About

Registered Number: 03885106
Date of Incorporation: 29/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 108 Chestergate, Macclesfield, Cheshire, SK11 6DU

 

Mediate Health Consulting Ltd was registered on 29 November 1999, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Armstrong, Martin Philip, Armstrong, Christine Jane, Gibson, Catherine Fiona, Doctor at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Christine Jane 29 November 1999 - 1
GIBSON, Catherine Fiona, Doctor 29 November 1999 20 March 2000 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Martin Philip 29 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 27 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 24 December 2008
AA - Annual Accounts 17 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 09 December 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 07 January 2004
287 - Change in situation or address of Registered Office 18 December 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 10 December 2002
363s - Annual Return 04 December 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 28 February 2001
225 - Change of Accounting Reference Date 12 October 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.