UKBizDB.co.uk

DIRECT MEDICAL TRANSPORT LIMITED

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

This company is commonly known as Direct Medical Transport Limited. The company was founded 11 years ago and was given the registration number 08359994. The firm's registered office is in BISHOP AUCKLAND. You can find them at Kensington House, 3 Kensington, Bishop Auckland, Co Durham. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DIRECT MEDICAL TRANSPORT LIMITED
Company Number:08359994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Kensington House, 3 Kensington, Bishop Auckland, Co Durham, England, DL14 6HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX

Director01 May 2019Active
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX

Director01 May 2019Active
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX

Director14 January 2013Active
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX

Director14 January 2013Active

People with Significant Control

Mr Wayne Martin Hall
Notified on:01 May 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Tracy Hall
Notified on:01 May 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Susan Mary Knights
Notified on:30 June 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Rose
Notified on:30 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Primrose Cottage, Carlton Village, Stockton-On-Tees, United Kingdom, TS21 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Capital

Capital allotment shares.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.