M & M Medical Ltd was registered on 25 February 1997 with its registered office in Talbot Green, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPPELL, Paul | 25 July 2019 | - | 1 |
SAYER, Paul | 25 July 2019 | - | 1 |
TIFFIN, Michael | 25 July 2019 | - | 1 |
CURLING, Dennis Roy | 25 February 1997 | 31 March 1997 | 1 |
YOUNG, Stephen John | 25 February 1997 | 25 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRITCHARD, William David | 25 February 1997 | 31 May 2007 | 1 |
YOUNG, Myra | 03 July 2007 | 25 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 27 February 2020 | |
MR04 - N/A | 09 September 2019 | |
MR05 - N/A | 08 August 2019 | |
PSC07 - N/A | 26 July 2019 | |
PSC02 - N/A | 26 July 2019 | |
PSC07 - N/A | 26 July 2019 | |
TM02 - Termination of appointment of secretary | 26 July 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
AP01 - Appointment of director | 26 July 2019 | |
AP01 - Appointment of director | 26 July 2019 | |
AP01 - Appointment of director | 26 July 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CH01 - Change of particulars for director | 25 February 2019 | |
CH03 - Change of particulars for secretary | 25 February 2019 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 28 February 2018 | |
MR04 - N/A | 24 August 2017 | |
MR04 - N/A | 24 August 2017 | |
MR04 - N/A | 24 August 2017 | |
MR04 - N/A | 24 August 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 24 February 2017 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 06 March 2013 | |
CH03 - Change of particulars for secretary | 06 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
AA - Annual Accounts | 10 March 2008 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
363a - Annual Return | 14 May 2007 | |
395 - Particulars of a mortgage or charge | 14 April 2007 | |
395 - Particulars of a mortgage or charge | 14 April 2007 | |
AA - Annual Accounts | 12 March 2007 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
363a - Annual Return | 13 April 2006 | |
287 - Change in situation or address of Registered Office | 13 April 2006 | |
AA - Annual Accounts | 20 March 2006 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 03 March 2004 | |
225 - Change of Accounting Reference Date | 09 April 2003 | |
363s - Annual Return | 08 April 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 19 March 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 08 November 1999 | |
287 - Change in situation or address of Registered Office | 27 April 1999 | |
363s - Annual Return | 26 February 1999 | |
AA - Annual Accounts | 22 December 1998 | |
225 - Change of Accounting Reference Date | 05 November 1998 | |
395 - Particulars of a mortgage or charge | 22 May 1998 | |
363s - Annual Return | 10 March 1998 | |
288b - Notice of resignation of directors or secretaries | 21 October 1997 | |
288b - Notice of resignation of directors or secretaries | 03 March 1997 | |
NEWINC - New incorporation documents | 25 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over cash deposits | 15 October 2007 | Fully Satisfied |
N/A |
Charge over cash deposits | 10 April 2007 | Fully Satisfied |
N/A |
Floating charge | 10 April 2007 | Fully Satisfied |
N/A |
Debenture | 14 November 2006 | Fully Satisfied |
N/A |
Debenture | 15 May 1998 | Fully Satisfied |
N/A |