UKBizDB.co.uk

EMERGENCY DOCTORS MEDICAL SERVICES LIMITED

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

This company is commonly known as Emergency Doctors Medical Services Limited. The company was founded 12 years ago and was given the registration number 08001677. The firm's registered office is in MANNINGTREE. You can find them at Unit 12 Commerce Way Commerce Way, Lawford, Manningtree, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:EMERGENCY DOCTORS MEDICAL SERVICES LIMITED
Company Number:08001677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Unit 12 Commerce Way Commerce Way, Lawford, Manningtree, England, CO11 1UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Commerce Way, Commerce Way, Lawford, Manningtree, England, CO11 1UT

Director22 March 2012Active
Unit 12 Commerce Way, Commerce Way, Lawford, Manningtree, England, CO11 1UT

Director28 July 2017Active
Unit 1h The Gattinetts, Hadleigh Road, East Bergholt, Colchester, England, CO7 6QT

Director18 August 2014Active
Unit 4c, The Gattinettes, Hadleigh Road, East Bergholt, Colchester, England, CO7 6QT

Director31 March 2014Active
Weston Homes Community Stadium, United Way, Mile End, Colchester, England, CO4 5UP

Director22 March 2012Active
Unit 12, The Elms, Lawford, Halstead, United Kingdom, CO11 1UT

Director25 April 2014Active

People with Significant Control

Mrs Lesley Ann Pennell
Notified on:01 June 2020
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Unit 1h, The Gattinetts, Hadleigh Road, Colchester, England, CO7 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Aaron Roger Pennell
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 4c, The Gattinettes, Hadleigh Road, Colchester, England, CO7 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Address

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

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Address

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

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.