Based in West Yorkshire, Medicare Northern Ltd was founded on 13 January 1994, it's status is listed as "Dissolved". This organisation has 2 directors listed as Farnsworth, Susan Elizabeth, Khan, Fatima at Companies House. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARNSWORTH, Susan Elizabeth | 01 October 2003 | 25 January 2007 | 1 |
KHAN, Fatima | 19 January 1994 | 14 October 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 January 2020 | |
DISS16(SOAS) - N/A | 17 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 July 2010 | |
AD01 - Change of registered office address | 12 January 2010 | |
363a - Annual Return | 16 April 2009 | |
363a - Annual Return | 16 April 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 19 May 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 28 February 2006 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 12 January 2005 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 03 November 2003 | |
288b - Notice of resignation of directors or secretaries | 03 November 2003 | |
363s - Annual Return | 14 February 2003 | |
AA - Annual Accounts | 03 December 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 12 February 2002 | |
287 - Change in situation or address of Registered Office | 12 February 2002 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 19 April 2001 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 28 February 2000 | |
AA - Annual Accounts | 07 June 1999 | |
363s - Annual Return | 06 May 1999 | |
287 - Change in situation or address of Registered Office | 06 May 1999 | |
AA - Annual Accounts | 04 December 1998 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 31 December 1997 | |
288a - Notice of appointment of directors or secretaries | 31 October 1997 | |
288b - Notice of resignation of directors or secretaries | 22 October 1997 | |
288b - Notice of resignation of directors or secretaries | 22 October 1997 | |
363s - Annual Return | 07 January 1997 | |
363s - Annual Return | 30 January 1996 | |
AA - Annual Accounts | 28 December 1995 | |
288 - N/A | 09 June 1995 | |
288 - N/A | 09 June 1995 | |
RESOLUTIONS - N/A | 18 May 1995 | |
RESOLUTIONS - N/A | 18 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1995 | |
123 - Notice of increase in nominal capital | 18 May 1995 | |
363s - Annual Return | 13 April 1995 | |
395 - Particulars of a mortgage or charge | 28 May 1994 | |
395 - Particulars of a mortgage or charge | 28 May 1994 | |
RESOLUTIONS - N/A | 17 March 1994 | |
288 - N/A | 13 March 1994 | |
288 - N/A | 13 March 1994 | |
288 - N/A | 13 March 1994 | |
288 - N/A | 13 March 1994 | |
287 - Change in situation or address of Registered Office | 13 March 1994 | |
CERTNM - Change of name certificate | 31 January 1994 | |
NEWINC - New incorporation documents | 13 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 May 1994 | Outstanding |
N/A |
Legal charge | 26 May 1994 | Outstanding |
N/A |