UKBizDB.co.uk

CUMBRIA AND LANCASHIRE MEDICAL SCREENING LIMITED

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

This company is commonly known as Cumbria And Lancashire Medical Screening Limited. The company was founded 16 years ago and was given the registration number 06431169. The firm's registered office is in LANCASHIRE. You can find them at Priory Close, St Marys Gate, Lancaster, Lancashire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CUMBRIA AND LANCASHIRE MEDICAL SCREENING LIMITED
Company Number:06431169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Priory Close, St Marys Gate, Lancaster, Lancashire, LA1 1XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom, LA1 3SW

Secretary19 November 2007Active
14 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom, LA1 3SW

Director27 June 2017Active
14 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom, LA1 3SW

Director19 November 2007Active
Hazelrigg Farm, Hazelrigg Lane, Ellel, LA2 OPL

Director19 November 2007Active

People with Significant Control

Ms Joanna Catherine Ball
Notified on:09 January 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:14 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom, LA1 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Francis Rycroft
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:English,British
Country of residence:England
Address:6 Fenton Street, Lancaster, England, LA1 1TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Thomas Andrew John Calvey
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:14 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom, LA1 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Change person secretary company with change date.

Download
2023-12-06Address

Change registered office address company with date old address new address.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.