About

Registered Number: 05104407
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unity House, Medlock Street, Oldham, OL1 3HS

 

Having been setup in 2004, Regent Medical Ltd are based in Oldham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Stubbs, Christopher John, Barabe, Tim, James, Robert are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARABE, Tim 15 July 2004 31 May 2006 1
JAMES, Robert 15 July 2004 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
STUBBS, Christopher John 01 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CH01 - Change of particulars for director 13 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 21 April 2020
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 28 April 2015
AD01 - Change of registered office address 02 October 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 24 April 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
AP03 - Appointment of secretary 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 18 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 14 August 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 23 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
AA - Annual Accounts 29 August 2007
MEM/ARTS - N/A 10 August 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 16 July 2007
395 - Particulars of a mortgage or charge 16 July 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 27 October 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
RESOLUTIONS - N/A 10 January 2006
287 - Change in situation or address of Registered Office 11 November 2005
395 - Particulars of a mortgage or charge 14 October 2005
225 - Change of Accounting Reference Date 13 September 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
123 - Notice of increase in nominal capital 08 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
225 - Change of Accounting Reference Date 28 May 2004
CERTNM - Change of name certificate 13 May 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 05 July 2007 Fully Satisfied

N/A

Memorandum of deposit 28 June 2007 Fully Satisfied

N/A

Security agreement over receivables 28 June 2007 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Debenture 21 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.