This company is commonly known as Watermeadow Medical Limited. The company was founded 25 years ago and was given the registration number 03682804. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 58190 - Other publishing activities.
Name | : | WATERMEADOW MEDICAL LIMITED |
---|---|---|
Company Number | : | 03682804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 20 February 2015 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 24 September 2020 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Secretary | 30 April 2014 | Active |
Siddington Mill, Siddington, Cirencester, GL7 6EU | Secretary | 14 December 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 December 1998 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 07 March 2014 | Active |
Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, Great Britain, SK10 2XR | Director | 26 June 2012 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 07 March 2014 | Active |
Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR | Director | 26 June 2012 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 01 October 2018 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 07 March 2014 | Active |
Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR | Director | 26 June 2012 | Active |
Siddington Mill, Siddington, Cirencester, GL7 6EU | Director | 14 December 1998 | Active |
Siddington Mill, Siddington, Cirencester, GL7 6EU | Director | 14 December 1998 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 10 April 2018 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 07 March 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 December 1998 | Active |
Knowledgepoint360 Uk Acquisitionco Limited | ||
Notified on | : | 02 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW |
Nature of control | : |
|
Udg Healthcare (Uk) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-01 | Dissolution | Dissolution application strike off company. | Download |
2021-10-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-30 | Capital | Legacy. | Download |
2021-09-30 | Insolvency | Legacy. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Accounts | Accounts with accounts type small. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type small. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Auditors | Auditors resignation company. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.