About

Registered Number: 02748616
Date of Incorporation: 18/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 5 Broadpiece, Pennyland, Milton Keynes, MK15 8AT,

 

Meditas Ltd was registered on 18 September 1992 and has its registered office in Milton Keynes, it's status at Companies House is "Active". Miles, Phillip David, Wilks, John R, Lynes Company Secretarial Limited, Bradley, Harriet Madeleine Ethel are listed as directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Harriet Madeleine Ethel 15 January 1999 03 April 2005 1
Secretary Name Appointed Resigned Total Appointments
MILES, Phillip David 17 May 1993 10 January 1995 1
WILKS, John R 23 September 1992 14 March 1993 1
LYNES COMPANY SECRETARIAL LIMITED 03 April 2005 07 April 2009 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 19 September 2016
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 24 September 2013
AAMD - Amended Accounts 14 December 2012
AR01 - Annual Return 29 November 2012
RP04 - N/A 12 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 30 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
287 - Change in situation or address of Registered Office 14 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2006
353 - Register of members 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 14 October 2003
CERTNM - Change of name certificate 06 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 03 October 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 03 January 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 06 October 1999
CERTNM - Change of name certificate 20 August 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 09 September 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 18 September 1997
CERTNM - Change of name certificate 04 September 1997
395 - Particulars of a mortgage or charge 01 September 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 04 November 1996
CERTNM - Change of name certificate 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1996
363s - Annual Return 20 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1995
AA - Annual Accounts 27 July 1995
288 - N/A 30 January 1995
363s - Annual Return 14 November 1994
RESOLUTIONS - N/A 07 September 1994
RESOLUTIONS - N/A 07 September 1994
288 - N/A 07 September 1994
AA - Annual Accounts 20 May 1994
CERTNM - Change of name certificate 12 January 1994
CERTNM - Change of name certificate 12 January 1994
288 - N/A 14 December 1993
363s - Annual Return 14 December 1993
288 - N/A 12 November 1993
CERTNM - Change of name certificate 23 April 1993
CERTNM - Change of name certificate 23 April 1993
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
287 - Change in situation or address of Registered Office 02 October 1992
NEWINC - New incorporation documents 18 September 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.