About

Registered Number: 06686251
Date of Incorporation: 02/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Floor 2 9 Portland Street, Manchester, M1 3BE,

 

Heaton Medical Ltd was registered on 02 September 2008 and has its registered office in Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 6 directors listed as Sarwar, Saima, Temple Secretaries Limited, Company Directors Limited, Majid, Mohammad Ali, Dr, Nazir, Fozia, Sarwar, Saima in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARWAR, Saima 20 September 2010 - 1
COMPANY DIRECTORS LIMITED 02 September 2008 02 September 2008 1
MAJID, Mohammad Ali, Dr 01 April 2020 01 April 2020 1
NAZIR, Fozia 01 April 2009 20 September 2010 1
SARWAR, Saima 02 September 2008 31 August 2009 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 02 September 2008 02 September 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 01 April 2020
AP01 - Appointment of director 01 April 2020
AD01 - Change of registered office address 09 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 28 June 2018
RESOLUTIONS - N/A 28 September 2017
SH08 - Notice of name or other designation of class of shares 28 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 28 September 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 17 June 2011
TM01 - Termination of appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 04 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2009
353 - Register of members 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.