UKBizDB.co.uk

ADAM & WIGMORE MEDICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB

Director03 April 2012Active
Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB

Director01 September 2013Active
Redlands 54 Rae Street, Dumfries, DG1 1JE

Secretary11 December 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary11 December 2000Active
Redlands 54 Rae Street, Dumfries, DG1 1JE

Director11 December 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director11 December 2000Active
Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB

Director04 September 2015Active
Grosvenor House Surgery, Warwick Square, Carlisle, United Kingdom, CA1 1LB

Director11 December 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-20Dissolution

Dissolution application strike off company.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-21Address

Move registers to sail company with new address.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-02-08Address

Change registered office address company with date old address new address.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-07Officers

Change person director company with change date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.