About

Registered Number: 08614054
Date of Incorporation: 17/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 1 Rushmills, Northampton, Northamptonshire, NN4 7YB

 

Founded in 2013, Medworxx Uk Ltd are based in Northamptonshire, it has a status of "Active". The current directors of this organisation are Grilliot, Sara Beth, Kibler, Elisabeth Chipman, Medintz, Barry Ira, Zolet, David Wayne, Angove, Simon, Dooley, Todd, Goffenberg, Brian Leonard, Matlow, Daniel, Patel, Bijal, Scherer, Jeff, Stein, Hellen Maria, Surminsky, Brad. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRILLIOT, Sara Beth 03 August 2020 - 1
KIBLER, Elisabeth Chipman 03 August 2020 - 1
MEDINTZ, Barry Ira 03 August 2020 - 1
ZOLET, David Wayne 03 August 2020 - 1
ANGOVE, Simon 08 August 2018 11 January 2020 1
DOOLEY, Todd 25 October 2019 03 August 2020 1
GOFFENBERG, Brian Leonard 17 July 2013 19 May 2016 1
MATLOW, Daniel 17 July 2013 19 May 2016 1
PATEL, Bijal 15 October 2015 19 May 2016 1
SCHERER, Jeff 11 January 2020 03 August 2020 1
STEIN, Hellen Maria 19 May 2016 08 August 2018 1
SURMINSKY, Brad 08 August 2018 31 August 2019 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
AA - Annual Accounts 14 April 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
DISS40 - Notice of striking-off action discontinued 18 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 28 August 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 19 September 2017
AD01 - Change of registered office address 21 July 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 16 June 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 19 May 2014
AA01 - Change of accounting reference date 31 October 2013
NEWINC - New incorporation documents 17 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.