MERIDIAN COST BENEFIT LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
MERIDIAN COST BENEFIT LIMITED is a Private Limited Company from ST. ALBANS ENGLAND and has the status: Active.
MERIDIAN COST BENEFIT LIMITED was incorporated 20 years ago on 23/05/2003 and has the registered number: 04775740. The accounts status is SMALL and accounts are next due on 30/09/2024.
MERIDIAN COST BENEFIT LIMITED was incorporated 20 years ago on 23/05/2003 and has the registered number: 04775740. The accounts status is SMALL and accounts are next due on 30/09/2024.
MERIDIAN COST BENEFIT LIMITED - ST. ALBANS
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CATHERINE SUITE
ST. ALBANS
HERTFORDSHIRE
AL1 1NG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2022 | 19/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS PAULA NOLAN | Jul 1965 | Irish | Director | 2022-12-09 | CURRENT |
MS PAULA NOLAN | Secretary | 2022-12-09 | CURRENT | ||
MR MAURICE LEONARD HEALY | Dec 1958 | Irish | Director | 2021-11-23 | CURRENT |
AT DIRECTORS LIMITED | Corporate Nominee Director | 2003-05-23 UNTIL 2003-05-23 | RESIGNED | ||
LESLIE ALAN BAILEY | Nov 1958 | British | Secretary | 2003-05-23 UNTIL 2006-07-31 | RESIGNED |
MARIA ELIZABETH BAILEY | Nov 1966 | British | Secretary | 2006-07-31 UNTIL 2006-09-19 | RESIGNED |
IAN HARVEY | Aug 1960 | British | Secretary | 2006-09-19 UNTIL 2021-11-23 | RESIGNED |
GRAINNE MCKEOWN | Secretary | 2021-11-23 UNTIL 2022-12-09 | RESIGNED | ||
PETER GERALD WELCH | May 1960 | British | Director | 2006-09-19 UNTIL 2021-11-23 | RESIGNED |
MADALENA RODRIGUES GOLBY | Jan 1957 | Director | 2006-07-31 UNTIL 2006-09-19 | RESIGNED | |
MS GRAINNE MCKEOWN | Sep 1971 | Irish | Director | 2021-11-23 UNTIL 2022-12-09 | RESIGNED |
MR DAVID OLIVER LYON | Jun 1961 | British | Director | 2013-06-19 UNTIL 2021-11-23 | RESIGNED |
IAN HARVEY | Aug 1960 | British | Director | 2006-01-11 UNTIL 2021-11-23 | RESIGNED |
LESLIE ALAN BAILEY | Nov 1958 | British | Director | 2003-09-22 UNTIL 2006-07-31 | RESIGNED |
ASHLEY LEWIS GOLBY | Jun 1955 | British | Director | 2003-05-23 UNTIL 2006-07-31 | RESIGNED |
MARIA ELIZABETH BAILEY | Nov 1966 | British | Director | 2006-07-31 UNTIL 2006-09-19 | RESIGNED |
AT SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-05-23 UNTIL 2003-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Glantus Uk Limited | 2021-11-23 | Peterborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Gerald Welch | 2016-04-06 - 2021-11-23 | 5/1960 | Ownership of shares 25 to 50 percent | |
Mr David Oliver Lyon | 2016-04-06 - 2021-11-23 | 6/1961 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MERIDIAN COST BENEFIT LIMITED | 2021-05-15 | 31-12-2020 | £392,786 Cash £409,898 equity |
MERIDIAN COST BENEFIT LIMITED | 2020-03-31 | 31-12-2019 | £345,243 Cash £326,839 equity |
MERIDIAN COST BENEFIT LIMITED | 2019-04-04 | 31-12-2018 | £234,211 Cash £308,210 equity |
MERIDIAN COST BENEFIT LIMITED | 2018-04-14 | 31-12-2017 | £184,945 Cash £279,817 equity |
Abbreviated Company Accounts - MERIDIAN COST BENEFIT LIMITED | 2016-04-05 | 31-12-2015 | £112,532 Cash £191,032 equity |
Abbreviated Company Accounts - MERIDIAN COST BENEFIT LIMITED | 2015-03-28 | 31-12-2014 | £113,496 Cash £186,532 equity |