About

Registered Number: 03409627
Date of Incorporation: 25/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Waterside Cottage, Prestleigh, Shepton Mallet, Somerset, BA4 4NJ

 

Founded in 1997, Medical Cleaning Services Ltd have registered office in Shepton Mallet, Somerset, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 5 directors listed for Medical Cleaning Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMLET, Geoffrey Lewis 29 November 1999 - 1
CORAM, Brian Desmond 25 July 1997 29 November 1999 1
HAMLET, Gillian Denise 29 November 1999 19 August 2014 1
Secretary Name Appointed Resigned Total Appointments
GOULD, Tamsin Lisa 20 August 2014 - 1
TURNHAM, Brian Peter 25 July 1997 29 November 1999 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 27 May 2020
AA - Annual Accounts 22 May 2020
AA01 - Change of accounting reference date 22 May 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 23 October 2015
TM02 - Termination of appointment of secretary 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AP03 - Appointment of secretary 23 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 29 March 2001
395 - Particulars of a mortgage or charge 17 October 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 27 April 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
287 - Change in situation or address of Registered Office 06 January 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 27 April 1999
RESOLUTIONS - N/A 04 August 1998
363s - Annual Return 04 August 1998
288b - Notice of resignation of directors or secretaries 28 July 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.