About

Registered Number: 04552536
Date of Incorporation: 03/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Long Sutton Medical Centre, Trafalgar Square Long Sutton, Spalding, Lincolnshire, PE12 9BN

 

Established in 2002, Nene Medical Ltd has its registered office in Spalding. The companies directors are Gleave, Alan Robert, Dr, Chabria, Anand, Dr, Hossany, Mohammad Reza, Dr, Bulmer, Nicholas John, Jones, Richard Huw, Dr, Rudd, Wendy. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHABRIA, Anand, Dr 01 July 2013 - 1
HOSSANY, Mohammad Reza, Dr 01 July 2017 - 1
BULMER, Nicholas John 03 October 2002 24 October 2002 1
JONES, Richard Huw, Dr 03 October 2002 31 December 2016 1
RUDD, Wendy 27 November 2018 14 October 2019 1
Secretary Name Appointed Resigned Total Appointments
GLEAVE, Alan Robert, Dr 01 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 15 October 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 11 October 2019
AP01 - Appointment of director 11 October 2019
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 23 October 2018
AP03 - Appointment of secretary 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
PSC07 - N/A 01 October 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 05 October 2017
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 04 November 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 11 October 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
225 - Change of Accounting Reference Date 15 November 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.