This company is commonly known as Helston Medical Services Ltd. The company was founded 14 years ago and was given the registration number 07123426. The firm's registered office is in PENZANCE. You can find them at 11 Alverton Terrace, , Penzance, Cornwall. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | HELSTON MEDICAL SERVICES LTD |
---|---|---|
Company Number | : | 07123426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Alverton Terrace, Penzance, Cornwall, TR18 4JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Alverton Terrace, Penzance, TR18 4JH | Director | 01 September 2020 | Active |
11, Alverton Terrace, Penzance, TR18 4JH | Director | 20 January 2022 | Active |
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU | Director | 12 January 2010 | Active |
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU | Secretary | 12 January 2010 | Active |
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU | Director | 12 January 2010 | Active |
11, Alverton Terrace, Penzance, TR18 4JH | Director | 13 July 2018 | Active |
11, Alverton Terrace, Penzance, TR18 4JH | Director | 13 July 2018 | Active |
11, Alverton Terrace, Penzance, England, TR18 4JH | Director | 01 March 2012 | Active |
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU | Director | 12 January 2010 | Active |
Mrs Judith Anne Hindley | ||
Notified on | : | 31 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Alverton Terrace, Penzance, England, TR18 4JH |
Nature of control | : |
|
Dr Francis Tristram Alan Old | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 11, Alverton Terrace, Penzance, TR18 4JH |
Nature of control | : |
|
Dr Linda Ann Davies-Salter | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | 11, Alverton Terrace, Penzance, TR18 4JH |
Nature of control | : |
|
Mrs Jean Elizabeth Hall | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 11, Alverton Terrace, Penzance, TR18 4JH |
Nature of control | : |
|
Mr Robert Mcdougall Boyce | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | 11, Alverton Terrace, Penzance, TR18 4JH |
Nature of control | : |
|
Mr Steven Bernard Hall | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | 11, Alverton Terrace, Penzance, TR18 4JH |
Nature of control | : |
|
Dr Francis Tristram Alan Old | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 11, Alverton Terrace, Penzance, TR18 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-04 | Officers | Termination secretary company with name termination date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.