About

Registered Number: 05489687
Date of Incorporation: 23/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: C/O P3 Medical Ltd, 1 Newbridge Close, Bristol, BS4 4AX

 

P3 Medical Group Ltd was founded on 23 June 2005 with its registered office in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed as Slocombe, Mark Andrew for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLOCOMBE, Mark Andrew 27 October 2006 23 December 2009 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 08 August 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 24 June 2013
RP04 - N/A 19 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 03 August 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 20 July 2010
TM02 - Termination of appointment of secretary 19 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 24 July 2009
353 - Register of members 24 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 09 August 2007
225 - Change of Accounting Reference Date 09 August 2007
363a - Annual Return 16 July 2007
225 - Change of Accounting Reference Date 10 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
169 - Return by a company purchasing its own shares 02 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
MEM/ARTS - N/A 23 February 2007
123 - Notice of increase in nominal capital 23 February 2007
RESOLUTIONS - N/A 22 February 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
AA - Annual Accounts 08 November 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
123 - Notice of increase in nominal capital 17 October 2006
CERTNM - Change of name certificate 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
363a - Annual Return 19 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
123 - Notice of increase in nominal capital 14 July 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
MEM/ARTS - N/A 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
123 - Notice of increase in nominal capital 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
MEM/ARTS - N/A 17 November 2005
225 - Change of Accounting Reference Date 24 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
123 - Notice of increase in nominal capital 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge over cash deposit 22 February 2007 Outstanding

N/A

Debenture 03 April 2006 Fully Satisfied

N/A

Debenture 26 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.