About

Registered Number: 06226436
Date of Incorporation: 25/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 56 Churchill Way, Long, Hanborough, Witney, Oxon, OX29 8JL

 

Hanborough Medical Services Ltd was founded on 25 April 2007 and are based in Oxon. Currently we aren't aware of the number of employees at the Hanborough Medical Services Ltd. Coffey, Paul Patrick, Dr, Harris, Jessica Ruth, Dr, Kemper, Johannes Lorenz, Doctor, Latif, Mohammed Amar, Dr, Rust, Neil David, Dr, Stephenson, Philip Bernard Ommanney, Dr, Evans, Helen Wynne, Dr, Peterson, David John Maxwell, Dr, Stansfield, Victoria Charlotte Standish, Dr are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Paul Patrick, Dr 25 April 2007 - 1
HARRIS, Jessica Ruth, Dr 17 October 2018 - 1
KEMPER, Johannes Lorenz, Doctor 24 December 2016 - 1
LATIF, Mohammed Amar, Dr 17 October 2018 - 1
RUST, Neil David, Dr 25 April 2007 - 1
STEPHENSON, Philip Bernard Ommanney, Dr 25 April 2007 - 1
EVANS, Helen Wynne, Dr 25 April 2007 05 December 2019 1
PETERSON, David John Maxwell, Dr 25 April 2007 30 September 2008 1
STANSFIELD, Victoria Charlotte Standish, Dr 25 April 2007 24 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 08 December 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 21 October 2018
AP01 - Appointment of director 21 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 08 May 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 26 April 2017
AP01 - Appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
AA - Annual Accounts 07 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 15 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
SH01 - Return of Allotment of shares 12 April 2010
AA - Annual Accounts 07 September 2009
225 - Change of Accounting Reference Date 07 September 2009
363a - Annual Return 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.