About

Registered Number: 05577935
Date of Incorporation: 29/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The New Brewery Lane Surgery, Brewery Lane, Dewsbury, West Yorkshire, WF12 9DU

 

Savile Medical Centre Ltd was setup in 2005, it's status is listed as "Active". The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
DISS40 - Notice of striking-off action discontinued 08 January 2020
CS01 - N/A 07 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 11 June 2018
DISS40 - Notice of striking-off action discontinued 20 February 2018
CS01 - N/A 19 February 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 12 June 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 December 2014
MR01 - N/A 01 August 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 13 November 2013
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 20 June 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 05 October 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 18 October 2006
353 - Register of members 18 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Outstanding

N/A

A registered charge 18 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.