Warning: file_put_contents(c/db637095910d6deadc157b1a2e0a9da4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
First Force Medical Services Ltd, PO12 1LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST FORCE MEDICAL SERVICES LTD

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

This company is commonly known as First Force Medical Services Ltd. The company was founded 5 years ago and was given the registration number 11987756. The firm's registered office is in GOSPORT. You can find them at Tml House, 1a The Anchorage, Gosport, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:FIRST FORCE MEDICAL SERVICES LTD
Company Number:11987756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Director19 March 2020Active
Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Director19 March 2020Active
Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Secretary09 May 2019Active
Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Director09 May 2019Active
Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Director09 May 2019Active
Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Director17 May 2019Active

People with Significant Control

Mr Charles Sumner
Notified on:07 October 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William John Sumner
Notified on:17 May 2019
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:United Kingdom
Address:Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Sumner
Notified on:09 May 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Capital

Capital name of class of shares.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Accounts

Change account reference date company previous shortened.

Download
2020-12-03Gazette

Gazette filings brought up to date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-28Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.