About

Registered Number: 03516721
Date of Incorporation: 25/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 4-6 Etloe Road, Bristol, BS6 7PF

 

Having been setup in 1998, Medicat Ltd has its registered office in Bristol. There are 6 directors listed as Hawker, Michael, Cooksey, Timothy Mark, De Angelo, Jennifer Cecilia, Cooksey, David Ewan, Cooksey, Jonathan Anthony, Cooksey, David Ewen for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSEY, Timothy Mark 01 August 2013 - 1
DE ANGELO, Jennifer Cecilia 02 March 1998 - 1
COOKSEY, David Ewen 12 December 2018 03 August 2020 1
Secretary Name Appointed Resigned Total Appointments
HAWKER, Michael 03 August 2020 - 1
COOKSEY, David Ewan 15 August 1999 03 August 2020 1
COOKSEY, Jonathan Anthony 02 March 1998 15 August 1999 1

Filing History

Document Type Date
AP03 - Appointment of secretary 11 September 2020
TM02 - Termination of appointment of secretary 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 March 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 03 January 2019
SH01 - Return of Allotment of shares 13 December 2018
MR01 - N/A 10 December 2018
MR04 - N/A 28 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2017
MR04 - N/A 10 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 14 November 2013
AP01 - Appointment of director 02 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 February 2012
CH03 - Change of particulars for secretary 14 July 2011
AA - Annual Accounts 06 July 2011
AA01 - Change of accounting reference date 05 May 2011
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 04 June 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
287 - Change in situation or address of Registered Office 25 May 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 04 April 2002
395 - Particulars of a mortgage or charge 28 February 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 21 July 2000
225 - Change of Accounting Reference Date 16 March 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
287 - Change in situation or address of Registered Office 06 March 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Outstanding

N/A

Debenture 16 April 2008 Fully Satisfied

N/A

Fixed charge & floating charge 25 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.