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.
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 | : |
|
Registered Address | : | 115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Secretary | 07 April 1994 | Active |
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Secretary | 07 February 2017 | Active |
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Secretary | 07 February 2017 | Active |
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Director | 07 April 1994 | Active |
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Director | 12 May 2010 | Active |
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Director | 12 May 2010 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 30 March 1994 | Active |
Thatch Cottage, 83 Knutsford Road Row Of Trees, Alderley, SK9 7SH | Director | 07 April 1994 | Active |
Thatch Cottage, 83 Knutsford Road, Alderley Edge, SK9 7SH | Director | 28 July 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 30 March 1994 | Active |
115-123 Wellington Road South, Stockport, Cheshire, SK1 3TH | Director | 24 July 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-13 | Dissolution | Dissolution application strike off company. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Change account reference date company current extended. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Officers | Appoint person secretary company with name date. | Download |
2017-02-10 | Officers | Appoint person secretary company with name date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.