About

Registered Number: 04270157
Date of Incorporation: 14/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Premex House, Futura Park, Middlebrook, Bolton, Lancashire, BL6 6SX

 

Tier 1 Medical Ltd was registered on 14 August 2001, it's status at Companies House is "Active". We don't currently know the number of employees at Tier 1 Medical Ltd. The companies directors are listed as Russell, Caroline Emily Elizabeth, Howarth, David John, Howarth, Raymond, Howarth, Veronica in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, David John 14 August 2001 29 March 2006 1
HOWARTH, Raymond 14 August 2001 29 March 2006 1
HOWARTH, Veronica 14 August 2001 29 March 2006 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Caroline Emily Elizabeth 11 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 19 February 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
PSC09 - N/A 07 July 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 13 October 2015
MR01 - N/A 04 September 2015
AR01 - Annual Return 19 August 2015
CERTNM - Change of name certificate 10 April 2015
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 September 2014
MR01 - N/A 11 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 29 July 2011
AP03 - Appointment of secretary 11 July 2011
AA01 - Change of accounting reference date 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
RESOLUTIONS - N/A 23 May 2011
AA03 - Notice of resolution removing auditors 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 25 May 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 15 August 2006
353 - Register of members 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
363a - Annual Return 01 September 2005
363a - Annual Return 07 September 2004
AA - Annual Accounts 14 May 2004
363a - Annual Return 26 August 2003
AA - Annual Accounts 08 May 2003
225 - Change of Accounting Reference Date 20 November 2002
395 - Particulars of a mortgage or charge 20 September 2002
363a - Annual Return 11 September 2002
RESOLUTIONS - N/A 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
395 - Particulars of a mortgage or charge 11 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 17 September 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 17 September 2001
353a - Register of members in non-legible form 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 29 January 2014 Outstanding

N/A

Guarantee and fixed and floating charge 18 May 2011 Outstanding

N/A

All assets debenture 18 January 2010 Fully Satisfied

N/A

Debenture 29 March 2006 Fully Satisfied

N/A

Debenture 17 September 2002 Fully Satisfied

N/A

Rent deposit deed 05 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.