This company is commonly known as Pulborough Medical Limited. The company was founded 24 years ago and was given the registration number 03867447. The firm's registered office is in WEST SUSSEX. You can find them at 19 Farncombe Road, Worthing, West Sussex, . This company's SIC code is 86210 - General medical practice activities.
Name | : | PULBOROUGH MEDICAL LIMITED |
---|---|---|
Company Number | : | 03867447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1999 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Farncombe Road, Worthing, West Sussex, BN11 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings & Princes, The Hollow, West Chiltington, Pulborough, RH20 2JN | Secretary | 26 August 2004 | Active |
Pulborough Medical Group, Spiro Close, Pulborough, England, RH20 1FG | Director | 15 January 2019 | Active |
7 Heatherlands, Storrington, Pulborough, RH20 3NE | Secretary | 28 October 1999 | Active |
Waterleas Watery Lane, West Ashling, Chichester, PO18 9LE | Director | 14 January 2000 | Active |
Pulborough Primary Care Centre, Spiro Close, Pulborough Medical Group, Pulborough, England, RH20 1FG | Director | 29 April 2013 | Active |
Kings & Princes, The Hollow, West Chiltington, Pulborough, RH20 2JN | Director | 31 August 2001 | Active |
Sutton Court, Barlavington Lane, Sutton, Pulborough, England, RH20 1PN | Director | 17 October 2006 | Active |
Meadow Farm Southbrook Road, West Ashling, Chichester, PO18 8DN | Director | 30 November 2000 | Active |
Upper Street House, Pulborough, RH20 1AF | Director | 28 October 1999 | Active |
Kerwood House, 20 St John's Street, Chichester, PO19 1UP | Director | 31 August 2001 | Active |
19 Farncombe Road, Worthing, West Sussex, BN11 2AY | Director | 21 December 2010 | Active |
Highfield, Stane Street, Codmore Hill, Pulborough, RH20 1BA | Director | 28 October 1999 | Active |
Mr Alan Bolt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pulborough Primary Care Centre, Spiro Close, Pulborough, England, RH20 1FG |
Nature of control | : |
|
Dr David Pullan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pulborough Priamry Care Centre, Spiro Close, Pulborough, England, RH20 1FG |
Nature of control | : |
|
Dr Timothy Fooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pulborough Primary Care Centre, Spiro Close, Pulborough, England, RH20 1FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-20 | Dissolution | Dissolution application strike off company. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Accounts | Change account reference date company current extended. | Download |
2020-06-08 | Accounts | Change account reference date company previous extended. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-14 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-10 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.