About

Registered Number: 03701288
Date of Incorporation: 26/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Measham Medical Unit, High, Street, Measham, Swadlincote, Derbyshire, DE12 7HR

 

Based in Swadlincote, Measham Medical Services Ltd was registered on 26 January 1999. The current directors of the business are listed as Lidgbird, Tracey Margery, Charles, Thomas Henry Seymour, Doctor, Handford, Ruth Mary, Dr, Randev, Pawan Kumar, Dr, Ravji, Vipul, Doctor, Swaebe, Clare Isobel, Doctor, Waymont, Nicola Beth, Doctor, Benson, David Richard (A.K.A. 'george'), Ashton, Carol Ann, Doctor, Turfrey, Donna Marie, Doctor, Vaughan, John Martin, Doctor at Companies House. 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
CHARLES, Thomas Henry Seymour, Doctor 30 March 2012 - 1
HANDFORD, Ruth Mary, Dr 30 April 2015 - 1
RANDEV, Pawan Kumar, Dr 30 March 2012 - 1
RAVJI, Vipul, Doctor 30 March 2012 - 1
SWAEBE, Clare Isobel, Doctor 30 March 2012 - 1
WAYMONT, Nicola Beth, Doctor 30 March 2012 - 1
ASHTON, Carol Ann, Doctor 30 March 2012 01 March 2019 1
TURFREY, Donna Marie, Doctor 30 March 2012 01 December 2014 1
VAUGHAN, John Martin, Doctor 26 January 1999 01 October 2006 1
Secretary Name Appointed Resigned Total Appointments
LIDGBIRD, Tracey Margery 01 September 2004 - 1
BENSON, David Richard (A.K.A. 'George') 26 January 1999 01 September 2004 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 01 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 31 January 2001
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
AA - Annual Accounts 24 November 2000
363s - Annual Return 15 February 2000
225 - Change of Accounting Reference Date 05 March 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
287 - Change in situation or address of Registered Office 31 January 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.