About

Registered Number: 06263579
Date of Incorporation: 30/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: River Mills, Langley, Macclesfield, Cheshire, SK11 0ER

 

Having been setup in 2007, Medaax Ltd have registered office in Macclesfield. We don't know the number of employees at the company. Clayton, Steven Stewart, Eusebio, Federica, Manoukian, Tro, Salt, Fay Elizabeth Grace, Sansone, Luigi, Dr, Stoddart, Paul Brian, Ferns, Lindon, Hawthorn, Michael, Ratcliffe, Joanne, Scott, Patricia Helen, Williamson, Helen Jane are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Steven Stewart 31 August 2007 - 1
EUSEBIO, Federica 01 November 2017 - 1
MANOUKIAN, Tro 31 August 2007 - 1
SALT, Fay Elizabeth Grace 01 September 2020 - 1
SANSONE, Luigi, Dr 08 May 2018 - 1
STODDART, Paul Brian 01 August 2017 - 1
FERNS, Lindon 31 August 2007 01 April 2009 1
HAWTHORN, Michael 01 April 2009 12 July 2016 1
RATCLIFFE, Joanne 31 August 2007 07 February 2020 1
SCOTT, Patricia Helen 31 August 2007 29 October 2012 1
WILLIAMSON, Helen Jane 29 October 2012 31 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 28 May 2020
TM02 - Termination of appointment of secretary 17 April 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 26 June 2018
SH08 - Notice of name or other designation of class of shares 25 May 2018
SH08 - Notice of name or other designation of class of shares 24 May 2018
SH08 - Notice of name or other designation of class of shares 24 May 2018
RESOLUTIONS - N/A 17 May 2018
RESOLUTIONS - N/A 17 May 2018
MA - Memorandum and Articles 17 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
AA - Annual Accounts 03 April 2018
MR04 - N/A 11 December 2017
AP01 - Appointment of director 15 August 2017
RESOLUTIONS - N/A 10 August 2017
SH08 - Notice of name or other designation of class of shares 10 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 16 January 2017
SH06 - Notice of cancellation of shares 28 October 2016
SH03 - Return of purchase of own shares 28 October 2016
RESOLUTIONS - N/A 07 October 2016
RESOLUTIONS - N/A 01 August 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 29 March 2016
MR01 - N/A 02 November 2015
CH01 - Change of particulars for director 24 June 2015
CH03 - Change of particulars for secretary 24 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 17 May 2015
MR01 - N/A 26 March 2015
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR01 - N/A 19 November 2014
MR01 - N/A 23 September 2014
MR01 - N/A 01 September 2014
MR01 - N/A 01 September 2014
RESOLUTIONS - N/A 30 August 2014
AR01 - Annual Return 13 June 2014
CH03 - Change of particulars for secretary 02 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 12 March 2013
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
MEM/ARTS - N/A 23 June 2010
CC04 - Statement of companies objects 10 June 2010
RESOLUTIONS - N/A 09 June 2010
SH08 - Notice of name or other designation of class of shares 09 June 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
225 - Change of Accounting Reference Date 04 July 2008
395 - Particulars of a mortgage or charge 29 April 2008
287 - Change in situation or address of Registered Office 27 February 2008
RESOLUTIONS - N/A 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
395 - Particulars of a mortgage or charge 21 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
CERTNM - Change of name certificate 03 September 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2015 Fully Satisfied

N/A

A registered charge 25 March 2015 Outstanding

N/A

A registered charge 19 November 2014 Outstanding

N/A

A registered charge 22 September 2014 Outstanding

N/A

A registered charge 01 September 2014 Outstanding

N/A

A registered charge 01 September 2014 Outstanding

N/A

Debenture 23 April 2008 Fully Satisfied

N/A

Legal charge 31 October 2007 Fully Satisfied

N/A

Debenture 31 October 2007 Fully Satisfied

N/A

Debenture 26 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.