About

Registered Number: 08022604
Date of Incorporation: 10/04/2012 (12 years ago)
Company Status: Active
Registered Address: Church House, Church Street, Godalming, Surrey, GU7 1EW,

 

Medevolve Ltd was established in 2012, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Carney, James Robert, Tyler, Philip William, Jefferson, Glenn, Jefferson, Kerry, Tyler, Carol. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, James Robert 01 May 2013 - 1
TYLER, Philip William 10 April 2012 - 1
JEFFERSON, Glenn 10 April 2012 01 May 2013 1
JEFFERSON, Kerry 10 April 2012 01 May 2013 1
TYLER, Carol 10 April 2012 19 March 2013 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
MR04 - N/A 14 May 2020
AD01 - Change of registered office address 04 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 27 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AD01 - Change of registered office address 17 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 20 April 2016
RESOLUTIONS - N/A 05 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 16 April 2015
MR01 - N/A 16 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 02 December 2013
AA - Annual Accounts 02 December 2013
CH01 - Change of particulars for director 27 November 2013
AD01 - Change of registered office address 23 September 2013
AD01 - Change of registered office address 18 July 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
CH01 - Change of particulars for director 01 May 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 22 April 2013
CH01 - Change of particulars for director 19 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
NEWINC - New incorporation documents 10 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.