This company is commonly known as Epsomedical Limited. The company was founded 27 years ago and was given the registration number 03286288. The firm's registered office is in COBHAM. You can find them at Cobham Hospital, 168 Portsmouth Road, Cobham, Surrey. This company's SIC code is 86101 - Hospital activities.
Name | : | EPSOMEDICAL LIMITED |
---|---|---|
Company Number | : | 03286288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cobham Hospital, 168 Portsmouth Road, Cobham, Surrey, KT11 1HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cobham Hospital, 168 Portsmouth Road, Cobham, England, KT11 1HS | Secretary | 30 June 2014 | Active |
1 Norman Avenue, Epsom, KT17 3AB | Director | 08 December 1997 | Active |
Styants Cottage Seal Chart, Seal, Sevenoaks, TN15 0ET | Director | 30 December 2003 | Active |
The Old Cottage Hospital, Alexandra Road, Epsom, KT17 4BL | Secretary | 08 April 2010 | Active |
Styants Cottage Seal Chart, Seal, Sevenoaks, TN15 0ET | Secretary | 30 December 2003 | Active |
Brandon Linden Gardens, Leatherhead, KT22 7HB | Secretary | 19 December 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1996 | Active |
Old Cottage, Hospital, Alexandra Road, Epsom, United Kingdom, KT17 4BL | Director | 01 September 2012 | Active |
3 Ladbroke Road, Epsom, KT18 5BG | Director | 19 December 1996 | Active |
21, Downs Road, Epsom, Uk, KT18 5JF | Director | 17 November 2008 | Active |
52 Manor Green Road, Epsom, KT19 8RN | Director | 08 December 1997 | Active |
Plot 47, William Nicol Drive, Four Ways, Sandtown, South Africa, | Director | 18 May 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 December 1996 | Active |
Epsomedical (Acquisitions) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cobham Hospital, 168 Portsmouth Road, Cobham, England, KT11 1HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type small. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-02 | Accounts | Accounts with accounts type small. | Download |
2015-01-08 | Accounts | Accounts with accounts type small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Address | Change registered office address company with date old address new address. | Download |
2014-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2014-07-02 | Officers | Appoint person secretary company with name. | Download |
2014-07-02 | Officers | Termination secretary company with name. | Download |
2014-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.