About

Registered Number: 03972116
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: 3 Weir Pond Road, Rochford, Essex, SS4 1AH,

 

Founded in 2000, Medicus Maximus Ltd has its registered office in Rochford in Essex, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Dye, Robert Graham, Dye, Denise, Dye, Denise Wendy for Medicus Maximus Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYE, Robert Graham 13 April 2000 - 1
DYE, Denise Wendy 18 November 2010 18 July 2016 1
Secretary Name Appointed Resigned Total Appointments
DYE, Denise 13 April 2000 18 July 2016 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 15 July 2017
PSC01 - N/A 15 July 2017
CH01 - Change of particulars for director 15 July 2017
MR01 - N/A 16 May 2017
AA - Annual Accounts 16 November 2016
TM02 - Termination of appointment of secretary 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 27 March 2015
CH01 - Change of particulars for director 08 January 2015
AD01 - Change of registered office address 08 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 22 March 2013
AD01 - Change of registered office address 06 November 2012
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 04 April 2012
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 31 March 2010
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
363a - Annual Return 10 July 2008
RESOLUTIONS - N/A 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 29 March 2007
287 - Change in situation or address of Registered Office 24 May 2006
363a - Annual Return 24 May 2006
225 - Change of Accounting Reference Date 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 06 May 2005
AA - Annual Accounts 22 September 2004
363a - Annual Return 01 April 2004
AA - Annual Accounts 08 August 2003
363a - Annual Return 22 April 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.