Smiths Medical Group Ltd was registered on 25 May 2004 with its registered office in Kent, it's status at Companies House is "Active". We don't know the number of employees at the business. The business has 4 directors listed as Ede, Joanne, Mcgrath, Gregory Paul Peter, Harper, Ian John, Taft, Christopher John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGRATH, Gregory Paul Peter | 03 April 2018 | - | 1 |
HARPER, Ian John | 05 December 2012 | 31 August 2018 | 1 |
TAFT, Christopher John | 31 July 2007 | 31 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDE, Joanne | 28 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
PSC07 - N/A | 27 May 2020 | |
PSC02 - N/A | 20 January 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 14 January 2019 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
CS01 - N/A | 29 May 2018 | |
TM01 - Termination of appointment of director | 30 April 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AA - Annual Accounts | 12 February 2018 | |
MR04 - N/A | 12 August 2017 | |
MR04 - N/A | 12 August 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 03 May 2017 | |
TM01 - Termination of appointment of director | 30 March 2017 | |
AP01 - Appointment of director | 30 March 2017 | |
AR01 - Annual Return | 07 July 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
TM01 - Termination of appointment of director | 22 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
TM02 - Termination of appointment of secretary | 21 December 2015 | |
AP03 - Appointment of secretary | 21 December 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 24 March 2014 | |
CH03 - Change of particulars for secretary | 05 December 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AP01 - Appointment of director | 01 February 2013 | |
AA - Annual Accounts | 17 January 2013 | |
TM01 - Termination of appointment of director | 17 October 2012 | |
AP01 - Appointment of director | 23 August 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AP01 - Appointment of director | 30 November 2010 | |
CH01 - Change of particulars for director | 12 November 2010 | |
TM01 - Termination of appointment of director | 26 October 2010 | |
TM01 - Termination of appointment of director | 12 August 2010 | |
AR01 - Annual Return | 23 June 2010 | |
TM01 - Termination of appointment of director | 26 May 2010 | |
AP01 - Appointment of director | 25 May 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 December 2009 | |
AD01 - Change of registered office address | 17 November 2009 | |
363a - Annual Return | 06 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
288b - Notice of resignation of directors or secretaries | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
AA - Annual Accounts | 13 February 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 22 December 2008 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 04 June 2007 | |
SA - Shares agreement | 04 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2007 | |
RESOLUTIONS - N/A | 02 May 2007 | |
RESOLUTIONS - N/A | 02 May 2007 | |
RESOLUTIONS - N/A | 02 May 2007 | |
123 - Notice of increase in nominal capital | 02 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2007 | |
363a - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363a - Annual Return | 25 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2005 | |
CERTNM - Change of name certificate | 03 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2005 | |
RESOLUTIONS - N/A | 06 April 2005 | |
RESOLUTIONS - N/A | 06 April 2005 | |
RESOLUTIONS - N/A | 06 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2004 | |
287 - Change in situation or address of Registered Office | 22 July 2004 | |
225 - Change of Accounting Reference Date | 22 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 22 July 2004 | |
CERTNM - Change of name certificate | 13 July 2004 | |
NEWINC - New incorporation documents | 25 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and | 23 July 2009 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 15 November 2007 | Fully Satisfied |
N/A |