About

Registered Number: 04155973
Date of Incorporation: 07/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Warwick Gates Family Health, Centre Cressida Close Heathcote, Warwick, Warwickshire, CV34 6DZ

 

Having been setup in 2001, Warwick Gates Medical Services Ltd has its registered office in Warwickshire, it has a status of "Active". The current directors of the organisation are listed as Campbell, Francis Stephen, Dr, Campbell, Patricia Anne, Kennedy, Yvonne Lesley in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Francis Stephen, Dr 24 May 2001 - 1
CAMPBELL, Patricia Anne 24 May 2001 - 1
KENNEDY, Yvonne Lesley 24 May 2001 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
CH01 - Change of particulars for director 05 August 2020
AA - Annual Accounts 28 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
225 - Change of Accounting Reference Date 01 March 2002
287 - Change in situation or address of Registered Office 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.