Misterton Medical Services Limited
- Active
- Incorporated on 27 Apr 2007
Reg Address: Allcures House, Arisdale Avenue, South Ockendon RM15 5TT, England
- Summary The company with name "Misterton Medical Services Limited" is a ltd and located in Allcures House, Arisdale Avenue, South Ockendon RM15 5TT. Misterton Medical Services Limited is currently in active status and it was incorporated on 27 Apr 2007 (17 years 4 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Misterton Medical Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jaipal Singh Cheema | Director | 6 Jun 2022 | British | Active |
2 | Satinderjit Kaur Cheema | Director | 6 Jun 2022 | British | Active |
3 | David Atkinson | Director | 1 Jul 2016 | British | Active |
4 | Andrew Craig Butterworth | Director | 1 Jul 2016 | British | Active |
5 | Christopher Ball | Director | 1 Jul 2016 | British | Resigned 15 Oct 2018 |
6 | Stephen Thomas Jeffers | Director | 1 Jul 2016 | British | Resigned 15 Oct 2018 |
7 | David Atkinson | Director | 1 Jul 2016 | British | Resigned 6 Jun 2022 |
8 | Andrew Craig Butterworth | Director | 1 Jul 2016 | British | Resigned 6 Jun 2022 |
9 | Nazmul Hasan Ahmed | Director | 28 Jul 2011 | Bangladeshi | Resigned 1 Jul 2016 |
10 | COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 27 Apr 2007 | - | Resigned 27 Apr 2007 |
11 | TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 27 Apr 2007 | - | Resigned 27 Apr 2007 |
12 | Anthony Jonathan Brownson | Director | 27 Apr 2007 | - | Resigned 1 Jul 2016 |
13 | Graham Charles Mickley | Secretary | 27 Apr 2007 | British | Resigned 1 Jul 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 9 Dec 2016 | - | Ceased 9 Dec 2016 |
2 | The Hub Pharmacy Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Misterton Medical Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 25 Jun 2024 | Download PDF |
2 | Accounts - Change Account Reference Date Company Previous Shortened | 25 Apr 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 19 Jan 2023 | Download PDF |
4 | Incorporation - Memorandum Articles | 15 Sep 2022 | Download PDF |
5 | Resolution | 15 Sep 2022 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 20 Jun 2022 | Download PDF 1 Pages |
7 | Mortgage - Satisfy Charge Full | 20 Jun 2022 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2022 | Download PDF 2 Pages |
9 | Address - Change Registered Office Company With Date Old New | 9 Jun 2022 | Download PDF 1 Pages |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jun 2022 | Download PDF 33 Pages |
11 | Accounts - Change Account Reference Date Company Previous Extended | 9 Jun 2022 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 9 Jun 2022 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 9 Jun 2022 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2022 | Download PDF |
15 | Accounts - Dormant | 26 Mar 2021 | Download PDF |
16 | Confirmation Statement - No Updates | 5 Jan 2021 | Download PDF 3 Pages |
17 | Accounts - Dormant | 2 Jan 2020 | Download PDF 5 Pages |
18 | Confirmation Statement - Updates | 9 Dec 2019 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Full | 18 Dec 2018 | Download PDF 6 Pages |
20 | Confirmation Statement - Updates | 10 Dec 2018 | Download PDF 4 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 8 Nov 2018 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 8 Nov 2018 | Download PDF 1 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Aug 2018 | Download PDF 2 Pages |
24 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 17 Aug 2018 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 11 Dec 2017 | Download PDF 4 Pages |
26 | Accounts - Small | 7 Dec 2017 | Download PDF 6 Pages |
27 | Address - Change Sail Company With New | 23 Oct 2017 | Download PDF 1 Pages |
28 | Accounts - Change Account Reference Date Company Previous Shortened | 21 Sep 2017 | Download PDF 1 Pages |
29 | Accounts - Change Account Reference Date Company Previous Shortened | 31 Mar 2017 | Download PDF 1 Pages |
30 | Accounts - Total Exemption Full | 31 Mar 2017 | Download PDF 10 Pages |
31 | Confirmation Statement - Updates | 6 Feb 2017 | Download PDF 6 Pages |
32 | Accounts - Total Exemption Small | 17 Nov 2016 | Download PDF 4 Pages |
33 | Resolution | 8 Jul 2016 | Download PDF 1 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2016 | Download PDF 7 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Jul 2016 | Download PDF 25 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 6 Jul 2016 | Download PDF 1 Pages |
37 | Officers - Termination Secretary Company With Name Termination Date | 6 Jul 2016 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 6 Jul 2016 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 6 Jul 2016 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 6 Jul 2016 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 6 Jul 2016 | Download PDF 2 Pages |
42 | Address - Change Registered Office Company With Date Old New | 6 Jul 2016 | Download PDF 1 Pages |
43 | Mortgage - Satisfy Charge Full | 6 Jul 2016 | Download PDF 1 Pages |
44 | Mortgage - Satisfy Charge Full | 6 Jul 2016 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 6 Jul 2016 | Download PDF 1 Pages |
46 | Accounts - Change Account Reference Date Company Previous Shortened | 6 Jul 2016 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2016 | Download PDF 4 Pages |
48 | Accounts - Total Exemption Small | 8 Dec 2015 | Download PDF 4 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2014 | Download PDF 4 Pages |
50 | Accounts - Total Exemption Small | 1 Sep 2014 | Download PDF 4 Pages |
51 | Mortgage - Create With Deed With Charge Number | 2 Apr 2014 | Download PDF 11 Pages |
52 | Accounts - Total Exemption Small | 19 Dec 2013 | Download PDF 4 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Dec 2013 | Download PDF 4 Pages |
54 | Accounts - Total Exemption Small | 20 Dec 2012 | Download PDF 4 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2012 | Download PDF 4 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2011 | Download PDF 4 Pages |
57 | Mortgage - Legacy | 3 Dec 2011 | Download PDF 5 Pages |
58 | Accounts - Total Exemption Small | 27 Sep 2011 | Download PDF 6 Pages |
59 | Capital - Allotment Shares | 22 Aug 2011 | Download PDF 3 Pages |
60 | Capital - Allotment Shares | 29 Jul 2011 | Download PDF 3 Pages |
61 | Officers - Appoint Person Director Company With Name | 28 Jul 2011 | Download PDF 2 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2011 | Download PDF 4 Pages |
63 | Address - Change Registered Office Company With Date Old | 20 Jan 2011 | Download PDF 1 Pages |
64 | Accounts - Total Exemption Small | 1 Nov 2010 | Download PDF 5 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2010 | Download PDF 4 Pages |
66 | Accounts - Total Exemption Small | 16 Dec 2009 | Download PDF 4 Pages |
67 | Accounts - Change Account Reference Date Company Previous Shortened | 8 Oct 2009 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 12 May 2009 | Download PDF 3 Pages |
69 | Accounts - Dormant | 24 Feb 2009 | Download PDF 2 Pages |
70 | Annual Return - Legacy | 8 May 2008 | Download PDF 3 Pages |
71 | Officers - Legacy | 26 Jun 2007 | Download PDF 1 Pages |
72 | Officers - Legacy | 26 Jun 2007 | Download PDF 2 Pages |
73 | Officers - Legacy | 26 Jun 2007 | Download PDF 1 Pages |
74 | Officers - Legacy | 26 Jun 2007 | Download PDF 2 Pages |
75 | Incorporation - Company | 27 Apr 2007 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.