About

Registered Number: 05156215
Date of Incorporation: 17/06/2004 (20 years ago)
Company Status: Active
Registered Address: The Brew House, Greenalls Avenue, Warrington, WA4 6HL

 

Based in Warrington, Malmesbury Medical Enterprise Ltd was setup in 2004, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Badcock, Kathleen, Dr, Charles, David Lindsay, Dr, Estcourt, Thomas, Dr, Grogan, David Andrew, Dr, Harrison, John Daniel, Dr, Neale, Jacqueline Suzanne, Dr, Pettit, John Gregory, Dr, Pickering, Nigel John, Dr are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADCOCK, Kathleen, Dr 26 October 2006 21 January 2016 1
CHARLES, David Lindsay, Dr 26 October 2006 21 January 2016 1
ESTCOURT, Thomas, Dr 26 October 2006 21 January 2016 1
GROGAN, David Andrew, Dr 26 October 2006 21 January 2016 1
HARRISON, John Daniel, Dr 26 October 2006 21 January 2016 1
NEALE, Jacqueline Suzanne, Dr 26 October 2006 21 January 2016 1
PETTIT, John Gregory, Dr 26 October 2006 21 January 2016 1
PICKERING, Nigel John, Dr 26 October 2006 21 January 2016 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 26 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 05 April 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 05 March 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 30 September 2016
AR01 - Annual Return 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AD01 - Change of registered office address 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
TM01 - Termination of appointment of director 13 February 2016
TM01 - Termination of appointment of director 13 February 2016
AA01 - Change of accounting reference date 13 February 2016
TM02 - Termination of appointment of secretary 13 February 2016
AP02 - Appointment of corporate director 12 February 2016
MR04 - N/A 06 February 2016
MR04 - N/A 06 February 2016
MR04 - N/A 06 February 2016
MR04 - N/A 06 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
353 - Register of members 29 July 2008
287 - Change in situation or address of Registered Office 25 February 2008
287 - Change in situation or address of Registered Office 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
RESOLUTIONS - N/A 04 December 2006
RESOLUTIONS - N/A 04 December 2006
RESOLUTIONS - N/A 04 December 2006
RESOLUTIONS - N/A 04 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 29 September 2005
CERTNM - Change of name certificate 25 May 2005
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Charge of agreement for lease 27 November 2006 Fully Satisfied

N/A

Charge of agreement for lease 27 November 2006 Fully Satisfied

N/A

Debenture 27 November 2006 Fully Satisfied

N/A

Legal charge 27 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.