MEDEQUIP4KIDS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
MEDEQUIP4KIDS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER ENGLAND and has the status: Active.
MEDEQUIP4KIDS LIMITED was incorporated 21 years ago on 04/02/2003 and has the registered number: 04655610. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MEDEQUIP4KIDS LIMITED was incorporated 21 years ago on 04/02/2003 and has the registered number: 04655610. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MEDEQUIP4KIDS LIMITED - MANCHESTER
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2ND FLOOR COURTLETS HOUSE
MANCHESTER
M3 2WZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHILDREN'S HOSPITALS APPEAL TRUST LIMITED (until 07/06/2004)
CHILDREN'S HOSPITALS APPEAL TRUST LIMITED (until 07/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROFESSOR JEROME FRANCIS JOHN CARSON | Jul 1957 | British | Director | 2023-06-15 | CURRENT |
MRS SHULAMIT PFEFFER | Feb 1950 | British | Director | 2003-03-06 | CURRENT |
MR IAN HARLOW | Mar 1947 | British | Director | 2003-03-11 | CURRENT |
MR BRIAN JONATHAN WHITE | Nov 1963 | British | Director | 2003-03-11 | CURRENT |
GHAZALA BAIG | British | Secretary | 2011-11-01 | CURRENT | |
MR ALAN NEIL BUDENBERG | Jul 1966 | British | Director | 2023-04-20 | CURRENT |
JONATHAN PEREZ PFEFFER | Apr 1944 | British | Director | 2003-03-06 UNTIL 2007-01-25 | RESIGNED |
MR SIMON JOHN WHITAKER | Apr 1982 | British | Director | 2020-02-20 UNTIL 2022-10-03 | RESIGNED |
MR ALAN TATTLER | May 1962 | British | Director | 2010-03-03 UNTIL 2019-12-05 | RESIGNED |
MR HARRY JOHNSTON | Jul 1947 | British | Director | 2014-05-01 UNTIL 2020-02-02 | RESIGNED |
MISS MICHELLE MARIE JARVIS | Jul 1971 | British | Director | 2012-08-01 UNTIL 2014-06-24 | RESIGNED |
MR ALAN HOUGHTON | Apr 1950 | British | Director | 2014-05-01 UNTIL 2017-12-01 | RESIGNED |
DEBORAH JAYNE LAMBERT | Jul 1966 | Secretary | 2003-03-11 UNTIL 2005-10-10 | RESIGNED | |
MR HARRY JOHNSTON | Jul 1947 | British | Director | 2010-03-03 UNTIL 2013-09-11 | RESIGNED |
MR DAVID IAN JOSEPH | Jan 1967 | British | Director | 2003-03-11 UNTIL 2023-12-18 | RESIGNED |
MR PETER SANDERSON | Apr 1940 | British | Director | 2003-03-06 UNTIL 2005-05-19 | RESIGNED |
ERIC PHILIP SOLOMONS | Sep 1962 | British | Director | 2003-03-06 UNTIL 2007-01-25 | RESIGNED |
MR MICHAEL DAVID HUGHSON | Sep 1961 | British | Secretary | 2005-12-15 UNTIL 2011-10-02 | RESIGNED |
GERALD BRIAN WILKINS | Sep 1946 | British | Director | 2003-03-11 UNTIL 2014-12-31 | RESIGNED |
MR ALAN CHRISTOPHER WILSON | Feb 1958 | British | Director | 2015-08-04 UNTIL 2022-12-15 | RESIGNED |
DR RUTH ALISON JAMESON | Dec 1954 | British | Director | 2003-03-11 UNTIL 2022-12-15 | RESIGNED |
JOHN DENNIS GRUNDY | Aug 1941 | British | Director | 2003-03-11 UNTIL 2003-05-09 | RESIGNED |
MR DAVID FINN | Jan 1948 | British | Director | 2003-03-06 UNTIL 2015-02-18 | RESIGNED |
MS EMILY BOWE | Dec 1989 | British | Director | 2020-12-15 UNTIL 2023-03-23 | RESIGNED |
MR. WILLIAM MICHAEL BLUMENTHAL | Feb 1957 | British | Director | 2003-03-06 UNTIL 2017-12-01 | RESIGNED |
SHAHID BAIG | Oct 1956 | British | Director | 2004-01-29 UNTIL 2007-01-25 | RESIGNED |
RICHARD GREGORY ALGAR | Sep 1968 | British | Director | 2003-04-01 UNTIL 2007-01-25 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-02-04 UNTIL 2003-03-11 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-02-04 UNTIL 2003-03-11 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Director | 2003-02-04 UNTIL 2003-02-04 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MedEquip4Kids Limited - Charities report - 22.2 | 2023-10-24 | 31-03-2023 | £261,820 Cash |
MedEquip4Kids Limited - Charities report - 22.2 | 2022-12-07 | 31-03-2022 | £266,938 Cash |
MedEquip4Kids Limited - Charities report - 21.2 | 2021-12-22 | 31-03-2021 | £299,608 Cash |