About

Registered Number: 02570547
Date of Incorporation: 21/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Richmond House, 4 Baildon Crescent, North Hykeham, Lincolnshire, LN6 8HU

 

Medical Examiners Ltd was established in 1990, it has a status of "Active". We don't know the number of employees at this business. There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKLEY, Bernadette Anne 30 April 2002 - 1
MACKLEY, Martin 11 July 1995 - 1
JONES, David Glyn 11 July 1995 30 April 2002 1
JONES, Glyn Lewis N/A 11 March 1994 1
JONES, Josephine Mary 20 February 1997 30 January 2001 1
JONES, Patricia 14 March 1994 11 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 21 March 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 21 January 2003
287 - Change in situation or address of Registered Office 29 July 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 07 January 2002
287 - Change in situation or address of Registered Office 23 August 2001
AA - Annual Accounts 13 March 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 10 January 2001
395 - Particulars of a mortgage or charge 05 July 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 15 February 1999
AAMD - Amended Accounts 27 April 1998
AA - Annual Accounts 20 March 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 05 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 18 August 1995
287 - Change in situation or address of Registered Office 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 11 April 1994
287 - Change in situation or address of Registered Office 05 April 1994
288 - N/A 05 April 1994
288 - N/A 22 March 1994
287 - Change in situation or address of Registered Office 14 February 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 08 April 1993
288 - N/A 23 March 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 23 June 1992
287 - Change in situation or address of Registered Office 07 May 1992
288 - N/A 14 April 1992
287 - Change in situation or address of Registered Office 22 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 1992
288 - N/A 14 January 1992
363b - Annual Return 04 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1991
287 - Change in situation or address of Registered Office 14 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1991
288 - N/A 04 January 1991
NEWINC - New incorporation documents 21 December 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.