About

Registered Number: 03365336
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 7/8 Eghams Court Boston Drive, Bourne End, Buckinghamshire, SL8 5YS,

 

Established in 1997, Medisphere Healthcare Ltd have registered office in Bourne End in Buckinghamshire. The company has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Janine Carmen 05 September 2016 - 1
CARTER, Lee 06 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 19 July 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 28 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA01 - Change of accounting reference date 17 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 July 2017
PSC04 - N/A 26 July 2017
PSC04 - N/A 26 July 2017
CH03 - Change of particulars for secretary 26 September 2016
CH01 - Change of particulars for director 26 September 2016
AD01 - Change of registered office address 26 September 2016
CH01 - Change of particulars for director 26 September 2016
AD01 - Change of registered office address 12 September 2016
AP01 - Appointment of director 06 September 2016
CH03 - Change of particulars for secretary 06 September 2016
CH01 - Change of particulars for director 06 September 2016
AD01 - Change of registered office address 06 September 2016
AA - Annual Accounts 02 September 2016
CS01 - N/A 02 September 2016
AD01 - Change of registered office address 29 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 July 2009
363s - Annual Return 04 December 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 November 2004
CERTNM - Change of name certificate 30 July 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 29 October 1998
225 - Change of Accounting Reference Date 01 June 1998
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.