About

Registered Number: 06092971
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Kingsteignton Medical Ltd was founded on 12 February 2007 and are based in Newton Abbot, Devon. Kingsteignton Medical Ltd has 11 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Nadine Lee 01 October 2019 - 1
FARRAR, William Stephen Henry, Dr 30 September 2016 - 1
FORTE, Melanie Anne, Dr 29 January 2014 - 1
HUSSEY, Olivia Jane, Dr 29 January 2014 - 1
LEIGHTON, Victoria, Dr 01 October 2019 - 1
RALPH, Stuart, Dr 01 October 2008 - 1
ARTHUR, Philip James, Dr 12 February 2007 31 March 2008 1
AVERY, Charles Malcom 12 February 2007 30 June 2015 1
CLARVIS, Mark Christian, Dr 12 February 2007 01 October 2019 1
GREATOREX, Derek George, Dr 12 February 2007 30 June 2015 1
MILBURN, Diane, Dr 12 February 2007 30 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 14 February 2020
TM01 - Termination of appointment of director 05 February 2020
SH01 - Return of Allotment of shares 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AD04 - Change of location of company records to the registered office 29 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 05 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 February 2018
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 February 2016
MR04 - N/A 21 December 2015
MR01 - N/A 04 December 2015
RESOLUTIONS - N/A 14 August 2015
RESOLUTIONS - N/A 14 August 2015
RESOLUTIONS - N/A 14 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
SH06 - Notice of cancellation of shares 04 August 2015
SH03 - Return of purchase of own shares 04 August 2015
AA - Annual Accounts 26 June 2015
MR01 - N/A 25 June 2015
RESOLUTIONS - N/A 19 May 2015
AR01 - Annual Return 25 February 2015
RESOLUTIONS - N/A 04 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 April 2014
SH01 - Return of Allotment of shares 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 03 June 2011
AD01 - Change of registered office address 03 June 2011
RESOLUTIONS - N/A 01 June 2011
SH01 - Return of Allotment of shares 01 June 2011
SH01 - Return of Allotment of shares 01 June 2011
MISC - Miscellaneous document 01 June 2011
MEM/ARTS - N/A 01 June 2011
AA - Annual Accounts 23 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 22 August 2008
AA - Annual Accounts 21 July 2008
395 - Particulars of a mortgage or charge 18 July 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
225 - Change of Accounting Reference Date 26 November 2007
128(3) - Statement of particulars of variation of rights attached to shares 22 November 2007
128(4) - Notice of assignment of name or new name to any class of shares 22 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Outstanding

N/A

A registered charge 22 June 2015 Outstanding

N/A

Third party legal charge 14 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.