About

Registered Number: 02961605
Date of Incorporation: 23/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 21 Hill Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QD

 

Established in 1994, Medicine Direct Ltd has its registered office in West Yorkshire. There are 3 directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Adam Leighton, Dr 23 August 1994 - 1
PICKWELL, Christine 30 August 1997 10 November 1997 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jack 10 November 1997 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 28 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 18 October 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 09 October 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 27 September 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 17 October 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 04 June 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 10 May 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 13 April 1996
RESOLUTIONS - N/A 10 April 1996
363s - Annual Return 11 August 1995
288 - N/A 12 October 1994
288 - N/A 12 October 1994
287 - Change in situation or address of Registered Office 19 September 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.