About

Registered Number: 05635435
Date of Incorporation: 24/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Meriden Hall, Meriden, Coventry, West Midlands, CV7 7PT

 

Pertemps Medical Partnership Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHUGH, Annamarie Margaret 06 December 2006 19 August 2007 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 14 December 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 31 July 2012
AA01 - Change of accounting reference date 19 June 2012
CERTNM - Change of name certificate 10 May 2012
CONNOT - N/A 10 May 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363a - Annual Return 06 December 2007
MEM/ARTS - N/A 21 September 2007
CERTNM - Change of name certificate 11 September 2007
225 - Change of Accounting Reference Date 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
AA - Annual Accounts 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
RESOLUTIONS - N/A 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
123 - Notice of increase in nominal capital 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
225 - Change of Accounting Reference Date 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
395 - Particulars of a mortgage or charge 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.