UKBizDB.co.uk

R A MEDICAL SERVICES LIMITED

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

This company is commonly known as R A Medical Services Limited. The company was founded 23 years ago and was given the registration number 04191445. The firm's registered office is in KEIGHLEY. You can find them at Holmes House, Skipton Road Steeton, Keighley, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:R A MEDICAL SERVICES LIMITED
Company Number:04191445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Holmes House, Skipton Road Steeton, Keighley, West Yorkshire, BD20 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmes House, Skipton Road Steeton, Keighley, BD20 6SD

Secretary20 April 2001Active
Holmes House, Skipton Road, Steeton, Keighley, BD20 6SD

Director20 April 2001Active
Holmes House, Skipton Road Steeton, Keighley, BD20 6SD

Director02 November 2002Active
Holmes House, Skipton Road Steeton, Keighley, BD20 6SD

Director20 April 2001Active
Holmes House Skipton Road, Keighley, BD20 6SD

Director01 January 2006Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Secretary02 April 2001Active
6 The Hudson, Huddersfield Road Wyke, Bradford, BD12 8HZ

Director02 April 2001Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Director02 April 2001Active

People with Significant Control

Mrs Janet Elizabeth Pickles
Notified on:01 April 2017
Status:Active
Date of birth:April 1953
Nationality:British
Address:Holmes House, Keighley, BD20 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Pickles
Notified on:01 April 2017
Status:Active
Date of birth:December 1946
Nationality:British
Address:Holmes House, Keighley, BD20 6SD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Capital

Capital allotment shares.

Download
2018-04-13Capital

Capital allotment shares.

Download
2018-04-13Capital

Capital allotment shares.

Download
2018-04-13Capital

Capital allotment shares.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Change person director company with change date.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.