About

Registered Number: 07031558
Date of Incorporation: 28/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 25 West Bank, Saxilby, Lincoln, LN1 2LU

 

Having been setup in 2009, National Screening Database Ltd have registered office in Lincoln, it's status in the Companies House registry is set to "Active". This company has 6 directors listed as Hotchkin, Victoria Jane, Ker-lindsay, Mark, Gevers, Alex, Silver, Peter William, Gevers, Alex, Silver, Peter William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOTCHKIN, Victoria Jane 28 June 2011 - 1
KER-LINDSAY, Mark 28 September 2009 - 1
GEVERS, Alex 28 September 2009 17 June 2011 1
SILVER, Peter William 28 June 2011 10 June 2016 1
Secretary Name Appointed Resigned Total Appointments
GEVERS, Alex 28 September 2009 17 June 2011 1
SILVER, Peter William 28 June 2011 10 June 2016 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 11 October 2018
CH01 - Change of particulars for director 08 August 2018
PSC04 - N/A 08 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 31 May 2017
RESOLUTIONS - N/A 07 April 2017
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 15 October 2012
CERTNM - Change of name certificate 16 February 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 28 October 2011
TM02 - Termination of appointment of secretary 29 June 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AD01 - Change of registered office address 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
AP03 - Appointment of secretary 28 June 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.