This company is commonly known as Porthladd Medical Services Ltd. The company was founded 7 years ago and was given the registration number 10304726. The firm's registered office is in LIVERPOOL. You can find them at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | PORTHLADD MEDICAL SERVICES LTD |
---|---|---|
Company Number | : | 10304726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 August 2016 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside, England, L24 9HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 23 November 2017 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 23 November 2017 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 12 June 2018 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 01 August 2016 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 23 November 2017 | Active |
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 23 November 2017 | Active |
Michael John Hall | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Joshua Marc Stephen Sims | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Stephanie Jane Burton | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Aaron Leslie Jones | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Mr David Stewart Garfield | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Michael Hall | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-09-29 | Gazette | Gazette filings brought up to date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Gazette | Gazette filings brought up to date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Gazette | Gazette filings brought up to date. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.