UKBizDB.co.uk

FOREST OF DEAN COMPLEMENTARY AND MEDICAL SERVICES LIMITED

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

This company is commonly known as Forest Of Dean Complementary And Medical Services Limited. The company was founded 19 years ago and was given the registration number 05446719. The firm's registered office is in GLOUCESTER. You can find them at The Surgery, Millend, Blakeney, Gloucester, Gloucestershire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:FOREST OF DEAN COMPLEMENTARY AND MEDICAL SERVICES LIMITED
Company Number:05446719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2005
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:The Surgery, Millend, Blakeney, Gloucester, Gloucestershire, GL15 4ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsett Court, Adsett, Westbury-On-Severn, England, GL14 1PQ

Director19 September 2014Active
Pucks Hall House, Parkend Pagan Hill, Stroud, GL5 4BB

Director09 May 2005Active
Woodbar Cottage, Cliffords Mesne, Newent, Gloucester, GL18 1JL

Secretary09 May 2005Active
Blackberry House, The Lonk, Joyford, Coleford, England, GL16 7AJ

Director09 May 2005Active

People with Significant Control

Dr Anna Raymond
Notified on:01 June 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:The Surgery, Millend, Gloucester, GL15 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Stefan Scheuner
Notified on:01 June 2016
Status:Active
Date of birth:June 1970
Nationality:German
Address:The Surgery, Millend, Gloucester, GL15 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Martin Gibbs
Notified on:01 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:The Surgery, Millend, Gloucester, GL15 4ED
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-14Dissolution

Dissolution application strike off company.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Accounts

Change account reference date company previous extended.

Download
2014-12-08Capital

Capital allotment shares.

Download
2014-09-29Change of name

Certificate change of name company.

Download
2014-09-22Change of name

Certificate change of name company.

Download
2014-09-22Officers

Appoint person director company with name date.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.