MALMESBURY MEDICAL ENTERPRISE LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
MALMESBURY MEDICAL ENTERPRISE LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
MALMESBURY MEDICAL ENTERPRISE LIMITED was incorporated 19 years ago on 17/06/2004 and has the registered number: 05156215. The accounts status is SMALL and accounts are next due on 31/12/2024.
MALMESBURY MEDICAL ENTERPRISE LIMITED was incorporated 19 years ago on 17/06/2004 and has the registered number: 05156215. The accounts status is SMALL and accounts are next due on 31/12/2024.
MALMESBURY MEDICAL ENTERPRISE LIMITED - ALTRINCHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service 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
3 BARRINGTON ROAD
ALTRINCHAM
WA14 1GY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AGS DORMANT 55 LIMITED (until 25/05/2005)
AGS DORMANT 55 LIMITED (until 25/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ASSURA CS LIMITED | Corporate Director | 2016-01-21 | CURRENT | ||
SARAH TAYLOR | Oct 1969 | British | Director | 2023-03-10 | CURRENT |
SIAN TAYLOR | Jan 1980 | British | Director | 2023-11-07 | CURRENT |
MR ROBERT JAMES | Sep 1969 | British | Director | 2022-05-24 | CURRENT |
MR OWEN ROACH | Jan 1990 | British | Director | 2023-08-21 | CURRENT |
ORLA BALL | Aug 1970 | British | Director | 2016-01-21 | CURRENT |
MRS JAYNE MARIE COTTAM | Aug 1974 | British | Director | 2017-10-31 | CURRENT |
MR PATRICK WILLIAM LOWTHER | Jul 1977 | British | Director | 2018-01-08 UNTIL 2023-04-01 | RESIGNED |
MRS CAROLYN JONES | Jan 1979 | British | Director | 2016-01-21 UNTIL 2017-10-22 | RESIGNED |
MR JONATHAN STEWART MURPHY | Jun 1972 | British | Director | 2016-01-21 UNTIL 2018-01-08 | RESIGNED |
DR JOHN GREGORY PETTIT | May 1964 | British | Director | 2006-10-26 UNTIL 2016-01-21 | RESIGNED |
MR SIMON OBORN | Feb 1973 | British | Director | 2019-09-26 UNTIL 2022-11-24 | RESIGNED |
DR JACQUELINE SUZANNE NEALE | Apr 1960 | British | Director | 2006-10-26 UNTIL 2016-01-21 | RESIGNED |
DR NIGEL JOHN PICKERING | Nov 1957 | British | Director | 2006-10-26 UNTIL 2016-01-21 | RESIGNED |
DR DAVID ANDREW GROGAN | May 1961 | British | Secretary | 2006-10-26 UNTIL 2016-01-21 | RESIGNED |
SIMON GOULD | Jun 1974 | British | Director | 2018-01-08 UNTIL 2021-06-18 | RESIGNED |
CLAIRE RICK | Dec 1979 | British | Director | 2019-04-18 UNTIL 2019-04-18 | RESIGNED |
MISS BELINDA SARAH HEPBURN LEWIS | Jul 1968 | British | Director | 2019-04-18 UNTIL 2019-04-18 | RESIGNED |
SPENCER ADRIAN KENYON | Jun 1962 | British | Director | 2016-01-21 UNTIL 2018-10-31 | RESIGNED |
DR JOHN DANIEL HARRISON | Dec 1962 | British | Director | 2006-10-26 UNTIL 2016-01-21 | RESIGNED |
MR JAMES DUNMORE | Jan 1971 | British | Director | 2021-08-09 UNTIL 2022-03-31 | RESIGNED |
DR DAVID ANDREW GROGAN | May 1961 | British | Director | 2006-10-26 UNTIL 2016-01-21 | RESIGNED |
DR THOMAS ESTCOURT | Oct 1970 | British | Director | 2006-10-26 UNTIL 2016-01-21 | RESIGNED |
MR ANDREW SIMON DARKE | May 1962 | British | Director | 2016-01-21 UNTIL 2018-03-31 | RESIGNED |
DR DAVID LINDSAY CHARLES | Sep 1953 | British | Director | 2006-10-26 UNTIL 2016-01-21 | RESIGNED |
MR PAUL BRYAN CARROLL | Mar 1969 | British | Director | 2016-01-21 UNTIL 2019-06-21 | RESIGNED |
DR KATHLEEN BADCOCK | Aug 1947 | British | Director | 2006-10-26 UNTIL 2016-01-21 | RESIGNED |
MR STEPHEN WILLIAM ASTON | Sep 1962 | British | Director | 2004-06-17 UNTIL 2006-10-26 | RESIGNED |
KATIE HELEN DYMOND | Secretary | 2004-06-17 UNTIL 2006-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Assura Financing Limited | 2016-04-19 | Altrincham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Assura Investments Limited | 2016-04-06 - 2016-04-19 | Warrington England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MALMESBURY_MEDICAL_ENTERP - Accounts | 2015-11-24 | 30-06-2015 | £165,450 Cash £-783,233 equity |