This company is commonly known as Acomb Medical Limited. The company was founded 12 years ago and was given the registration number 08083723. The firm's registered office is in YORK. You can find them at 199 Acomb Road, Acomb, York, . This company's SIC code is 86900 - Other human health activities.
Name | : | ACOMB MEDICAL LIMITED |
---|---|---|
Company Number | : | 08083723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 199 Acomb Road, Acomb, York, YO24 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Castle Drive, South Cave, Brough, United Kingdom, HU15 2ES | Director | 26 November 2012 | Active |
199, Acomb Road, Acomb, York, YO24 4HD | Director | 26 July 2019 | Active |
199, Acomb Road, Acomb, York, YO24 4HD | Director | 26 July 2019 | Active |
Bishopton Rise, Bishopton, Ripon, United Kingdom, HG4 2QL | Director | 25 May 2012 | Active |
Bishopton Rise, Bishopton, Ripon, United Kingdom, HG4 2QL | Secretary | 25 May 2012 | Active |
6, Prospect Villas, Wetherby, United Kingdom, LS22 6PL | Director | 28 November 2012 | Active |
28, New Walk Terrace, York, United Kingdom, YO10 4BG | Director | 26 November 2012 | Active |
Bishopton Rise, Bishopton, Ripon, United Kingdom, HG4 2QL | Director | 25 May 2012 | Active |
The Old Rectory, Great North Road, Wentbridge, Pontefract, United Kingdom, WF8 3JF | Director | 26 November 2012 | Active |
2oak, Villa, Hodgson Lane Upper Poppleton, York, United Kingdom, YO26 6EA | Director | 26 November 2012 | Active |
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ | Director | 25 May 2012 | Active |
Drewery Medical Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ |
Nature of control | : |
|
Ymg Acomb Medical Ltd | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ |
Nature of control | : |
|
Mr Richard Stephen Marsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | 199, Acomb Road, York, YO24 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.