About

Registered Number: 05399367
Date of Incorporation: 19/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Ixworth Surgery, Peddars Close, Ixworth, Suffolk, IP31 2HD

 

Founded in 2005, Ixworth Medical Services Ltd have registered office in Suffolk. We do not know the number of employees at the business. The current directors of the organisation are listed as Chandraraj, Vijay, Dr, Chan, Karoline King Kwoc, Dr, Chandraraj, Vijay, Dr., Hart, Calum Duncan, Tebbit, Anne, Dr., Lockyer, Matthew James, Dr, Brookes, Mary Teresa, Dr., Cannon, John Clayton, Dr. at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Karoline King Kwoc, Dr 01 July 2017 - 1
CHANDRARAJ, Vijay, Dr. 01 October 2014 - 1
HART, Calum Duncan 19 March 2005 - 1
TEBBIT, Anne, Dr. 01 September 2013 - 1
BROOKES, Mary Teresa, Dr. 01 September 2013 10 February 2020 1
CANNON, John Clayton, Dr. 01 September 2013 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
CHANDRARAJ, Vijay, Dr 26 March 2018 - 1
LOCKYER, Matthew James, Dr 19 March 2005 25 July 2017 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 30 March 2020
CH01 - Change of particulars for director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 26 March 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 10 January 2019
CH01 - Change of particulars for director 29 March 2018
CS01 - N/A 26 March 2018
AP03 - Appointment of secretary 26 March 2018
AA - Annual Accounts 09 February 2018
TM02 - Termination of appointment of secretary 25 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 March 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 03 December 2014
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 18 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 09 July 2007
225 - Change of Accounting Reference Date 09 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 28 March 2006
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.