About

Registered Number: 03686981
Date of Incorporation: 22/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 21 Alvington Drive, Cheltenham, Gloucestershire, GL52 5FS

 

Mfv Healthcare & Consulting (UK) Ltd was registered on 22 December 1998 and has its registered office in Cheltenham, it's status in the Companies House registry is set to "Active". Petrov, Martin Ivanov, Dr, Collins, Leslie John Dudey, Dr, Kraeva, Ludmila Vladimirova, Kraeva, Ludmila Vladimirova, Sirius Lz(Uk) Limited are listed as the directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETROV, Martin Ivanov, Dr 22 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Leslie John Dudey, Dr 22 December 1998 15 January 2002 1
KRAEVA, Ludmila Vladimirova 22 December 2009 30 December 2014 1
KRAEVA, Ludmila Vladimirova 15 January 2002 31 March 2003 1
SIRIUS LZ(UK) LIMITED 31 March 2003 22 December 2009 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 21 December 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 January 2017
CS01 - N/A 23 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 31 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 30 December 2014
TM02 - Termination of appointment of secretary 30 December 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 09 January 2012
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 January 2011
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 10 January 2010
AP03 - Appointment of secretary 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AD01 - Change of registered office address 23 December 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
287 - Change in situation or address of Registered Office 27 February 2006
363a - Annual Return 29 December 2005
287 - Change in situation or address of Registered Office 29 December 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 03 February 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 26 November 2004
AA - Annual Accounts 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
363s - Annual Return 15 January 2004
CERTNM - Change of name certificate 18 November 2003
AA - Annual Accounts 18 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
287 - Change in situation or address of Registered Office 02 May 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 17 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AA - Annual Accounts 19 January 2001
363s - Annual Return 19 January 2001
287 - Change in situation or address of Registered Office 09 November 2000
287 - Change in situation or address of Registered Office 15 May 2000
363s - Annual Return 21 January 2000
225 - Change of Accounting Reference Date 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 22 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.