287 - Change in situation or address of Registered Office 26 September 1989
NEWINC - New incorporation documents 11 September 1989

Mortgages & Charges

Description Date Status Charge by
Schedule of deposited agreements within master agreement and mortgage dated 13/4/92 29 December 1992 Fully Satisfied

N/A

Schedule of deposited agreement 24 August 1992 Fully Satisfied

N/A

Schedule of deposited agreements 20 May 1992 Fully Satisfied

N/A

Master agreement and mortgage 13 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.