About

Registered Number: 03688229
Date of Incorporation: 24/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 58 Mosley Street, Manchester, M2 3HZ,

 

Based in Manchester, Mdl Medical Administration Ltd was setup in 1998.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARRELLY, Ian Brian 01 July 2013 30 June 2014 1
MORRISON, Kirsten 29 May 2015 03 February 2017 1
WALKER, Edward Ian Charles 30 June 2014 29 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 02 January 2020
CH01 - Change of particulars for director 01 November 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 11 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 04 January 2019
AA01 - Change of accounting reference date 11 June 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 22 March 2018
AP01 - Appointment of director 19 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 10 April 2017
TM02 - Termination of appointment of secretary 08 March 2017
AD04 - Change of location of company records to the registered office 01 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 28 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA01 - Change of accounting reference date 16 September 2015
AD01 - Change of registered office address 19 August 2015
RESOLUTIONS - N/A 03 August 2015
CC04 - Statement of companies objects 03 August 2015
AP01 - Appointment of director 18 June 2015
AP03 - Appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
MR04 - N/A 11 June 2015
MR04 - N/A 11 June 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 07 October 2014
RESOLUTIONS - N/A 30 September 2014
MA - Memorandum and Articles 30 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 19 November 2013
AP03 - Appointment of secretary 30 August 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 04 January 2012
AA01 - Change of accounting reference date 13 December 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 24 December 2010
MISC - Miscellaneous document 07 June 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 29 December 2009
AD01 - Change of registered office address 29 December 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
RESOLUTIONS - N/A 13 September 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 01 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 24 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 13 September 2002
AUD - Auditor's letter of resignation 11 June 2002
363s - Annual Return 24 January 2002
395 - Particulars of a mortgage or charge 30 October 2001
395 - Particulars of a mortgage or charge 27 October 2001
395 - Particulars of a mortgage or charge 26 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 19 January 2001
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 18 January 2000
CERTNM - Change of name certificate 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
225 - Change of Accounting Reference Date 08 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 November 2009 Fully Satisfied

N/A

Mortgage of intellectual property (including software) 20 June 2003 Fully Satisfied

N/A

Debenture 20 June 2003 Fully Satisfied

N/A

Debenture 19 October 2001 Fully Satisfied

N/A

Fixed and floating charge over all assets 19 October 2001 Fully Satisfied

N/A

Debenture 19 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.