About

Registered Number: 05137144
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 1500 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.