About

Registered Number: 04675702
Date of Incorporation: 24/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Established in 2003, Medicom Group Ltd are based in Maidstone, Kent, it's status in the Companies House registry is set to "Active". The organisation has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Martin John Gregory 10 September 2003 - 1
HAYBURN, Gaynor Winifred, Dr 12 February 2015 - 1
DAVIES, Benjamin Granton 15 December 2012 12 February 2015 1
NAKACHE, Michel 01 July 2009 31 March 2011 1
RASPONE, Michelino 01 July 2009 19 July 2010 1
TOWNSEND, Stephen Gerald 24 February 2003 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MCARTHUR, Anna Louise Liberty 23 September 2020 - 1
MACDONALD, Helen Mary 24 February 2003 01 July 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AP03 - Appointment of secretary 23 September 2020
AP01 - Appointment of director 23 September 2020
TM02 - Termination of appointment of secretary 23 September 2020
TM01 - Termination of appointment of director 10 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 25 September 2017
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 21 April 2015
AR01 - Annual Return 04 March 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 20 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 12 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 08 March 2010
RESOLUTIONS - N/A 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
AA - Annual Accounts 06 July 2009
RESOLUTIONS - N/A 24 June 2009
363a - Annual Return 11 March 2009
225 - Change of Accounting Reference Date 16 June 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 02 December 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 01 December 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 24 November 2004
225 - Change of Accounting Reference Date 30 September 2004
AA - Annual Accounts 28 July 2004
225 - Change of Accounting Reference Date 28 July 2004
363s - Annual Return 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
395 - Particulars of a mortgage or charge 13 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
395 - Particulars of a mortgage or charge 04 November 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
225 - Change of Accounting Reference Date 01 September 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 05 January 2004 Fully Satisfied

N/A

Debenture 22 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.