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