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.
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 | : |
|
Registered Address | : | 16 The Square, Holmes Chapel, Crewe, CW4 7AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, The Square, Holmes Chapel, CW4 7AB | Director | 02 May 2017 | Active |
16, The Square, Holmes Chapel, CW4 7AB | Director | 02 May 2017 | Active |
16, The Square, Holmes Chapel, CW4 7AB | Director | 01 November 2015 | Active |
Greenfield, 57 Grimshaw Lane, Bollington, SK10 5NB | Secretary | 31 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 31 January 2003 | Active |
26 Park Gates Drive, Cheadle Hulme, Cheadle, SK8 7DF | Director | 31 January 2003 | Active |
16, The Square, Holmes Chapel, CW4 7AB | Director | 01 November 2015 | Active |
37 Highfield Road, Lymm, WA13 0DS | Director | 31 January 2003 | Active |
48 Corbar Road, Buxton, SK17 6RJ | Director | 31 January 2003 | Active |
Greenfield, 57 Grimshaw Lane, Bollington, SK10 5NB | Director | 31 January 2003 | Active |
16, The Square, Holmes Chapel, CW4 7AB | Director | 01 November 2015 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 31 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2023-05-17 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type small. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-14 | Accounts | Accounts with accounts type small. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.