About

Registered Number: 04603173
Date of Incorporation: 28/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

Established in 2002, Minster Medical Services Ltd has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of Minster Medical Services Ltd are listed as Harris, David, Dr, Lole Harris, Carol, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOLE HARRIS, Carol, Dr 02 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, David, Dr 07 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 August 2019
SH01 - Return of Allotment of shares 10 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
CH03 - Change of particulars for secretary 12 December 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 18 December 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 11 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.