About

Registered Number: 05479841
Date of Incorporation: 14/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 73 Osmaston Road, Derby, Derbyshire, DE1 2JH

 

Based in Derby in Derbyshire, Sentricare East Mids Ltd was established in 2005, it has a status of "Active". The current directors of this organisation are listed as Ali, Sabreena, Mahmood, Arshad, Hussain, Abad in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Arshad 14 June 2005 - 1
HUSSAIN, Abad 14 June 2005 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
ALI, Sabreena 14 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 June 2018
DISS40 - Notice of striking-off action discontinued 15 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 14 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 April 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 31 July 2014
CH03 - Change of particulars for secretary 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 30 August 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 24 May 2013
DISS40 - Notice of striking-off action discontinued 22 September 2012
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 18 September 2012
DISS16(SOAS) - N/A 07 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 13 January 2009
MEM/ARTS - N/A 24 October 2008
CERTNM - Change of name certificate 16 October 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 16 April 2007
225 - Change of Accounting Reference Date 16 March 2007
363s - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 08 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.