UKBizDB.co.uk

COMPLETE MEDICAL SERVICES LIMITED

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

This company is commonly known as Complete Medical Services Limited. The company was founded 21 years ago and was given the registration number 04653446. The firm's registered office is in HOLMES CHAPEL. You can find them at 16 The Square, , Holmes Chapel, Crewe. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COMPLETE MEDICAL SERVICES LIMITED
Company Number:04653446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:16 The Square, Holmes Chapel, Crewe, CW4 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, The Square, Holmes Chapel, CW4 7AB

Director02 May 2017Active
16, The Square, Holmes Chapel, CW4 7AB

Director02 May 2017Active
16, The Square, Holmes Chapel, CW4 7AB

Director01 November 2015Active
Greenfield, 57 Grimshaw Lane, Bollington, SK10 5NB

Secretary31 January 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary31 January 2003Active
26 Park Gates Drive, Cheadle Hulme, Cheadle, SK8 7DF

Director31 January 2003Active
16, The Square, Holmes Chapel, CW4 7AB

Director01 November 2015Active
37 Highfield Road, Lymm, WA13 0DS

Director31 January 2003Active
48 Corbar Road, Buxton, SK17 6RJ

Director31 January 2003Active
Greenfield, 57 Grimshaw Lane, Bollington, SK10 5NB

Director31 January 2003Active
16, The Square, Holmes Chapel, CW4 7AB

Director01 November 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director31 January 2003Active

People with Significant Control

Mr Robert Patrick Thorneycroft
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:16, The Square, Holmes Chapel, CW4 7AB
Nature of control:
  • Significant influence or control
Mr Michael John Coghlan
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:16, The Square, Holmes Chapel, CW4 7AB
Nature of control:
  • Significant influence or control as firm
Mrs Rachel Leonie Stow
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:16, The Square, Holmes Chapel, CW4 7AB
Nature of control:
  • Significant influence or control
Ms Susan Patricia Carnwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:16, The Square, Holmes Chapel, CW4 7AB
Nature of control:
  • Significant influence or control
Mr Mark David Belfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:16, The Square, Holmes Chapel, CW4 7AB
Nature of control:
  • Significant influence or control
Tsg Complete Claim Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type small.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type small.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2018-05-14Accounts

Accounts with accounts type small.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.