About

Registered Number: 06267897
Date of Incorporation: 04/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH,

 

Based in West Midlands, Ms Medicare Ltd was setup in 2007, it's status is listed as "Active". The companies directors are listed as Bashir-shahid, Hamida, Bashir-shahid, Hamida, Mohammed, Tariq. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BASHIR-SHAHID, Hamida 31 March 2011 - 1
BASHIR-SHAHID, Hamida 01 April 2011 01 April 2011 1
MOHAMMED, Tariq 04 June 2007 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 25 October 2019
PSC04 - N/A 16 October 2019
PSC01 - N/A 15 October 2019
CS01 - N/A 07 June 2019
RESOLUTIONS - N/A 18 March 2019
SH08 - Notice of name or other designation of class of shares 14 March 2019
SH08 - Notice of name or other designation of class of shares 14 March 2019
AA01 - Change of accounting reference date 21 February 2019
PSC04 - N/A 21 February 2019
CH03 - Change of particulars for secretary 21 February 2019
CH01 - Change of particulars for director 21 February 2019
AD01 - Change of registered office address 21 February 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 12 August 2016
AAMD - Amended Accounts 15 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 August 2015
AAMD - Amended Accounts 20 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 03 December 2012
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 26 July 2012
AP03 - Appointment of secretary 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 04 August 2011
AP03 - Appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 12 August 2009
AAMD - Amended Accounts 06 April 2009
AA - Annual Accounts 02 March 2009
DISS40 - Notice of striking-off action discontinued 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
GAZ1 - First notification of strike-off action in London Gazette 02 December 2008
353 - Register of members 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
225 - Change of Accounting Reference Date 27 November 2008
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.