About

Registered Number: 09452339
Date of Incorporation: 21/02/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: Oakdale Royal Oak Hill, Christchurch, Newport, NP18 1JF,

 

Based in Newport, Medic Creations Ltd was setup in 2015, it's status at Companies House is "Active". There are 9 directors listed for Medic Creations Ltd in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGARWAL, Anil Kumar 14 February 2017 - 1
BANSAL, Ashok, Dr 21 February 2015 - 1
BANSAL, Sandeep, Dr 21 February 2015 - 1
DOUGLAS, Matthew Robert 01 March 2020 - 1
MCDONNELL, Kevin Edward Martin 01 June 2019 - 1
SHAKESHEFF, Matthew Archer 25 July 2018 - 1
BANSAL, Swarnlata 01 September 2015 30 May 2017 1
Secretary Name Appointed Resigned Total Appointments
SHAKESHEFF, Matthew Archer 22 July 2019 - 1
BANSAL, Swarnlata 21 February 2015 30 May 2017 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 05 October 2020
AD01 - Change of registered office address 28 September 2020
AP01 - Appointment of director 19 August 2020
RESOLUTIONS - N/A 01 July 2020
MA - Memorandum and Articles 01 July 2020
SH01 - Return of Allotment of shares 01 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 July 2020
RESOLUTIONS - N/A 22 April 2020
RESOLUTIONS - N/A 22 April 2020
AA - Annual Accounts 20 April 2020
SH01 - Return of Allotment of shares 03 April 2020
SH01 - Return of Allotment of shares 02 April 2020
CS01 - N/A 11 March 2020
SH01 - Return of Allotment of shares 20 September 2019
AP01 - Appointment of director 22 July 2019
AP03 - Appointment of secretary 22 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 15 March 2019
CH01 - Change of particulars for director 15 March 2019
SH01 - Return of Allotment of shares 01 March 2019
SH08 - Notice of name or other designation of class of shares 26 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2019
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 06 August 2018
SH01 - Return of Allotment of shares 26 July 2018
AP01 - Appointment of director 25 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 July 2018
SH08 - Notice of name or other designation of class of shares 19 July 2018
SH01 - Return of Allotment of shares 26 June 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
AA - Annual Accounts 16 November 2017
TM02 - Termination of appointment of secretary 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
SH01 - Return of Allotment of shares 11 April 2017
SH08 - Notice of name or other designation of class of shares 07 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 April 2017
RESOLUTIONS - N/A 03 April 2017
RESOLUTIONS - N/A 03 April 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 14 February 2017
AA - Annual Accounts 21 November 2016
AD01 - Change of registered office address 03 November 2016
AR01 - Annual Return 23 February 2016
AP01 - Appointment of director 29 October 2015
SH01 - Return of Allotment of shares 22 September 2015
SH01 - Return of Allotment of shares 01 September 2015
AR01 - Annual Return 24 February 2015
NEWINC - New incorporation documents 21 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.