This company is commonly known as Conexus Medstaff Limited. The company was founded 12 years ago and was given the registration number 07691722. The firm's registered office is in SKELMERSDALE. You can find them at Suite 29, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CONEXUS MEDSTAFF LIMITED |
---|---|---|
Company Number | : | 07691722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 29, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, White Moss Business Park, Skelmersdale, England, WN8 9TG | Director | 12 July 2011 | Active |
Horton House, Exchange Flags, Liverpool, United Kingdom, | Corporate Secretary | 04 July 2011 | Active |
Suite 29, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG | Director | 12 July 2011 | Active |
Suite 29, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG | Director | 30 November 2011 | Active |
Suite 29, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG | Director | 30 November 2011 | Active |
3rd, Floor Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 04 July 2011 | Active |
Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Corporate Director | 04 July 2011 | Active |
Conexus Medstaff Holding Company Limited | ||
Notified on | : | 06 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 29, West Lancashire Investment Centre, White Moss Busi, Skelmersdale, United Kingdom, WN8 9TG |
Nature of control | : |
|
Mr Andrew James Moreton | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 29, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG |
Nature of control | : |
|
Mr Brian David Moreton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 29, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG |
Nature of control | : |
|
Mrs Carol Evelyn Moreton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 29, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Accounts | Accounts with accounts type group. | Download |
2022-01-13 | Incorporation | Memorandum articles. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-12 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-12 | Capital | Legacy. | Download |
2022-01-12 | Insolvency | Legacy. | Download |
2022-01-12 | Resolution | Resolution. | Download |
2022-01-06 | Capital | Capital allotment shares. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.