UKBizDB.co.uk

TRAINING MEDICAL PERSONNEL SERVICES LIMITED

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

This company is commonly known as Training Medical Personnel Services Limited. The company was founded 21 years ago and was given the registration number 04543876. The firm's registered office is in BRIDGEND. You can find them at 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRAINING MEDICAL PERSONNEL SERVICES LIMITED
Company Number:04543876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Pinklands, Church Road, Llanblethian, Cowbridge, Wales, CF71 7JF

Secretary21 February 2024Active
2 Pinklands, Church Road, Llanblethian, Cowbridge, Wales, CF71 7JF

Director16 October 2020Active
2 Pinklands, Church Road, Llanblethian, Cowbridge, Wales, CF71 7JF

Director16 October 2020Active
16 Talyfan Close, Brookfield Park, Cowbridge, CF71 7HY

Secretary24 September 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 September 2002Active
16 Talyfan Close, Brookfield Park, Cowbridge, CF71 7HY

Director11 January 2008Active
16 Talyfan Close, Brookfield Park, Cowbridge, CF71 7HT

Director24 September 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 September 2002Active

People with Significant Control

Moira Stuart
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:16 Talyfan Close, Brookfield Park, Cowbridge, United Kingdom, CF71 7HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Dr Terence Michael Stuart
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:16 Talyfan Close, Brookfield Park, Cowbridge, United Kingdom, CF71 7HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-09Resolution

Resolution.

Download
2024-04-08Resolution

Resolution.

Download
2024-04-08Incorporation

Memorandum articles.

Download
2024-02-26Officers

Appoint person secretary company with name date.

Download
2024-02-26Officers

Termination secretary company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Change of name

Certificate change of name company.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.