UKBizDB.co.uk

THE ROBERT FREW MEDICAL COMPANY LIMITED

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

This company is commonly known as The Robert Frew Medical Company Limited. The company was founded 27 years ago and was given the registration number 03296417. The firm's registered office is in SALCOTT CRESCENT. You can find them at Robert Frew Medical Centre, Silva Island Way, Salcott Crescent, Wickford Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE ROBERT FREW MEDICAL COMPANY LIMITED
Company Number:03296417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Robert Frew Medical Centre, Silva Island Way, Salcott Crescent, Wickford Essex, SS12 9NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Frew Medical Centre, Silva Island Way, Salcott Crescent, SS12 9NR

Secretary01 January 2015Active
Robert Frew Medical Centre, Silva Island Way, Salcott Crescent, SS12 9NR

Director01 January 2015Active
4, The Greenway, Runwell, Wickford, Great Britain, SS11 7NU

Director03 February 2011Active
Robert Frew Medical Centre, Silva Island Way, Salcott Crescent, Wickford, United Kingdom, SS12 9NR

Director16 December 2019Active
12, Western Road, Rayleigh, SS6 7AX

Director07 May 2008Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary24 December 1996Active
7 Waltham Close, Hutton, Brentwood, CM13 1YE

Secretary12 December 2002Active
Robert Frew Medical Centre, Silva Island Way, Salcott Crescent, SS12 9NR

Secretary01 February 2011Active
10 Creekview Road, South Woodham Ferrers, Chelmsford, CM3 5GU

Secretary08 February 1997Active
31 Riverside Walk, Wickford, SS12 0DU

Director08 February 1997Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director24 December 1996Active
7 Waltham Close, Hutton, Brentwood, CM13 1YE

Director08 February 1997Active
38, The Avenue, Billericay, England, CM12 9HG

Director07 May 2008Active
Millthorpe, Mill Lane, Ramsden Heath, Billericay, CM11 1LX

Director08 February 1997Active
1, Rowan Close, Rayleigh, SS6 9GQ

Director07 May 2008Active
4 The Greenway, Wickford, SS11 7NU

Director08 February 1997Active
10 Creekview Road, South Woodham Ferrers, Chelmsford, CM3 5GU

Director08 February 1997Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Accounts

Change account reference date company previous shortened.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Officers

Appoint person director company with name date.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Officers

Change person director company with change date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.