This company is commonly known as Corkill Medical Services Ltd. The company was founded 7 years ago and was given the registration number 10440398. The firm's registered office is in LIVERPOOL. You can find them at Suite 114, 25 Goodlass Road, Liverpool, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | CORKILL MEDICAL SERVICES LTD |
---|---|---|
Company Number | : | 10440398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 October 2016 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 114, 25 Goodlass Road, Liverpool, England, L24 9HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 114, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 21 October 2016 | Active |
Suite 114, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 07 June 2018 | Active |
Suite 114, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 29 March 2017 | Active |
Suite 114, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 29 March 2017 | Active |
Greenview Limited | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 1st Floor The Courtyard Office Suites Albert House, Albert Road, Ramsey, Isle Of Man, IM8 1JB |
Nature of control | : |
|
Michael John Hall | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Nicole Catherine Woodside | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Cheryl Dorothy Wood | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Matthew Robert Corkill | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-09-29 | Gazette | Gazette filings brought up to date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Gazette | Gazette filings brought up to date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Gazette | Gazette filings brought up to date. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.