About

Registered Number: 02754125
Date of Incorporation: 08/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: KATHRYN HODGKISS, 20 Old Kiln Lane, Heaton, Bolton, BL1 5PD

 

Sanitary Medical Disposal Services Association was founded on 08 October 1992 with its registered office in Bolton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brittle, Stuart Ian, Noble, Claire Louise, Clements, David, Tomalin, Stanley William, Barrett, Francis Peter, Dingle, David, Howe, Louis, Mcallister, Steven, Muro, Pearl, Nurse, Stuart Colenso, O'gorman, David, Sawford, Victoria Ann, Stratton, Andrew Michael in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTLE, Stuart Ian 01 August 2014 - 1
NOBLE, Claire Louise 13 June 2016 - 1
BARRETT, Francis Peter 27 October 1992 06 April 1993 1
DINGLE, David 26 January 2010 16 May 2012 1
HOWE, Louis 13 March 1996 14 July 2004 1
MCALLISTER, Steven 11 July 2016 19 March 2019 1
MURO, Pearl 27 October 1992 13 March 1996 1
NURSE, Stuart Colenso 26 January 2010 30 January 2012 1
O'GORMAN, David 15 July 2017 01 April 2020 1
SAWFORD, Victoria Ann 26 January 2010 13 April 2016 1
STRATTON, Andrew Michael 01 August 2014 12 June 2017 1
Secretary Name Appointed Resigned Total Appointments
CLEMENTS, David 19 April 2000 01 June 2000 1
TOMALIN, Stanley William 06 April 1993 19 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 01 July 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 09 July 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 05 October 2015
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
CH01 - Change of particulars for director 16 October 2014
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AD01 - Change of registered office address 18 July 2014
AA - Annual Accounts 14 July 2014
AD01 - Change of registered office address 10 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 10 October 2011
AA - Annual Accounts 24 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 26 October 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 27 September 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 21 August 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 11 December 2000
287 - Change in situation or address of Registered Office 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
287 - Change in situation or address of Registered Office 17 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 25 June 1996
288 - N/A 28 March 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 08 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1993
CERTNM - Change of name certificate 20 May 1993
288 - N/A 19 April 1993
287 - Change in situation or address of Registered Office 16 April 1993
288 - N/A 16 April 1993
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
287 - Change in situation or address of Registered Office 10 December 1992
NEWINC - New incorporation documents 08 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.