Misterton Medical Services Limited

  • Active
  • Incorporated on 27 Apr 2007

Reg Address: Allcures House, Arisdale Avenue, South Ockendon RM15 5TT, England

Company Classifications:
47730 - Dispensing chemist in specialised stores


  • 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