UKBizDB.co.uk

WILLIAMS MEDICO-LEGAL ASSOCIATES LIMITED

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

This company is commonly known as Williams Medico-legal Associates Limited. The company was founded 17 years ago and was given the registration number 06218340. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WILLIAMS MEDICO-LEGAL ASSOCIATES LIMITED
Company Number:06218340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Secretary18 April 2007Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director18 April 2007Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director18 April 2007Active

People with Significant Control

Miss Georgina Meredith Williams
Notified on:30 June 2022
Status:Active
Date of birth:December 2002
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tudor Edward Williams
Notified on:30 June 2022
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Harriet Elizabeth Taryn Williams
Notified on:30 June 2022
Status:Active
Date of birth:July 2001
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Elizabeth Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Peter Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-07-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Accounts with accounts type dormant.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-09Persons with significant control

Notification of a person with significant control.

Download
2022-07-09Persons with significant control

Notification of a person with significant control.

Download
2022-07-09Persons with significant control

Notification of a person with significant control.

Download
2022-07-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-04-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-14Officers

Change person secretary company with change date.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.