UKBizDB.co.uk

FISHAWACK MEDICAL COMMUNICATIONS LIMITED

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

This company is commonly known as Fishawack Medical Communications Limited. The company was founded 11 years ago and was given the registration number 08279590. The firm's registered office is in KNUTSFORD. You can find them at 3 Booths Park, Booths Hall, Knutsford, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FISHAWACK MEDICAL COMMUNICATIONS LIMITED
Company Number:08279590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Secretary09 September 2019Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director28 March 2013Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director22 January 2024Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director02 November 2021Active
100-102, King Street, Knutsford, England, WA16 6HQ

Secretary29 March 2013Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Secretary19 June 2017Active
100-102, King Street, Knutsford, United Kingdom, WA16 6HQ

Secretary23 March 2016Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Secretary02 November 2012Active
100-102, King Street, Knutsford, WA16 6HQ

Director20 March 2014Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director28 March 2013Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director01 February 2013Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director13 June 2022Active
100-102, King Street, Knutsford, WA16 6HQ

Director23 April 2014Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director02 November 2012Active
112, Jermyn Street, London, England, SW1Y 6LS

Director28 March 2013Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director12 September 2017Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director01 February 2013Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director09 September 2019Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Director02 November 2012Active

People with Significant Control

Fishawack Limited
Notified on:29 January 2017
Status:Active
Country of residence:England
Address:3, Booths Park, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Growth Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:112, Jermyn Street, London, England, SW1Y 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dominic Thomas Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:100-102, King Street, Knutsford, WA16 6HQ
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 (6 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
2024-04-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-24Accounts

Legacy.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-11-28Other

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-05Other

Legacy.

Download
2023-03-29Accounts

Legacy.

Download
2023-03-29Other

Legacy.

Download
2023-03-16Auditors

Auditors resignation company.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.