About

Registered Number: 02707086
Date of Incorporation: 14/04/1992 (33 years ago)
Company Status: Active
Registered Address: Medical Software User Group, C/O Mw Medical 2 Westbury Mews, Westbury On Trym, Bristol, BS9 3QA

 

Having been setup in 1992, Medical Software User Group are based in Westbury On Trym, Bristol, it has a status of "Active". This company has 21 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN-SMITH, David William 10 July 2017 - 1
PEARCE, Christopher Henry 25 November 2014 - 1
BEANT, Bina 06 May 2000 29 November 2002 1
GUNN, Richard Charles 29 November 2002 09 October 2008 1
HARCOURT-WEBSTER, Simon, Dr 17 July 1993 06 May 2000 1
HERBERT, Susan Marie 03 October 2016 01 January 2019 1
HOLMES, Darren 25 November 2014 01 July 2015 1
HOLMES, Edward John, Dr 14 April 1992 03 December 1992 1
JOHNSON, Richard Anthony, Dr 06 November 1998 16 November 2001 1
JONES, John Adrian, Dr 14 April 1992 06 November 1998 1
KOLZAN, Phillip James, Dr 16 November 2001 29 November 2002 1
LOCKLEY, William John, Dr 12 October 2007 10 July 2017 1
OTOOLE, Oliver Bartholomew, Dr 20 October 1995 06 November 1998 1
POLLARD, David John, Dr 14 April 1992 06 November 1998 1
ROGERS, Jonathan Charles, Dr 14 April 1992 06 November 1998 1
WALTON, Kenneth Robert, Dr 06 November 1998 29 November 2002 1
WILLIS, Antony Graham, Dr 25 November 2014 10 October 2017 1
WILSON, Anne 12 October 2007 08 October 2009 1
Secretary Name Appointed Resigned Total Appointments
CLEMENTS, Valeri Anne 06 November 1998 06 May 2000 1
COOMBE, Anthony David, Dr 23 September 2000 16 November 2001 1
WILSON, David, Dr 16 November 2001 12 October 2007 1

Filing History

Document Type Date
DS01 - Striking off application by a company 24 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 July 2017
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 11 June 2017
TM02 - Termination of appointment of secretary 11 June 2017
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 18 November 2015
DISS40 - Notice of striking-off action discontinued 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 22 April 2015
AA01 - Change of accounting reference date 27 January 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 21 March 2010
CH01 - Change of particulars for director 21 March 2010
CH03 - Change of particulars for secretary 21 March 2010
AP01 - Appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 05 December 2007
287 - Change in situation or address of Registered Office 29 October 2007
363s - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 16 May 2001
MEM/ARTS - N/A 17 January 2001
CERTNM - Change of name certificate 27 December 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
AA - Annual Accounts 19 October 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 29 May 1996
288 - N/A 19 January 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 27 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 22 February 1994
288 - N/A 04 October 1993
363s - Annual Return 22 June 1993
NEWINC - New incorporation documents 14 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.