This company is commonly known as Adam & Wigmore Medical Services Limited. The company was founded 23 years ago and was given the registration number 04122117. The firm's registered office is in CARLISLE. You can find them at Grosvenor House Surgery, Warwick Square, Carlisle, . This company's SIC code is 86210 - General medical practice activities.
Name | : | ADAM & WIGMORE MEDICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04122117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB | Director | 03 April 2012 | Active |
Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB | Director | 01 September 2013 | Active |
Redlands 54 Rae Street, Dumfries, DG1 1JE | Secretary | 11 December 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 11 December 2000 | Active |
Redlands 54 Rae Street, Dumfries, DG1 1JE | Director | 11 December 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 11 December 2000 | Active |
Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB | Director | 04 September 2015 | Active |
Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB | Director | 11 December 2000 | Active |
Mrs Katy Christine Teliki | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB |
Nature of control | : |
|
Mrs Kusuna Chaitanya Kari | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-20 | Dissolution | Dissolution application strike off company. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-21 | Address | Move registers to sail company with new address. | Download |
2019-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-08 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.