About

Registered Number: 06545944
Date of Incorporation: 27/03/2008 (17 years ago)
Company Status: Active
Registered Address: 98 Lancaster Road, Newcastle-Under-Lyme, Staffordshire, ST5 1DS

 

Medical Expert Report Services Ltd was setup in 2008, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOD, Ashley Peter Barry 31 March 2008 - 1
ATTWOOD, Barry 30 September 2010 - 1
ATTWOOD, David Haydon John 30 September 2010 - 1
Brighton Director Limited 27 March 2008 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BOWKETT, Simon Matthew 27 September 2012 30 July 2019 1
Brighton Secretary Limited 27 March 2008 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 December 2019
TM02 - Termination of appointment of secretary 08 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 December 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 17 December 2012
AP03 - Appointment of secretary 11 October 2012
CERTNM - Change of name certificate 09 October 2012
CONNOT - N/A 09 October 2012
AR01 - Annual Return 10 May 2012
CERTNM - Change of name certificate 05 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 May 2011
CH04 - Change of particulars for corporate secretary 19 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.