About

Registered Number: 03191729
Date of Incorporation: 29/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR

 

U.K. Medical Consultants Ltd was founded on 29 April 1996 and are based in Peterborough, it's status at Companies House is "Active". The current directors of this organisation are listed as Skidmore, Diana Sarah, Skidmore, Frederick David, Stokoe, Roger Antony 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
SKIDMORE, Diana Sarah 10 May 1996 - 1
SKIDMORE, Frederick David 01 May 2001 - 1
STOKOE, Roger Antony 10 May 1996 01 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 May 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 14 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 21 February 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 06 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 21 May 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 06 May 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 26 May 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 07 June 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 29 April 1999
AAMD - Amended Accounts 18 August 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 27 January 1998
RESOLUTIONS - N/A 14 July 1997
RESOLUTIONS - N/A 14 July 1997
RESOLUTIONS - N/A 14 July 1997
363a - Annual Return 14 July 1997
353 - Register of members 14 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
AUD - Auditor's letter of resignation 11 June 1997
287 - Change in situation or address of Registered Office 27 January 1997
225 - Change of Accounting Reference Date 29 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1996
RESOLUTIONS - N/A 28 May 1996
RESOLUTIONS - N/A 28 May 1996
123 - Notice of increase in nominal capital 28 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
287 - Change in situation or address of Registered Office 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
CERTNM - Change of name certificate 16 May 1996
NEWINC - New incorporation documents 29 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.