About

Registered Number: 05709304
Date of Incorporation: 14/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 2 Cygnus Court Beverley Road, Pegasus Business Park, Castle Donington, Derby, DE74 2SA,

 

Based in Derby, Medstrom Ltd was founded on 14 February 2006, it's status is listed as "Active". This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUGRINI, Angelo 01 April 2017 - 1
FELTON, Wendy 14 February 2006 25 October 2019 1
KELLY, Liam 22 January 2013 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BELLI, David Bernard George 01 September 2015 - 1
CAPEWELL, Sharon Mary 19 April 2010 01 September 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
RESOLUTIONS - N/A 11 November 2019
PSC07 - N/A 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
PSC02 - N/A 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
PSC07 - N/A 11 November 2019
AD01 - Change of registered office address 15 August 2019
AD01 - Change of registered office address 15 August 2019
CH01 - Change of particulars for director 15 August 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 19 September 2018
PSC04 - N/A 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
AD01 - Change of registered office address 20 August 2018
PSC04 - N/A 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
PSC04 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 06 July 2017
MR01 - N/A 05 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 October 2016
SH01 - Return of Allotment of shares 19 May 2016
SH01 - Return of Allotment of shares 13 May 2016
SH08 - Notice of name or other designation of class of shares 26 April 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 23 September 2015
AP03 - Appointment of secretary 17 September 2015
TM02 - Termination of appointment of secretary 17 September 2015
RESOLUTIONS - N/A 11 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 17 September 2014
RP04 - N/A 18 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 05 March 2013
RESOLUTIONS - N/A 12 February 2013
MEM/ARTS - N/A 12 February 2013
AP01 - Appointment of director 11 February 2013
SH08 - Notice of name or other designation of class of shares 11 February 2013
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 25 May 2012
CH01 - Change of particulars for director 11 May 2012
AP01 - Appointment of director 02 May 2012
AA01 - Change of accounting reference date 22 February 2012
AR01 - Annual Return 22 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AA - Annual Accounts 02 June 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
RESOLUTIONS - N/A 29 December 2010
MEM/ARTS - N/A 29 December 2010
SH08 - Notice of name or other designation of class of shares 29 December 2010
RESOLUTIONS - N/A 22 November 2010
MEM/ARTS - N/A 22 November 2010
SH08 - Notice of name or other designation of class of shares 22 November 2010
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 26 July 2010
AP03 - Appointment of secretary 19 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
TM02 - Termination of appointment of secretary 25 January 2010
AP03 - Appointment of secretary 25 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
353 - Register of members 20 April 2009
395 - Particulars of a mortgage or charge 16 January 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
353 - Register of members 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

Debenture 11 July 2011 Outstanding

N/A

Debenture 26 May 2011 Outstanding

N/A

Debenture 25 March 2010 Fully Satisfied

N/A

All assets debenture 15 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.