About

Registered Number: 08973262
Date of Incorporation: 02/04/2014 (10 years ago)
Company Status: Active
Registered Address: The Venture Centre Sir William Lyons Road,, University Of Warwick Science Park, Coventry, CV4 7EZ,

 

Having been setup in 2014, Medherant Ltd are based in Coventry, it's status in the Companies House registry is set to "Active". The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Kenneth Thomas, Dr 02 January 2017 - 1
HADDLETON, David Mark 02 April 2014 - 1
DAVIS, Nigel Keith, Dr 08 January 2015 21 June 2019 1
LEE, Andrew 24 May 2016 24 October 2018 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, James Richard 11 July 2019 - 1
HADDLETON, David Mark, Professor 08 January 2015 11 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
SH01 - Return of Allotment of shares 18 June 2020
CS01 - N/A 15 April 2020
SH01 - Return of Allotment of shares 04 February 2020
SH01 - Return of Allotment of shares 04 November 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 22 July 2019
AP03 - Appointment of secretary 19 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
SH01 - Return of Allotment of shares 09 June 2019
RESOLUTIONS - N/A 05 June 2019
CS01 - N/A 21 April 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 15 April 2018
AP01 - Appointment of director 07 March 2018
SH01 - Return of Allotment of shares 08 February 2018
SH01 - Return of Allotment of shares 02 February 2018
RESOLUTIONS - N/A 31 January 2018
MR04 - N/A 15 December 2017
RESOLUTIONS - N/A 26 October 2017
MR01 - N/A 23 October 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 21 April 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 10 April 2017
SH01 - Return of Allotment of shares 06 December 2016
SH01 - Return of Allotment of shares 27 October 2016
RESOLUTIONS - N/A 25 October 2016
AA - Annual Accounts 21 October 2016
RESOLUTIONS - N/A 26 September 2016
RESOLUTIONS - N/A 23 August 2016
RESOLUTIONS - N/A 10 August 2016
RESOLUTIONS - N/A 10 August 2016
AD01 - Change of registered office address 08 August 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 14 May 2016
RESOLUTIONS - N/A 22 April 2016
SH01 - Return of Allotment of shares 22 April 2016
RESOLUTIONS - N/A 02 March 2016
SH01 - Return of Allotment of shares 02 March 2016
AA - Annual Accounts 23 December 2015
SH01 - Return of Allotment of shares 19 December 2015
SH01 - Return of Allotment of shares 24 November 2015
AA01 - Change of accounting reference date 08 November 2015
AP02 - Appointment of corporate director 21 April 2015
RESOLUTIONS - N/A 20 April 2015
SH01 - Return of Allotment of shares 20 April 2015
AR01 - Annual Return 19 April 2015
SH01 - Return of Allotment of shares 08 April 2015
AD01 - Change of registered office address 01 April 2015
AD01 - Change of registered office address 12 March 2015
AD01 - Change of registered office address 05 March 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 08 January 2015
AP03 - Appointment of secretary 08 January 2015
SH01 - Return of Allotment of shares 30 July 2014
SH01 - Return of Allotment of shares 30 July 2014
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2019 Outstanding

N/A

A registered charge 16 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.