About

Registered Number: 04251451
Date of Incorporation: 12/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Clint Mill, Cornmarket, Penrith, CA11 7HW,

 

Founded in 2001, North Surgery Medical Services Ltd are based in Penrith, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are Donachie, Fergus Murray, Dr, Gibbon, Simon Paul, Dr, Kelly, Neil Grant, Dr, Maggiori, Terence Kevin, Dr, Kerr, Jeffrey Stewart, Doctor, Mccallum, Eileen, Doctor, Ross, Sean David, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONACHIE, Fergus Murray, Dr 16 December 2002 - 1
GIBBON, Simon Paul, Dr 08 May 2006 - 1
KELLY, Neil Grant, Dr 12 July 2001 - 1
MAGGIORI, Terence Kevin, Dr 12 July 2001 - 1
KERR, Jeffrey Stewart, Doctor 12 July 2001 31 March 2006 1
MCCALLUM, Eileen, Doctor 16 December 2002 28 September 2014 1
ROSS, Sean David, Dr 12 July 2001 15 March 2002 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 14 June 2019
CH01 - Change of particulars for director 16 January 2019
PSC04 - N/A 16 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 14 May 2018
AD01 - Change of registered office address 12 July 2017
CS01 - N/A 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CH03 - Change of particulars for secretary 12 July 2017
CH01 - Change of particulars for director 12 July 2017
AA - Annual Accounts 20 June 2017
RESOLUTIONS - N/A 25 April 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
SH01 - Return of Allotment of shares 10 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 19 April 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
363s - Annual Return 14 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
225 - Change of Accounting Reference Date 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.