About

Registered Number: 07842395
Date of Incorporation: 10/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Connor Downs Surgery Turnpike Road, Connor Downs, Hayle, TR27 5DT,

 

Founded in 2011, Mounts Bay Medical Ltd have registered office in Hayle. Mounts Bay Medical Ltd has 18 directors listed as Sandow, Paul, Carruthers, David Michael, Dr, Cowan, Ewen, Dr, Croker, Gary John, Dr, Ellery, Adam, Dr, Rutherfurd, Stewart Ferguson, Dr, Trevail, Phil, Dr, Webb, William Robert Austin, Dr, Whitworth, Christopher Martin, Dr, Cary, Ian, Craig, Carol Anne, Armstrong, Neil, Dr, Cormie, Peter, Dr, Denholm, James Lovell, Dr, Fairlie, Hugh, Dr, Kingston, Daniel, Sugrue, David Charles, Dr, Thorpe, Eleanor, Dr. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, David Michael, Dr 01 April 2018 - 1
COWAN, Ewen, Dr 12 December 2019 - 1
CROKER, Gary John, Dr 10 January 2018 - 1
ELLERY, Adam, Dr 10 November 2011 - 1
RUTHERFURD, Stewart Ferguson, Dr 25 September 2013 - 1
TREVAIL, Phil, Dr 10 January 2019 - 1
WEBB, William Robert Austin, Dr 08 February 2017 - 1
WHITWORTH, Christopher Martin, Dr 08 September 2017 - 1
ARMSTRONG, Neil, Dr 10 November 2011 25 September 2013 1
CORMIE, Peter, Dr 10 November 2011 18 February 2015 1
DENHOLM, James Lovell, Dr 01 April 2018 15 January 2019 1
FAIRLIE, Hugh, Dr 10 November 2011 01 April 2018 1
KINGSTON, Daniel 18 February 2015 31 March 2017 1
SUGRUE, David Charles, Dr 18 November 2013 31 January 2020 1
THORPE, Eleanor, Dr 10 June 2015 08 September 2017 1
Secretary Name Appointed Resigned Total Appointments
SANDOW, Paul 17 January 2019 - 1
CARY, Ian 19 February 2013 20 July 2018 1
CRAIG, Carol Anne 10 November 2011 19 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
SH03 - Return of purchase of own shares 19 May 2020
TM01 - Termination of appointment of director 13 May 2020
AP01 - Appointment of director 16 January 2020
SH01 - Return of Allotment of shares 16 January 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 07 November 2019
CH01 - Change of particulars for director 06 November 2019
CH01 - Change of particulars for director 06 November 2019
CH01 - Change of particulars for director 04 November 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 24 April 2019
AP03 - Appointment of secretary 17 January 2019
SH01 - Return of Allotment of shares 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
CS01 - N/A 19 November 2018
TM02 - Termination of appointment of secretary 01 August 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AD01 - Change of registered office address 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 20 March 2018
SH01 - Return of Allotment of shares 25 January 2018
CH01 - Change of particulars for director 22 January 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 01 November 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
SH06 - Notice of cancellation of shares 04 May 2017
SH03 - Return of purchase of own shares 04 May 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 08 April 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 18 March 2015
SH01 - Return of Allotment of shares 02 December 2014
AR01 - Annual Return 28 October 2014
AP01 - Appointment of director 28 October 2014
SH01 - Return of Allotment of shares 11 July 2014
AA - Annual Accounts 27 March 2014
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 11 November 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 22 April 2013
AP03 - Appointment of secretary 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
AR01 - Annual Return 25 January 2013
AA01 - Change of accounting reference date 07 March 2012
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.