About

Registered Number: 03682804
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW

 

Having been setup in 1998, Watermeadow Medical Ltd are based in Leicestershire, it's status is listed as "Active". This organisation has one director listed as Bates, Clare in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATES, Clare 30 April 2014 01 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 10 April 2018
AUD - Auditor's letter of resignation 23 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 20 December 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 10 June 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 17 June 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 30 April 2014
AP03 - Appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AD01 - Change of registered office address 10 July 2012
AA01 - Change of accounting reference date 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 December 2010
SH01 - Return of Allotment of shares 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
AA - Annual Accounts 29 June 2010
RESOLUTIONS - N/A 20 May 2010
MAR - Memorandum and Articles - used in re-registration 20 May 2010
CERT10 - Re-registration of a company from public to private 20 May 2010
RR02 - Application by a public company for re-registration as a private limited company 20 May 2010
AR01 - Annual Return 23 April 2010
AR01 - Annual Return 23 April 2010
AR01 - Annual Return 23 April 2010
SH01 - Return of Allotment of shares 17 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 07 June 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 19 September 2007
287 - Change in situation or address of Registered Office 23 March 2007
363s - Annual Return 07 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
AA - Annual Accounts 01 June 2006
RESOLUTIONS - N/A 30 May 2006
CERT7 - Re-registration of a company from private to public with a change of name 30 May 2006
AUDS - Auditor's statement 30 May 2006
BS - Balance sheet 30 May 2006
43(3)e - Declaration on application by a private company for re-registration as a public company 30 May 2006
43(3) - Application by a private company for re-registration as a public company 30 May 2006
MAR - Memorandum and Articles - used in re-registration 30 May 2006
AUDR - Auditor's report 24 May 2006
363s - Annual Return 18 January 2006
395 - Particulars of a mortgage or charge 14 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 17 May 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 31 January 2002
287 - Change in situation or address of Registered Office 31 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
RESOLUTIONS - N/A 20 August 2001
MEM/ARTS - N/A 20 August 2001
123 - Notice of increase in nominal capital 20 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
123 - Notice of increase in nominal capital 20 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2005 Fully Satisfied

N/A

Legal mortgage 31 May 2005 Fully Satisfied

N/A

Debenture 16 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.