MEDCARE TREATMENT SERVICES LIMITED - CLEVEDON
Company Profile | Company Filings |
Overview
MEDCARE TREATMENT SERVICES LIMITED is a Private Limited Company from CLEVEDON ENGLAND and has the status: Active.
MEDCARE TREATMENT SERVICES LIMITED was incorporated 20 years ago on 02/07/2003 and has the registered number: 04817350. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MEDCARE TREATMENT SERVICES LIMITED was incorporated 20 years ago on 02/07/2003 and has the registered number: 04817350. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MEDCARE TREATMENT SERVICES LIMITED - CLEVEDON
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities 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
UNIT 2 YEO BANK BUSINESS PARK KENN ROAD
CLEVEDON
BS21 6UW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON PETER MUNRO | Aug 1978 | British | Director | 2008-07-25 | CURRENT |
MISS ELEANOR WILLIAMS | Secretary | 2016-06-14 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-07-02 UNTIL 2003-07-02 | RESIGNED | ||
KENNETH BRIAN WALKER | Sep 1963 | British | Director | 2003-07-02 UNTIL 2008-11-30 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-07-02 UNTIL 2003-07-02 | RESIGNED | ||
MRS SALLY ANN JONES | Aug 1957 | British | Director | 2008-07-14 UNTIL 2016-06-14 | RESIGNED |
MISS ELIZABETH ANNE DIX | Apr 1959 | British | Director | 2003-07-02 UNTIL 2006-05-19 | RESIGNED |
KENNETH BRIAN WALKER | Sep 1963 | British | Secretary | 2003-07-02 UNTIL 2006-05-19 | RESIGNED |
MR SIMON PETER MUNRO | Aug 1978 | British | Secretary | 2006-05-19 UNTIL 2016-06-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Medcare Treatment Services Limited - Period Ending 2023-03-31 | 2023-12-21 | 31-03-2023 | £1 Cash |
Medcare Treatment Services Limited - Period Ending 2022-03-31 | 2022-12-01 | 31-03-2022 | £58 Cash |
Medcare Treatment Services Limited - Period Ending 2021-03-31 | 2021-12-24 | 31-03-2021 | £90 Cash |
Medcare Treatment Services Limited - Period Ending 2020-03-31 | 2020-12-22 | 31-03-2020 | |
Medcare Treatment Services Limited - Period Ending 2019-03-31 | 2019-12-25 | 31-03-2019 | £1,372 equity |
Medcare Treatment Services Limited - Period Ending 2018-03-31 | 2018-12-22 | 31-03-2018 | £2,466 equity |
Medcare Treatment Services Limited - Period Ending 2017-03-31 | 2017-12-22 | 31-03-2017 | £117,769 equity |
Medcare Treatment Services Limited - Period Ending 2016-03-31 | 2016-12-30 | 31-03-2016 | £121,521 equity |
Medcare Treatment Services Limited - Period Ending 2015-03-31 | 2015-11-03 | 31-03-2015 | £79,854 equity |
Medcare Treatment Services Limited - Period Ending 2014-03-31 | 2014-12-24 | 31-03-2014 | £468,378 equity |