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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX | Director | 01 May 2019 | Active |
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX | Director | 01 May 2019 | Active |
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX | Director | 14 January 2013 | Active |
Kensington House, 3 Kensington, Bishop Auckland, England, DL14 6HX | Director | 14 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Capital | Capital allotment shares. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.