About

Registered Number: 04047015
Date of Incorporation: 04/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 80 Churchill Square, Kings Hill, West Malling, ME19 4YU,

 

The Medical Warehouse Ltd was established in 2000, it has a status of "Active". The Medical Warehouse Ltd is VAT Registered in the UK. This organisation currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANTHAM, Robert Frederick 02 October 2000 - 1
GRANTHAM, Susan Leona 02 October 2000 - 1
LEE, Susan Joan 04 August 2000 - 1
O'HARA-LEE, Laura 26 March 2013 22 April 2016 1
WEBB, Melanie Jayne 02 October 2000 26 September 2003 1
Secretary Name Appointed Resigned Total Appointments
LEE, Mark Henry 04 August 2000 01 March 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 August 2020
CH01 - Change of particulars for director 27 August 2020
CH01 - Change of particulars for director 27 August 2020
PSC04 - N/A 27 August 2020
PSC04 - N/A 27 August 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 08 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 June 2018
AD01 - Change of registered office address 09 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA01 - Change of accounting reference date 17 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 04 July 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 June 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 07 September 2013
CH03 - Change of particulars for secretary 07 September 2013
CH01 - Change of particulars for director 07 September 2013
CH01 - Change of particulars for director 07 September 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 18 July 2011
AA01 - Change of accounting reference date 12 October 2010
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 16 December 2008
RESOLUTIONS - N/A 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
123 - Notice of increase in nominal capital 28 October 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 20 April 2007
395 - Particulars of a mortgage or charge 28 October 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 26 July 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
395 - Particulars of a mortgage or charge 30 April 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 14 July 2002
395 - Particulars of a mortgage or charge 06 April 2002
363s - Annual Return 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
225 - Change of Accounting Reference Date 28 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 October 2006 Outstanding

N/A

Rent deposit deed 28 April 2003 Outstanding

N/A

Debenture 26 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.