About

Registered Number: 08036855
Date of Incorporation: 18/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: The Orchards C/O Silverlink Group, Carleton, Carlisle, Cumbria, CA1 3DZ,

 

Medical Cosmetic Services (Holdings) Ltd was registered on 18 April 2012 with its registered office in Cumbria, it has a status of "Active". The companies directors are listed as Matthews, Christopher, Palmer, Mark Antony, Dr, Smith, James Phillip, Tritton, Robert Guy Henton, Welford, Anne in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Christopher 09 January 2018 - 1
PALMER, Mark Antony, Dr 18 April 2012 22 April 2015 1
SMITH, James Phillip 22 April 2015 05 April 2016 1
TRITTON, Robert Guy Henton 25 October 2016 31 July 2020 1
WELFORD, Anne 25 October 2016 28 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 25 July 2019
AA01 - Change of accounting reference date 21 July 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
PSC07 - N/A 25 April 2019
CS01 - N/A 25 April 2019
PSC02 - N/A 25 April 2019
PSC01 - N/A 25 April 2019
MR01 - N/A 20 March 2019
TM01 - Termination of appointment of director 22 February 2019
AA - Annual Accounts 24 August 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 04 May 2018
TM01 - Termination of appointment of director 19 March 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 05 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2017
RESOLUTIONS - N/A 19 July 2017
AA - Annual Accounts 07 June 2017
AD01 - Change of registered office address 31 May 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 22 April 2017
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
SH01 - Return of Allotment of shares 29 September 2016
RESOLUTIONS - N/A 27 September 2016
RESOLUTIONS - N/A 23 September 2016
SH01 - Return of Allotment of shares 23 September 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AA - Annual Accounts 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 07 July 2015
MR01 - N/A 30 June 2015
MR01 - N/A 29 May 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AA01 - Change of accounting reference date 15 January 2014
AA - Annual Accounts 26 September 2013
RESOLUTIONS - N/A 02 July 2013
SH01 - Return of Allotment of shares 02 July 2013
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 07 May 2013
NEWINC - New incorporation documents 18 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2019 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 28 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.