Company NameMinden Family Practices Ltd
Company StatusActive - Proposal to Strike off
Company Number00956175
CategoryPrivate Limited Company
Incorporation Date13 June 1969(54 years, 11 months ago)
Previous NameMinden Medical Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAlison Ruth De Vial
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(24 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RolePractice Nurse
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMrs Angela Michelle Norman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(27 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Priyanka Saxena
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(38 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Rajeev Saxena
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(38 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Marc Alexander Chapman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(40 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMr Paul John Massey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(46 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMr Brijeshkumar Amratbhai Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(46 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMrs Evelyn Janet Jenkins
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address61 Ringley Road
Whitefield
Manchester
M45 7LH
Director NameMrs Patricia Jacqueline Joseph
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(21 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NamePadma Shekar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(21 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address18 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Director NameGillian Eve Rimmington
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(21 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressSouth View Cinder Hill
Chesham Bury
Lancs
BL9 6ST
Director NameDr Patricia Florence Fletcher
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(21 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2008)
RoleMedical Practitioner
Correspondence AddressWest Bank
Wood Road Lane
Bury
Lancashire
BL9 5QA
Director NameMrs Myra Brigid Demetriou
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressElton Grange Elton Vale Road
Bury
Lancashire
BL8 2RZ
Director NameDr Miss Helen Deakin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(21 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 1998)
RoleMedical Practitioner
Correspondence AddressSpringside 19 Carr Bank Drive
Ramsbottom
Bury
Lancashire
BL0 9DG
Director NameMrs Mabel Josephine Cole
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address291 Walmersley Road
Bury
Lancashire
BL9 6NX
Secretary NameDr Patricia Florence Fletcher
NationalityBritish
StatusResigned
Appointed03 December 1990(21 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2008)
RoleMedical Practitioner
Correspondence AddressWest Bank
Wood Road Lane
Bury
Lancashire
BL9 5QA
Director NameDr Derek Peter Fletcher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(24 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2008)
RoleGeneral Practitioners
Correspondence AddressWest Bank Wood Road Lane
Summerseat
Bury
Lancashire
BL9 5QA
Director NameDr Audrey Gibson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(24 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2016)
RoleGeneral Practitioners
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMr Peter Anthony Richards
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(29 years, 3 months after company formation)
Appointment Duration17 years (resigned 30 September 2015)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Chandra Shekar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(31 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameMrs Michelle Armstrong
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(38 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2014)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Peter David Bull
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(38 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Lucy Marion Bowden
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(38 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr Kiran Raza
Date of BirthOctober 1972 (Born 51 years ago)
StatusResigned
Appointed01 April 2008(38 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 March 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ
Director NameDr David Michael Sutcliffe
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(43 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMoorgate Primary Care Centre 22 Derby Way
Bury
Lancashire
BL9 0NJ

Contact

Websitewww.mindenfamilypractices.org.uk
Telephone0161 4478281
Telephone regionManchester

Location

Registered AddressMoorgate Primary Care Centre
22 Derby Way
Bury
Lancashire
BL9 0NJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

425 at £1Audrey Gibson
8.33%
Ordinary
425 at £1Brijeshkumar Patel
8.33%
Ordinary
425 at £1David Sutcliffe
8.33%
Ordinary
425 at £1Dr C. Shekar
8.33%
Ordinary
425 at £1Dr Paul Norman
8.33%
Ordinary
425 at £1Kiran Raza
8.33%
Ordinary
425 at £1Lucy Bowden
8.33%
Ordinary
425 at £1Marc Chapman
8.33%
Ordinary
425 at £1Pyrianka Saxena
8.33%
Ordinary
425 at £1Rajeev Saxena
8.33%
Ordinary
850 at £1Simon De Vial
16.67%
Ordinary

Financials

Year2014
Net Worth£5,100
Cash£12,968
Current Liabilities£34,387

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 November 2022 (1 year, 5 months ago)
Next Return Due12 December 2023 (overdue)

Filing History

22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023Micro company accounts made up to 30 June 2021 (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 March 2023Confirmation statement made on 28 November 2022 with updates (5 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
10 February 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 February 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
26 February 2020Termination of appointment of Chandra Shekar as a director on 31 March 2019 (1 page)
26 February 2020Termination of appointment of Kiran Raza as a director on 31 March 2019 (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
6 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
5 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 January 2017Termination of appointment of David Michael Sutcliffe as a director on 30 June 2016 (1 page)
26 January 2017Termination of appointment of Audrey Gibson as a director on 31 March 2016 (1 page)
26 January 2017Termination of appointment of Lucy Marion Bowden as a director on 30 September 2016 (1 page)
26 January 2017Termination of appointment of David Michael Sutcliffe as a director on 30 June 2016 (1 page)
26 January 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
26 January 2017Termination of appointment of Lucy Marion Bowden as a director on 30 September 2016 (1 page)
26 January 2017Termination of appointment of Audrey Gibson as a director on 31 March 2016 (1 page)
26 January 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2015Appointment of Mr Paul John Massey as a director on 1 September 2015 (2 pages)
24 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,100
(9 pages)
24 December 2015Appointment of Mr Paul John Massey as a director on 1 September 2015 (2 pages)
24 December 2015Appointment of Mr Paul John Massey as a director on 1 September 2015 (2 pages)
24 December 2015Appointment of Dr Brijeshkumar Amratbhai Patel as a director on 1 October 2015 (2 pages)
24 December 2015Appointment of Dr Brijeshkumar Amratbhai Patel as a director on 1 October 2015 (2 pages)
24 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,100
(9 pages)
24 December 2015Appointment of Dr Brijeshkumar Amratbhai Patel as a director on 1 October 2015 (2 pages)
24 December 2015Termination of appointment of Patricia Jacqueline Joseph as a director on 31 March 2015 (1 page)
24 December 2015Termination of appointment of Patricia Jacqueline Joseph as a director on 31 March 2015 (1 page)
24 December 2015Termination of appointment of Peter Anthony Richards as a director on 30 September 2015 (1 page)
24 December 2015Termination of appointment of Peter Anthony Richards as a director on 30 September 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5,100
(9 pages)
29 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5,100
(9 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Termination of appointment of Michelle Armstrong as a director on 30 June 2014 (1 page)
31 July 2014Termination of appointment of Michelle Armstrong as a director on 30 June 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,100
(10 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,100
(10 pages)
22 January 2013Appointment of Dr David Sutcliffe as a director (2 pages)
22 January 2013Termination of appointment of Peter Bull as a director (1 page)
22 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (10 pages)
22 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (10 pages)
22 January 2013Appointment of Dr David Sutcliffe as a director (2 pages)
22 January 2013Termination of appointment of Peter Bull as a director (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (10 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (10 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Director's details changed for Dr Chandra Shekar on 1 April 2010 (2 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (10 pages)
19 January 2011Director's details changed for Mrs Michelle Armstrong on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Mrs Patricia Jacqueline Joseph on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Mr Peter Anthony Richards on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Mr Peter Anthony Richards on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Doctor Rajeev Saxena on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Peter David Bull on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Lucy Marion Bowden on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Mrs Patricia Jacqueline Joseph on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Lucy Marion Bowden on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Alison Ruth De Vial on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Peter David Bull on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Kiran Raza on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Audrey Gibson on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Audrey Gibson on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Alison Ruth De Vial on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Audrey Gibson on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Mrs Michelle Armstrong on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Priyanka Saxena on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Chandra Shekar on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Mr Peter Anthony Richards on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Priyanka Saxena on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Mrs Patricia Jacqueline Joseph on 1 April 2010 (2 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (10 pages)
19 January 2011Appointment of Dr Marc Alexander Chapman as a director (2 pages)
19 January 2011Director's details changed for Mrs Angela Michelle Norman on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Mrs Angela Michelle Norman on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Kiran Raza on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Kiran Raza on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Mrs Angela Michelle Norman on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Lucy Marion Bowden on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Doctor Rajeev Saxena on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Peter David Bull on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Doctor Rajeev Saxena on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Chandra Shekar on 1 April 2010 (2 pages)
19 January 2011Appointment of Dr Marc Alexander Chapman as a director (2 pages)
19 January 2011Director's details changed for Alison Ruth De Vial on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Dr Priyanka Saxena on 1 April 2010 (2 pages)
19 January 2011Director's details changed for Mrs Michelle Armstrong on 1 April 2010 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (12 pages)
24 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (12 pages)
23 February 2010Director's details changed for Dr Chandra Shekar on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Peter David Bull on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Michelle Armstrong on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Michelle Armstrong on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Angela Michelle Norman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Kiran Raza on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Alison Ruth De Vial on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Doctor Rajeev Saxena on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Peter Anthony Richards on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Angela Michelle Norman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Lucy Marion Bowden on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Patricia Jacqueline Joseph on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Lucy Marion Bowden on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Alison Ruth De Vial on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Audrey Gibson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Peter David Bull on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Chandra Shekar on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Kiran Raza on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Priyanka Saxena on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Audrey Gibson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Doctor Rajeev Saxena on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Peter Anthony Richards on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Priyanka Saxena on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Patricia Jacqueline Joseph on 22 February 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 28/11/08; full list of members (9 pages)
26 January 2009Return made up to 28/11/08; full list of members (9 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 2 barlow street bury lancashire BL9 0QP united kingdom (1 page)
18 November 2008Registered office changed on 18/11/2008 from 2 barlow street bury lancashire BL9 0QP united kingdom (1 page)
15 October 2008Company name changed minden medical services LIMITED\certificate issued on 15/10/08 (2 pages)
15 October 2008Company name changed minden medical services LIMITED\certificate issued on 15/10/08 (2 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2008Director appointed dr lucy marion bowden (1 page)
1 September 2008Appointment terminated director patricia fletcher (1 page)
1 September 2008Director appointed mrs michelle joanne armstrong (1 page)
1 September 2008Director appointed dr rajeev saxena (1 page)
1 September 2008Registered office changed on 01/09/2008 from 2 barlow street the rock bury lancashire BL9 oqp (1 page)
1 September 2008Return made up to 09/06/08; full list of members (10 pages)
1 September 2008Appointment terminated secretary patricia fletcher (1 page)
1 September 2008Appointment terminated secretary patricia fletcher (1 page)
1 September 2008Director appointed dr priyanka saxena (1 page)
1 September 2008Director appointed mrs michelle joanne armstrong (1 page)
1 September 2008Return made up to 09/06/08; full list of members (10 pages)
1 September 2008Director appointed dr peter david bull (1 page)
1 September 2008Appointment terminated director derek fletcher (1 page)
1 September 2008Director appointed dr peter david bull (1 page)
1 September 2008Director appointed dr rajeev saxena (1 page)
1 September 2008Appointment terminated director gillian rimmington (1 page)
1 September 2008Director appointed dr kiran raza (1 page)
1 September 2008Director appointed dr kiran raza (1 page)
1 September 2008Appointment terminated director derek fletcher (1 page)
1 September 2008Registered office changed on 01/09/2008 from 2 barlow street the rock bury lancashire BL9 oqp (1 page)
1 September 2008Director appointed dr lucy marion bowden (1 page)
1 September 2008Director appointed dr priyanka saxena (1 page)
1 September 2008Appointment terminated director patricia fletcher (1 page)
1 September 2008Appointment terminated director gillian rimmington (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 28/11/06; full list of members (5 pages)
4 June 2007Return made up to 28/11/06; full list of members (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 28/11/05; full list of members (12 pages)
5 January 2006Return made up to 28/11/05; full list of members (12 pages)
8 December 2004Return made up to 28/11/04; full list of members (12 pages)
8 December 2004Return made up to 28/11/04; full list of members (12 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2003Return made up to 28/11/03; full list of members (12 pages)
8 December 2003Return made up to 28/11/03; full list of members (12 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Return made up to 28/11/02; full list of members (12 pages)
28 February 2003Return made up to 28/11/02; full list of members (12 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
21 January 2001Return made up to 28/11/00; full list of members (11 pages)
21 January 2001Return made up to 28/11/00; full list of members (11 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
13 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
14 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
29 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 January 1999Return made up to 28/11/98; no change of members (6 pages)
29 January 1999Return made up to 28/11/98; no change of members (6 pages)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 December 1997Return made up to 28/11/97; no change of members (6 pages)
9 December 1997Return made up to 28/11/97; no change of members (6 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
27 November 1996Return made up to 28/11/96; full list of members (8 pages)
27 November 1996Return made up to 28/11/96; full list of members (8 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 February 1996Return made up to 28/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Return made up to 28/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)