About

Registered Number: 04336790
Date of Incorporation: 10/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit B1, The Old Brewery Lodway, Pill, Bristol, BS20 0DH,

 

Having been setup in 2001, Medserve (South West) Ltd are based in Bristol, it has a status of "Active". The current directors of Medserve (South West) Ltd are listed as Ackerman, Steven Paul, Penketh, Pauline Anne, Penketh, Pauline Anne, Penketh, Robert Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENKETH, Pauline Anne 01 May 2008 10 May 2011 1
PENKETH, Robert Charles 10 December 2001 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ACKERMAN, Steven Paul 10 May 2011 - 1
PENKETH, Pauline Anne 10 December 2001 10 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 11 December 2019
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 11 December 2018
AAMD - Amended Accounts 27 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 January 2018
MR01 - N/A 31 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 20 September 2016
RESOLUTIONS - N/A 27 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 25 September 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 06 February 2013
SH01 - Return of Allotment of shares 24 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 20 February 2012
SH01 - Return of Allotment of shares 17 August 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
CERTNM - Change of name certificate 15 July 2011
SH01 - Return of Allotment of shares 15 July 2011
AD01 - Change of registered office address 15 July 2011
CONNOT - N/A 15 July 2011
AA - Annual Accounts 24 May 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
SH01 - Return of Allotment of shares 26 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 25 February 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2017 Outstanding

N/A

Fixed and floating charge 06 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.