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.
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 | : |
|
Registered Address | : | 3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Secretary | 09 September 2019 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 28 March 2013 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 22 January 2024 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 02 November 2021 | Active |
100-102, King Street, Knutsford, England, WA16 6HQ | Secretary | 29 March 2013 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Secretary | 19 June 2017 | Active |
100-102, King Street, Knutsford, United Kingdom, WA16 6HQ | Secretary | 23 March 2016 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Corporate Secretary | 02 November 2012 | Active |
100-102, King Street, Knutsford, WA16 6HQ | Director | 20 March 2014 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 28 March 2013 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 01 February 2013 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 13 June 2022 | Active |
100-102, King Street, Knutsford, WA16 6HQ | Director | 23 April 2014 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 02 November 2012 | Active |
112, Jermyn Street, London, England, SW1Y 6LS | Director | 28 March 2013 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 12 September 2017 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 01 February 2013 | Active |
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS | Director | 09 September 2019 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Corporate Director | 02 November 2012 | Active |
Fishawack Limited | ||
Notified on | : | 29 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Booths Park, Knutsford, England, WA16 8GS |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-24 | Accounts | Legacy. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-11 | Other | Legacy. | Download |
2023-10-14 | Officers | Termination director company with name termination date. | Download |
2023-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-03-29 | Accounts | Legacy. | Download |
2023-03-29 | Other | Legacy. | Download |
2023-03-16 | Auditors | Auditors resignation company. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-21 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.