UKBizDB.co.uk

CUMBERLAND MEDICAL SERVICES LIMITED

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

This company is commonly known as Cumberland Medical Services Limited. The company was founded 30 years ago and was given the registration number 02914419. The firm's registered office is in CHESHIRE. You can find them at 115-123 Wellington Road South, Stockport, Cheshire, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:CUMBERLAND MEDICAL SERVICES LIMITED
Company Number:02914419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1994
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Secretary07 April 1994Active
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Secretary07 February 2017Active
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Secretary07 February 2017Active
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Director07 April 1994Active
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Director12 May 2010Active
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Director12 May 2010Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary30 March 1994Active
Thatch Cottage, 83 Knutsford Road Row Of Trees, Alderley, SK9 7SH

Director07 April 1994Active
Thatch Cottage, 83 Knutsford Road, Alderley Edge, SK9 7SH

Director28 July 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director30 March 1994Active
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Director24 July 2000Active

People with Significant Control

Mrs Sheila Louise Clark
Notified on:30 June 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:115-123 Wellington Road South, Cheshire, SK1 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Mcloughlin
Notified on:30 June 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:115-123 Wellington Road South, Cheshire, SK1 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Change account reference date company current extended.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Appoint person secretary company with name date.

Download
2017-02-10Officers

Appoint person secretary company with name date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.