About

Registered Number: 09188442
Date of Incorporation: 28/08/2014 (10 years and 7 months ago)
Company Status: Active
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA,

 

Medway Practices Alliance Ltd was setup in 2014. We do not know the number of employees at this organisation. There are 13 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AROKODARE, Oluwaseun Temitope, Dr 22 November 2018 - 1
BENSON, Malcolm Charles 01 October 2018 - 1
KLEAR, Kuljinder Singh, Dr 01 December 2018 - 1
MOHAMMAD, Abdul Wahid, Dr 30 November 2018 - 1
OLSEN, Bonnie Suzanne 01 August 2018 - 1
SPINKS, Julian Thomas William, Dr 28 August 2014 - 1
BALACHANDER, Chidamaram Sundram, Dr 16 April 2015 18 December 2018 1
CREASEY, Kevin Andrew 09 October 2015 01 August 2018 1
FULLER, Clare Ann 02 November 2018 18 October 2019 1
GILBERT, Peter Huw, Dr 16 April 2015 01 August 2018 1
HITCHEN, Sara 01 August 2018 18 December 2018 1
HUTCHINGS, Helen Elizabeth 16 April 2015 01 August 2018 1
STACEY, Anthony Nicholas, Dr 01 August 2018 18 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
TM01 - Termination of appointment of director 07 September 2020
SH03 - Return of purchase of own shares 03 March 2020
CS01 - N/A 19 February 2020
SH06 - Notice of cancellation of shares 18 February 2020
SH03 - Return of purchase of own shares 12 February 2020
SH06 - Notice of cancellation of shares 11 February 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 28 November 2019
RP04SH01 - N/A 04 November 2019
SH01 - Return of Allotment of shares 03 October 2019
RP04CS01 - N/A 10 June 2019
AD01 - Change of registered office address 03 May 2019
AP01 - Appointment of director 05 February 2019
CS01 - N/A 01 February 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 14 November 2018
AP01 - Appointment of director 17 September 2018
CS01 - N/A 03 September 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 04 September 2017
SH01 - Return of Allotment of shares 31 August 2017
SH01 - Return of Allotment of shares 31 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 29 October 2015
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AP01 - Appointment of director 06 June 2015
RESOLUTIONS - N/A 01 June 2015
AP01 - Appointment of director 15 May 2015
SH01 - Return of Allotment of shares 29 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2015
AA01 - Change of accounting reference date 29 April 2015
AP01 - Appointment of director 26 April 2015
TM01 - Termination of appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AD01 - Change of registered office address 04 September 2014
NEWINC - New incorporation documents 28 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.