About

Registered Number: 06256380
Date of Incorporation: 23/05/2007 (17 years ago)
Company Status: Active
Registered Address: 5 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR,

 

Based in Bury St Edmunds in Suffolk, M C Medical Consulting Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Castle, Matthew, Dr, Castle, Rachel for this company. We don't currently know the number of employees at M C Medical Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Matthew, Dr 23 May 2007 - 1
CASTLE, Rachel 08 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
PSC04 - N/A 16 June 2020
PSC04 - N/A 16 June 2020
AA - Annual Accounts 27 February 2020
AD01 - Change of registered office address 20 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 16 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 28 May 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 26 February 2015
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 19 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 25 February 2013
CH01 - Change of particulars for director 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AR01 - Annual Return 12 July 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 28 May 2012
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 26 May 2010
SH01 - Return of Allotment of shares 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AP01 - Appointment of director 14 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.