About

Registered Number: 08069378
Date of Incorporation: 15/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Witterings Pharmacy Witterings Medical Centre, Cakeham Road, East Wittering, West Sussex, PO20 8BH

 

Medrose Ltd was founded on 15 May 2012 and are based in West Sussex. We do not know the number of employees at this organisation. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAMBRA, Karandeep 02 August 2012 12 May 2014 1
NAYAR, Vivek 15 May 2012 02 August 2012 1

Filing History

Document Type Date
MR04 - N/A 01 July 2020
MR04 - N/A 01 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 13 November 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 09 May 2018
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 28 February 2017
MR04 - N/A 25 January 2017
MR01 - N/A 05 December 2016
RP04 - N/A 09 June 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 18 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
SH08 - Notice of name or other designation of class of shares 23 March 2016
SH01 - Return of Allotment of shares 22 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 27 February 2015
CERTNM - Change of name certificate 05 January 2015
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
RP04 - N/A 10 March 2014
AA - Annual Accounts 14 February 2014
MR01 - N/A 14 January 2014
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 07 June 2013
MR01 - N/A 04 June 2013
CERTNM - Change of name certificate 28 May 2013
AD01 - Change of registered office address 28 May 2013
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AD01 - Change of registered office address 15 June 2012
NEWINC - New incorporation documents 15 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2018 Outstanding

N/A

A registered charge 29 November 2016 Fully Satisfied

N/A

A registered charge 07 January 2014 Fully Satisfied

N/A

A registered charge 03 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.