About

Registered Number: 06299895
Date of Incorporation: 03/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 32 South Court The Courtyard, Bradley Stoke, Bristol, BS32 4NH,

 

Based in Bristol, The Medical Healthcare Centres Ltd was setup in 2007. We don't currently know the number of employees at this organisation. This organisation has 3 directors listed as Arthurs, James, Grinter, Jennifer Jayne, Isted, Chris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHURS, James 24 February 2015 - 1
ISTED, Chris 08 February 2016 07 May 2019 1
Secretary Name Appointed Resigned Total Appointments
GRINTER, Jennifer Jayne 01 June 2015 25 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 21 June 2019
CH01 - Change of particulars for director 20 June 2019
AD01 - Change of registered office address 20 June 2019
PSC07 - N/A 09 May 2019
PSC02 - N/A 09 May 2019
PSC07 - N/A 08 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 25 April 2019
RESOLUTIONS - N/A 24 April 2019
AA - Annual Accounts 29 August 2018
TM01 - Termination of appointment of director 16 August 2018
CS01 - N/A 09 August 2018
CH01 - Change of particulars for director 06 July 2018
CH01 - Change of particulars for director 06 July 2018
CH01 - Change of particulars for director 06 July 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 05 July 2017
AD01 - Change of registered office address 07 October 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 21 July 2016
AA01 - Change of accounting reference date 13 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2016
SH08 - Notice of name or other designation of class of shares 03 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2016
RESOLUTIONS - N/A 01 June 2016
RESOLUTIONS - N/A 01 June 2016
AA - Annual Accounts 28 April 2016
MR04 - N/A 13 November 2015
AR01 - Annual Return 31 July 2015
AP03 - Appointment of secretary 18 June 2015
RESOLUTIONS - N/A 02 April 2015
MR01 - N/A 14 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AP01 - Appointment of director 05 March 2015
AD01 - Change of registered office address 05 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
MR01 - N/A 10 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 16 July 2008
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2015 Partially Satisfied

N/A

A registered charge 03 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.