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.
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 |
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 |
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 |