About

Registered Number: 04198824
Date of Incorporation: 11/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 2 Summit Centre, Skyport Drive Harmondsworth, West Drayton, Middlesex, UB7 0LJ

 

Medequip Assistive Technology Ltd was founded on 11 April 2001, it's status at Companies House is "Active". The current directors of the organisation are Siddall, Adrienne Helen, Siddall, Susan Tracey, Wainwright, Lyndsey Jane, Cavanagh, Joseph Francis, Cobbledick, Julian, Cooke, Paul, Delve, David Eifion, Fairchild, Peter Alan, Nash, Peter Gordon, Ottaway, Philip Geoffrey, Siddall, Catherine Mary. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDALL, Adrienne Helen 01 July 2016 - 1
SIDDALL, Susan Tracey 01 July 2016 - 1
WAINWRIGHT, Lyndsey Jane 01 July 2016 - 1
CAVANAGH, Joseph Francis 29 September 2001 21 January 2004 1
COBBLEDICK, Julian 29 September 2001 06 June 2005 1
COOKE, Paul 02 April 2014 16 January 2015 1
DELVE, David Eifion 29 September 2001 13 November 2002 1
FAIRCHILD, Peter Alan 01 June 2003 27 February 2013 1
NASH, Peter Gordon 29 September 2001 31 December 2010 1
OTTAWAY, Philip Geoffrey 29 September 2001 31 December 2008 1
SIDDALL, Catherine Mary 12 October 2009 07 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
MR01 - N/A 30 July 2018
MR04 - N/A 25 July 2018
MR04 - N/A 24 July 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 04 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 20 April 2017
MR04 - N/A 04 January 2017
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 10 June 2015
RESOLUTIONS - N/A 22 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
MR01 - N/A 12 May 2015
MR01 - N/A 12 May 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 07 October 2013
AUD - Auditor's letter of resignation 18 July 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 27 February 2012
AA - Annual Accounts 26 August 2011
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 19 April 2011
TM01 - Termination of appointment of director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
395 - Particulars of a mortgage or charge 24 October 2008
363s - Annual Return 16 September 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
395 - Particulars of a mortgage or charge 29 April 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 29 July 2003
395 - Particulars of a mortgage or charge 26 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
363s - Annual Return 23 May 2003
MISC - Miscellaneous document 07 January 2003
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 28 November 2002
363s - Annual Return 12 June 2002
225 - Change of Accounting Reference Date 31 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
123 - Notice of increase in nominal capital 10 October 2001
395 - Particulars of a mortgage or charge 06 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
RESOLUTIONS - N/A 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 08 May 2015 Outstanding

N/A

A registered charge 08 May 2015 Outstanding

N/A

Rent deposit deed 10 October 2008 Fully Satisfied

N/A

Fixed and floating charge 28 April 2006 Fully Satisfied

N/A

Debenture 17 June 2003 Fully Satisfied

N/A

Debenture 29 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.