Ryminster Medical Services Ltd was founded on 26 January 2007 and has its registered office in Shrewsbury, it's status is listed as "Active". Campion, Hannah is the current director of the company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPION, Hannah | 06 October 2015 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Dr Stephen Grant Charlesworth-Jones/
1978-01 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 20 November 2018 | |
AA - Annual Accounts | 15 October 2018 | |
SH01 - Return of Allotment of shares | 18 July 2018 | |
CS01 - N/A | 22 February 2018 | |
AD01 - Change of registered office address | 12 January 2018 | |
MR01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 05 April 2016 | |
MR04 - N/A | 09 November 2015 | |
MR04 - N/A | 09 November 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 02 March 2015 | |
MR01 - N/A | 09 December 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 29 January 2014 | |
MR01 - N/A | 11 June 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 31 January 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 06 March 2012 | |
TM02 - Termination of appointment of secretary | 06 March 2012 | |
AA - Annual Accounts | 06 July 2011 | |
CERTNM - Change of name certificate | 28 June 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AD01 - Change of registered office address | 18 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2010 | |
AR01 - Annual Return | 21 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 June 2010 | |
AA - Annual Accounts | 08 April 2009 | |
CERTNM - Change of name certificate | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2009 | |
363a - Annual Return | 01 April 2009 | |
363a - Annual Return | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2009 | |
AA - Annual Accounts | 24 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 December 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
NEWINC - New incorporation documents | 26 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2017 | Outstanding |
N/A |
A registered charge | 08 December 2014 | Outstanding |
N/A |
A registered charge | 04 June 2013 | Fully Satisfied |
N/A |
Debenture | 16 July 2012 | Fully Satisfied |
N/A |