This company is commonly known as Westfield Medical Group Limited. The company was founded 8 years ago and was given the registration number 09703244. The firm's registered office is in RADSTOCK. You can find them at Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WESTFIELD MEDICAL GROUP LIMITED |
---|---|---|
Company Number | : | 09703244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterimed International, 47-49 Avenue Edouard Vaillant, Boulogne-Billancourt, France, 92100 | Director | 17 December 2021 | Active |
Sterimed International, 47-49 Avenue Edouard Vaillant, Boulogne-Billancourt, France, 92100 | Director | 17 December 2021 | Active |
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP | Director | 26 September 2018 | Active |
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP | Secretary | 28 November 2017 | Active |
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP | Director | 07 April 2016 | Active |
Maven Capital Partners Uk Llp, Royal Exchange Buildings, London, England, EC3V 3LF | Director | 30 March 2021 | Active |
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP | Director | 07 April 2016 | Active |
Swelling Hill House, Swelling Hill, Ropley, Alresford, United Kingdom, SO24 0DA | Director | 25 July 2015 | Active |
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP | Director | 07 April 2016 | Active |
Sterimed Holding Sas | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 47/49, Avenue Edouard Vaillant, Boulogne-Billancourt, France, |
Nature of control | : |
|
Maven Co-Invest Ropley Limited Partnership | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Change account reference date company current extended. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2022-01-04 | Incorporation | Memorandum articles. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-30 | Capital | Capital name of class of shares. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Accounts with accounts type group. | Download |
2021-02-23 | Accounts | Accounts with accounts type group. | Download |
2020-11-27 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.