About

Registered Number: 05405193
Date of Incorporation: 29/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 20 Boyne Park, Tunbridge Wells, Kent, TN4 8ET

 

Founded in 2005, Paramount Medical Solutions Ltd has its registered office in Tunbridge Wells, Kent, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Sandor, Eric Mathew, Sandor, Nicole Kathleen, Sandor, Rolf, Sandor, Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDOR, Eric Mathew 01 April 2014 - 1
SANDOR, Nicole Kathleen 01 May 2007 - 1
SANDOR, Rolf 29 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SANDOR, Emma 29 March 2005 25 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 April 2017
TM02 - Termination of appointment of secretary 11 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 06 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 25 April 2012
AR01 - Annual Return 25 April 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 04 May 2011
CH03 - Change of particulars for secretary 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD01 - Change of registered office address 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
SH01 - Return of Allotment of shares 08 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 05 May 2006
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.