About

Registered Number: 07847393
Date of Incorporation: 14/11/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Brindley Court, Lymedale Business Park, Newcastle, ST5 9QA,

 

Loomer Medical Ltd was registered on 14 November 2011 and has its registered office in Newcastle, it's status in the Companies House registry is set to "Active". The companies directors are listed as Holdcroft, Elizabeth Ruth Ann, Morphy, Hannah, Dr, Clarson, Samuel, Dr, Malis, Paul, Dr, Mehta, Kirti Kantalal, Dr. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORPHY, Hannah, Dr 14 November 2011 - 1
CLARSON, Samuel, Dr 14 March 2013 31 October 2014 1
MALIS, Paul, Dr 14 November 2011 30 September 2014 1
MEHTA, Kirti Kantalal, Dr 14 November 2011 27 March 2015 1
Secretary Name Appointed Resigned Total Appointments
HOLDCROFT, Elizabeth Ruth Ann 06 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 22 October 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 16 November 2017
AD01 - Change of registered office address 07 March 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 21 November 2015
AP03 - Appointment of secretary 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
RESOLUTIONS - N/A 22 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2015
SH08 - Notice of name or other designation of class of shares 22 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 12 November 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AD01 - Change of registered office address 19 October 2014
CERTNM - Change of name certificate 09 October 2014
CH01 - Change of particulars for director 19 August 2014
AR01 - Annual Return 15 November 2013
AA01 - Change of accounting reference date 15 November 2013
AA - Annual Accounts 20 June 2013
MG01 - Particulars of a mortgage or charge 23 April 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
SH01 - Return of Allotment of shares 20 March 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 27 November 2012
NEWINC - New incorporation documents 14 November 2011

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 April 2013 Outstanding

N/A

Debenture 20 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.