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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE | Director | 04 August 2017 | Active |
Langley House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE | Director | 04 August 2017 | Active |
Winnington House, 2, Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 04 August 2017 | Active |
30, Reading Road South, Fleet, United Kingdom, GU52 7QL | Director | 18 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Change account reference date company current extended. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Capital | Capital allotment shares. | Download |
2018-07-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.