About

Registered Number: 05706471
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Yoxall Health Centre, Savey Lane Yoxall, Burton On Trent, Staffordshire, DE13 8PD

 

Having been setup in 2006, Yoxall Medical Services Ltd have registered office in Burton On Trent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, Elizabeth, Dr 27 October 2016 - 1
WINCHURCH, Stuart, Dr 19 February 2007 - 1
ATKINSON, Martin Guy Wickham, Dr 20 March 2006 30 September 2014 1
TOMAN, Andrew, Dr 20 March 2006 27 October 2016 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
363s - Annual Return 08 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
225 - Change of Accounting Reference Date 04 May 2006
MEM/ARTS - N/A 19 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
CERTNM - Change of name certificate 03 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.