Bury
Lancashire
BL9 0NJ
Director Name | Mrs Angela Michelle Norman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(27 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Priyanka Saxena |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(38 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Rajeev Saxena |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(38 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Marc Alexander Chapman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Mr Paul John Massey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(46 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Mr Brijeshkumar Amratbhai Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Mrs Evelyn Janet Jenkins |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 61 Ringley Road Whitefield Manchester M45 7LH |
Director Name | Mrs Patricia Jacqueline Joseph |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Padma Shekar |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 18 Station Road Greenmount Bury Lancashire BL8 4BJ |
Director Name | Gillian Eve Rimmington |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | South View Cinder Hill Chesham Bury Lancs BL9 6ST |
Director Name | Dr Patricia Florence Fletcher |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 March 2008) |
Role | Medical Practitioner |
Correspondence Address | West Bank Wood Road Lane Bury Lancashire BL9 5QA |
Director Name | Mrs Myra Brigid Demetriou |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Elton Grange Elton Vale Road Bury Lancashire BL8 2RZ |
Director Name | Dr Miss Helen Deakin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 1998) |
Role | Medical Practitioner |
Correspondence Address | Springside 19 Carr Bank Drive Ramsbottom Bury Lancashire BL0 9DG |
Director Name | Mrs Mabel Josephine Cole |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 291 Walmersley Road Bury Lancashire BL9 6NX |
Secretary Name | Dr Patricia Florence Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 March 2008) |
Role | Medical Practitioner |
Correspondence Address | West Bank Wood Road Lane Bury Lancashire BL9 5QA |
Director Name | Dr Derek Peter Fletcher |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2008) |
Role | General Practitioners |
Correspondence Address | West Bank Wood Road Lane Summerseat Bury Lancashire BL9 5QA |
Director Name | Dr Audrey Gibson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(24 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2016) |
Role | General Practitioners |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Mr Peter Anthony Richards |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(29 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2015) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Chandra Shekar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(31 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Mrs Michelle Armstrong |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2014) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Peter David Bull |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2012) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Lucy Marion Bowden |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr Kiran Raza |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 01 April 2008(38 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Director Name | Dr David Michael Sutcliffe |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
Website | www.mindenfamilypractices.org.uk |
---|---|
Telephone | 0161 4478281 |
Telephone region | Manchester |
Registered Address | Moorgate Primary Care Centre 22 Derby Way Bury Lancashire BL9 0NJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
425 at £1 | Audrey Gibson 8.33% Ordinary |
---|---|
425 at £1 | Brijeshkumar Patel 8.33% Ordinary |
425 at £1 | David Sutcliffe 8.33% Ordinary |
425 at £1 | Dr C. Shekar 8.33% Ordinary |
425 at £1 | Dr Paul Norman 8.33% Ordinary |
425 at £1 | Kiran Raza 8.33% Ordinary |
425 at £1 | Lucy Bowden 8.33% Ordinary |
425 at £1 | Marc Chapman 8.33% Ordinary |
425 at £1 | Pyrianka Saxena 8.33% Ordinary |
425 at £1 | Rajeev Saxena 8.33% Ordinary |
850 at £1 | Simon De Vial 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,100 |
Cash | £12,968 |
Current Liabilities | £34,387 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 12 December 2023 (overdue) |
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 March 2023 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 March 2023 | Confirmation statement made on 28 November 2022 with updates (5 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
26 February 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Chandra Shekar as a director on 31 March 2019 (1 page) |
26 February 2020 | Termination of appointment of Kiran Raza as a director on 31 March 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
6 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
5 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Termination of appointment of David Michael Sutcliffe as a director on 30 June 2016 (1 page) |
26 January 2017 | Termination of appointment of Audrey Gibson as a director on 31 March 2016 (1 page) |
26 January 2017 | Termination of appointment of Lucy Marion Bowden as a director on 30 September 2016 (1 page) |
26 January 2017 | Termination of appointment of David Michael Sutcliffe as a director on 30 June 2016 (1 page) |
26 January 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
26 January 2017 | Termination of appointment of Lucy Marion Bowden as a director on 30 September 2016 (1 page) |
26 January 2017 | Termination of appointment of Audrey Gibson as a director on 31 March 2016 (1 page) |
26 January 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2015 | Appointment of Mr Paul John Massey as a director on 1 September 2015 (2 pages) |
24 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Appointment of Mr Paul John Massey as a director on 1 September 2015 (2 pages) |
24 December 2015 | Appointment of Mr Paul John Massey as a director on 1 September 2015 (2 pages) |
24 December 2015 | Appointment of Dr Brijeshkumar Amratbhai Patel as a director on 1 October 2015 (2 pages) |
24 December 2015 | Appointment of Dr Brijeshkumar Amratbhai Patel as a director on 1 October 2015 (2 pages) |
24 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Appointment of Dr Brijeshkumar Amratbhai Patel as a director on 1 October 2015 (2 pages) |
24 December 2015 | Termination of appointment of Patricia Jacqueline Joseph as a director on 31 March 2015 (1 page) |
24 December 2015 | Termination of appointment of Patricia Jacqueline Joseph as a director on 31 March 2015 (1 page) |
24 December 2015 | Termination of appointment of Peter Anthony Richards as a director on 30 September 2015 (1 page) |
24 December 2015 | Termination of appointment of Peter Anthony Richards as a director on 30 September 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Termination of appointment of Michelle Armstrong as a director on 30 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Michelle Armstrong as a director on 30 June 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 January 2013 | Appointment of Dr David Sutcliffe as a director (2 pages) |
22 January 2013 | Termination of appointment of Peter Bull as a director (1 page) |
22 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (10 pages) |
22 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (10 pages) |
22 January 2013 | Appointment of Dr David Sutcliffe as a director (2 pages) |
22 January 2013 | Termination of appointment of Peter Bull as a director (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (10 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Director's details changed for Dr Chandra Shekar on 1 April 2010 (2 pages) |
19 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (10 pages) |
19 January 2011 | Director's details changed for Mrs Michelle Armstrong on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Patricia Jacqueline Joseph on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Peter Anthony Richards on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Peter Anthony Richards on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Doctor Rajeev Saxena on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Peter David Bull on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Lucy Marion Bowden on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Patricia Jacqueline Joseph on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Lucy Marion Bowden on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Alison Ruth De Vial on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Peter David Bull on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Kiran Raza on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Audrey Gibson on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Audrey Gibson on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Alison Ruth De Vial on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Audrey Gibson on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Michelle Armstrong on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Priyanka Saxena on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Chandra Shekar on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Peter Anthony Richards on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Priyanka Saxena on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Patricia Jacqueline Joseph on 1 April 2010 (2 pages) |
19 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (10 pages) |
19 January 2011 | Appointment of Dr Marc Alexander Chapman as a director (2 pages) |
19 January 2011 | Director's details changed for Mrs Angela Michelle Norman on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Angela Michelle Norman on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Kiran Raza on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Kiran Raza on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Angela Michelle Norman on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Lucy Marion Bowden on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Doctor Rajeev Saxena on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Peter David Bull on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Doctor Rajeev Saxena on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Chandra Shekar on 1 April 2010 (2 pages) |
19 January 2011 | Appointment of Dr Marc Alexander Chapman as a director (2 pages) |
19 January 2011 | Director's details changed for Alison Ruth De Vial on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Dr Priyanka Saxena on 1 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mrs Michelle Armstrong on 1 April 2010 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (12 pages) |
24 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (12 pages) |
23 February 2010 | Director's details changed for Dr Chandra Shekar on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Peter David Bull on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Michelle Armstrong on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Michelle Armstrong on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Angela Michelle Norman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Kiran Raza on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alison Ruth De Vial on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Doctor Rajeev Saxena on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Anthony Richards on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Angela Michelle Norman on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Lucy Marion Bowden on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Patricia Jacqueline Joseph on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Lucy Marion Bowden on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alison Ruth De Vial on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Audrey Gibson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Peter David Bull on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Chandra Shekar on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Kiran Raza on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Priyanka Saxena on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Audrey Gibson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Doctor Rajeev Saxena on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Anthony Richards on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Priyanka Saxena on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Patricia Jacqueline Joseph on 22 February 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 28/11/08; full list of members (9 pages) |
26 January 2009 | Return made up to 28/11/08; full list of members (9 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 2 barlow street bury lancashire BL9 0QP united kingdom (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 2 barlow street bury lancashire BL9 0QP united kingdom (1 page) |
15 October 2008 | Company name changed minden medical services LIMITED\certificate issued on 15/10/08 (2 pages) |
15 October 2008 | Company name changed minden medical services LIMITED\certificate issued on 15/10/08 (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
1 September 2008 | Director appointed dr lucy marion bowden (1 page) |
1 September 2008 | Appointment terminated director patricia fletcher (1 page) |
1 September 2008 | Director appointed mrs michelle joanne armstrong (1 page) |
1 September 2008 | Director appointed dr rajeev saxena (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 2 barlow street the rock bury lancashire BL9 oqp (1 page) |
1 September 2008 | Return made up to 09/06/08; full list of members (10 pages) |
1 September 2008 | Appointment terminated secretary patricia fletcher (1 page) |
1 September 2008 | Appointment terminated secretary patricia fletcher (1 page) |
1 September 2008 | Director appointed dr priyanka saxena (1 page) |
1 September 2008 | Director appointed mrs michelle joanne armstrong (1 page) |
1 September 2008 | Return made up to 09/06/08; full list of members (10 pages) |
1 September 2008 | Director appointed dr peter david bull (1 page) |
1 September 2008 | Appointment terminated director derek fletcher (1 page) |
1 September 2008 | Director appointed dr peter david bull (1 page) |
1 September 2008 | Director appointed dr rajeev saxena (1 page) |
1 September 2008 | Appointment terminated director gillian rimmington (1 page) |
1 September 2008 | Director appointed dr kiran raza (1 page) |
1 September 2008 | Director appointed dr kiran raza (1 page) |
1 September 2008 | Appointment terminated director derek fletcher (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 2 barlow street the rock bury lancashire BL9 oqp (1 page) |
1 September 2008 | Director appointed dr lucy marion bowden (1 page) |
1 September 2008 | Director appointed dr priyanka saxena (1 page) |
1 September 2008 | Appointment terminated director patricia fletcher (1 page) |
1 September 2008 | Appointment terminated director gillian rimmington (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 28/11/06; full list of members (5 pages) |
4 June 2007 | Return made up to 28/11/06; full list of members (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members (12 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members (12 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (12 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (12 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (12 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (12 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 February 2003 | Return made up to 28/11/02; full list of members (12 pages) |
28 February 2003 | Return made up to 28/11/02; full list of members (12 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Return made up to 28/11/01; full list of members
|
15 January 2002 | Return made up to 28/11/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
21 January 2001 | Return made up to 28/11/00; full list of members (11 pages) |
21 January 2001 | Return made up to 28/11/00; full list of members (11 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 December 1999 | Return made up to 28/11/99; full list of members
|
13 December 1999 | Return made up to 28/11/99; full list of members
|
14 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
14 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 January 1999 | Return made up to 28/11/98; no change of members (6 pages) |
29 January 1999 | Return made up to 28/11/98; no change of members (6 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 December 1997 | Return made up to 28/11/97; no change of members (6 pages) |
9 December 1997 | Return made up to 28/11/97; no change of members (6 pages) |
20 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
20 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
27 November 1996 | Return made up to 28/11/96; full list of members (8 pages) |
27 November 1996 | Return made up to 28/11/96; full list of members (8 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 February 1996 | Return made up to 28/11/95; no change of members
|
14 February 1996 | Return made up to 28/11/95; no change of members
|
9 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
9 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |