About

Registered Number: 04960460
Date of Incorporation: 11/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Thistle Hill Hall, Debdale Lane, Mansfield Woodhouse, Nottinghamshire, NG19 7EZ

 

Founded in 2003, Lancaster Medical Services Ltd have registered office in Mansfield Woodhouse, it's status at Companies House is "Active". The current directors of the company are listed as Cooper, Chelsea Louise, Allen, Stephen Patrick, Berry, Nael, Bramley, Julie Carolyn, Khulpateea, Shyam, Smith, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Chelsea Louise 14 February 2019 - 1
ALLEN, Stephen Patrick 22 June 2015 26 August 2015 1
BERRY, Nael 11 November 2003 21 March 2005 1
BRAMLEY, Julie Carolyn 27 August 2015 25 January 2016 1
KHULPATEEA, Shyam 08 June 2016 14 February 2019 1
SMITH, Jane 25 January 2016 08 June 2016 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
MR04 - N/A 09 October 2019
AA - Annual Accounts 09 August 2019
AP03 - Appointment of secretary 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 23 November 2016
AP03 - Appointment of secretary 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AA - Annual Accounts 28 January 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
AR01 - Annual Return 12 November 2015
AP03 - Appointment of secretary 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
AP03 - Appointment of secretary 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
MR01 - N/A 26 January 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 November 2011
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 19 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
395 - Particulars of a mortgage or charge 03 January 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 24 November 2006
395 - Particulars of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 25 February 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 15 September 2005
395 - Particulars of a mortgage or charge 24 June 2005
395 - Particulars of a mortgage or charge 24 June 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 11 January 2005
225 - Change of Accounting Reference Date 03 December 2004
287 - Change in situation or address of Registered Office 14 April 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 05 February 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Fully Satisfied

N/A

Debenture 14 May 2012 Outstanding

N/A

Legal mortgage 08 May 2012 Outstanding

N/A

Legal charge 17 December 2007 Fully Satisfied

N/A

Legal charge 30 March 2006 Fully Satisfied

N/A

Debenture 22 February 2006 Fully Satisfied

N/A

Legal charge 17 June 2005 Fully Satisfied

N/A

Debenture 17 June 2005 Fully Satisfied

N/A

Legal mortgage 04 February 2004 Fully Satisfied

N/A

Debenture 26 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.