UKBizDB.co.uk

EMERGENCY AND MEDICAL TRAINING GROUP LIMITED

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

This company is commonly known as Emergency And Medical Training Group Limited. The company was founded 6 years ago and was given the registration number 10900497. The firm's registered office is in FLEET. You can find them at 30 Reading Road South, , Fleet, Hampshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:EMERGENCY AND MEDICAL TRAINING GROUP LIMITED
Company Number:10900497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:30 Reading Road South, Fleet, Hampshire, United Kingdom, GU52 7QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director04 August 2017Active
Langley House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director04 August 2017Active
Winnington House, 2, Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director04 August 2017Active
30, Reading Road South, Fleet, United Kingdom, GU52 7QL

Director18 June 2018Active

People with Significant Control

Mr Daniel John Evans
Notified on:18 June 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:30, Reading Road South, Fleet, United Kingdom, GU52 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katherine Ruth Pomeroy
Notified on:04 August 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Langley House, Amber Drive, Nottingham, England, NG16 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Nicholas Jonathan Smith
Notified on:04 August 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Langley House, Amber Drive, Nottingham, England, NG16 4BE
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
2024-04-11Accounts

Change account reference date company current extended.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Address

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

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Capital

Capital allotment shares.

Download
2018-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.