About

Registered Number: 08763411
Date of Incorporation: 06/11/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS,

 

Founded in 2013, Touchstone Medical Ltd has its registered office in Wokingham, it's status at Companies House is "Active". The business has 3 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBOURN, Michael John 11 September 2017 - 1
NEILL, Darren 06 November 2013 24 May 2017 1
WELCH, Janet Mary 06 November 2013 17 March 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 15 September 2020
PSC05 - N/A 04 March 2020
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 November 2018
AA01 - Change of accounting reference date 03 October 2018
AA - Annual Accounts 13 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2018
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 16 November 2017
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 13 July 2015
TM01 - Termination of appointment of director 06 June 2015
AP01 - Appointment of director 06 June 2015
TM01 - Termination of appointment of director 08 April 2015
MR01 - N/A 31 January 2015
AR01 - Annual Return 19 November 2014
AP02 - Appointment of corporate director 18 November 2014
AD01 - Change of registered office address 07 October 2014
MR04 - N/A 12 September 2014
MA - Memorandum and Articles 11 September 2014
AP01 - Appointment of director 09 September 2014
RESOLUTIONS - N/A 30 August 2014
SH01 - Return of Allotment of shares 30 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 August 2014
MR01 - N/A 18 January 2014
AA01 - Change of accounting reference date 15 January 2014
NEWINC - New incorporation documents 06 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

A registered charge 14 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.