UKBizDB.co.uk

AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED

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

This company is commonly known as Audley Mills Medical Education Centre Limited. The company was founded 15 years ago and was given the registration number 06667999. The firm's registered office is in LONDON. You can find them at Ramsay House 18 Vera Avenue, Grange Park, London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:AUDLEY MILLS MEDICAL EDUCATION CENTRE LIMITED
Company Number:06667999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsay House, 18 Vera Avenue, Grange Park, London, United Kingdom, N21 1RA

Secretary01 April 2022Active
Ramsay House, 18 Vera Avenue, Grange Park, London, United Kingdom, N21 1RA

Director01 September 2014Active
Ramsay House, 18 Vera Avenue, Grange Park, London, United Kingdom, N21 1RA

Director01 April 2022Active
Ramsay House, 18 Vera Avenue, Grange Park, London, N21 1RA

Director01 June 2020Active
Ramsay House, 18 Vera Avenue, Grange Park, London, United Kingdom, N21 1RA

Director01 September 2014Active
18 Bartley Close, Benfleet, SS7 4DD

Secretary08 August 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Secretary08 August 2008Active
96, Hadleigh Road, Leigh-On-Sea, SS9 2LZ

Director08 August 2008Active
166 Kings Road, Westcliff On Sea, SS0 8PP

Director08 August 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director08 August 2008Active
Honeysuckles, 36 White Hart Lane, Hockley, SS5 4DW

Director08 August 2008Active
50, Quorn Gardens, Leigh-On-Sea, SS9 2TB

Director08 August 2008Active
Ramsay House, 18 Vera Avenue, Grange Park, London, N21 1RA

Director01 June 2020Active

People with Significant Control

Dr Christopher Lewis
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Ramsey House, 18 Vera Avenue, London, United Kingdom, N21 1RA
Nature of control:
  • Significant influence or control
Dr Christopher Paul Malcolm Lewis
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Ramsay House, 18 Vera Avenue, London, United Kingdom, N21 1RA
Nature of control:
  • Significant influence or control

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
2024-02-06Accounts

Change account reference date company current shortened.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Capital

Capital cancellation shares.

Download
2023-11-28Capital

Capital cancellation shares.

Download
2023-11-28Capital

Capital cancellation shares.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Officers

Appoint person secretary company with name date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-03-01Accounts

Accounts amended with accounts type micro entity.

Download
2023-02-20Accounts

Accounts amended with accounts type micro entity.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.