About

Registered Number: 02620845
Date of Incorporation: 17/06/1991 (33 years ago)
Company Status: Active
Registered Address: Unit 3, Stourton Link, Intermezzo Drive, Leeds, LS10 1DF,

 

Based in Leeds, Meditech It Ltd was setup in 1991. Harvey-kitching, Emma Claire, O Callaghan, Perry Charles, Ives Brown, Geoffrey William, Parker, Stephen Robert, Smith, David George Osborne are the current directors of Meditech It Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES BROWN, Geoffrey William 21 July 1995 28 April 2000 1
PARKER, Stephen Robert 27 January 1994 21 July 1995 1
SMITH, David George Osborne 15 July 1991 28 January 1994 1
Secretary Name Appointed Resigned Total Appointments
HARVEY-KITCHING, Emma Claire 18 September 2018 - 1
O CALLAGHAN, Perry Charles 01 December 2001 30 January 2004 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 09 October 2018
AP03 - Appointment of secretary 18 September 2018
TM02 - Termination of appointment of secretary 18 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 28 November 2017
CH01 - Change of particulars for director 24 August 2017
PSC04 - N/A 24 August 2017
AD01 - Change of registered office address 15 August 2017
CS01 - N/A 22 June 2017
RESOLUTIONS - N/A 26 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2017
SH19 - Statement of capital 26 January 2017
CAP-SS - N/A 26 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 08 July 2016
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 27 June 2014
AD01 - Change of registered office address 13 February 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 23 December 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 10 August 2004
RESOLUTIONS - N/A 26 April 2004
MEM/ARTS - N/A 26 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 07 September 2000
CERTNM - Change of name certificate 26 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
AA - Annual Accounts 29 December 1999
AUD - Auditor's letter of resignation 06 September 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 29 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 28 March 1996
287 - Change in situation or address of Registered Office 26 March 1996
288 - N/A 25 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1996
RESOLUTIONS - N/A 27 December 1995
RESOLUTIONS - N/A 27 December 1995
RESOLUTIONS - N/A 27 December 1995
288 - N/A 04 October 1995
RESOLUTIONS - N/A 22 August 1995
395 - Particulars of a mortgage or charge 09 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 1995
363s - Annual Return 12 June 1995
288 - N/A 06 April 1995
AA - Annual Accounts 30 January 1995
288 - N/A 12 October 1994
363s - Annual Return 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1994
288 - N/A 26 February 1994
RESOLUTIONS - N/A 19 February 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 15 June 1993
RESOLUTIONS - N/A 29 January 1993
RESOLUTIONS - N/A 29 January 1993
RESOLUTIONS - N/A 29 January 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 26 June 1992
287 - Change in situation or address of Registered Office 06 December 1991
288 - N/A 05 August 1991
RESOLUTIONS - N/A 26 July 1991
123 - Notice of increase in nominal capital 26 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1991
287 - Change in situation or address of Registered Office 25 July 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1991
NEWINC - New incorporation documents 17 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2004 Fully Satisfied

N/A

Debenture 25 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.