Trafford Park
Manchester
Greater Manchester
M41 7LY
Director Name | Mr Stephen Ashworth Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY |
Director Name | Mrs Susan Elizabeth Stott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M1 7LY |
Director Name | Mr Barry James Joseph McCurdy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY |
Director Name | Mr William Angus Armstrong Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS |
Director Name | Mr Lee Christopher Manfred |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS |
Director Name | Mr Adrian Parkin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS |
Director Name | Mr Spiro Marcetic |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA |
Director Name | Mr Richard Perks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA |
Website | medicalairtechnology.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6532456 |
Telephone region | Manchester |
Registered Address | Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Stephen Stott 48.57% Ordinary A |
---|---|
18 at £1 | Stephen Ashworth Taylor 25.71% Ordinary C |
18 at £1 | Susan Elizabeth Dumble 25.71% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (6 months ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
3 April 2018 | Delivered on: 4 April 2018 Persons entitled: Lloyds Bnak PLC Classification: A registered charge Outstanding |
---|
14 November 2023 | Confirmation statement made on 6 November 2023 with updates (12 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 January 2023 | Confirmation statement made on 6 November 2022 with updates (7 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 July 2022 | Statement of capital following an allotment of shares on 4 July 2022
|
20 July 2022 | Memorandum and Articles of Association (19 pages) |
20 July 2022 | Resolutions
|
20 July 2022 | Resolutions
|
20 April 2022 | Change of share class name or designation (2 pages) |
20 April 2022 | Change of share class name or designation (2 pages) |
20 April 2022 | Change of share class name or designation (2 pages) |
20 April 2022 | Change of share class name or designation (2 pages) |
20 April 2022 | Change of share class name or designation (2 pages) |
3 February 2022 | Appointment of Mr William Angus Armstrong Evans as a director on 1 February 2022 (2 pages) |
3 February 2022 | Appointment of Mr Lee Christopher Manfred as a director on 1 February 2022 (2 pages) |
3 February 2022 | Appointment of Mr Andrew David Smith as a director on 1 February 2022 (2 pages) |
3 February 2022 | Appointment of Mr Adrian Parkin as a director on 1 February 2022 (2 pages) |
16 November 2021 | Confirmation statement made on 6 November 2021 with updates (5 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
10 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
20 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
23 April 2019 | Change of details for Mr Stephen Ashworth Taylor as a person with significant control on 16 April 2019 (2 pages) |
17 April 2019 | Change of details for Mr Stephen Stott as a person with significant control on 16 April 2019 (2 pages) |
17 April 2019 | Change of details for Mr Stephen Stott as a person with significant control on 16 April 2019 (2 pages) |
17 April 2019 | Change of details for Mr Stephen Stott as a person with significant control on 28 June 2018 (2 pages) |
17 April 2019 | Director's details changed for Mr Stephen Stott on 17 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Stephen Ashworth Taylor on 16 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mrs Susan Elizabeth Stott on 16 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Stephen Stott on 28 June 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 April 2018 | Registration of charge 073911860001, created on 3 April 2018 (41 pages) |
8 January 2018 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
8 January 2018 | Director's details changed for Mr Barry James Joseph Mccurdy on 1 November 2016 (2 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Appointment of Mr Barry James Joseph Mccurdy as a director on 1 November 2016 (2 pages) |
7 June 2017 | Appointment of Mr Barry James Joseph Mccurdy as a director on 1 November 2016 (2 pages) |
6 June 2017 | Director's details changed for Ms Susan Elizabeth Dumble on 11 September 2016 (2 pages) |
6 June 2017 | Director's details changed for Ms Susan Elizabeth Dumble on 11 September 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 28 October 2016 with updates (9 pages) |
12 January 2017 | Confirmation statement made on 28 October 2016 with updates (9 pages) |
12 January 2017 | Confirmation statement made on 29 October 2016 with updates (9 pages) |
12 January 2017 | Confirmation statement made on 29 October 2016 with updates (9 pages) |
10 January 2017 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Appointment of Mr Stephen Ashworth Taylor as a director on 1 December 2015 (2 pages) |
3 May 2016 | Appointment of Ms Susan Elizabeth Dumble as a director on 1 December 2015 (2 pages) |
3 May 2016 | Appointment of Mr Stephen Ashworth Taylor as a director on 1 December 2015 (2 pages) |
3 May 2016 | Appointment of Ms Susan Elizabeth Dumble as a director on 1 December 2015 (2 pages) |
16 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 July 2015 | Change of name notice (2 pages) |
9 July 2015 | Company name changed medical air LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Change of name notice (2 pages) |
9 July 2015 | Company name changed medical air LIMITED\certificate issued on 09/07/15
|
3 July 2015 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY on 3 July 2015 (1 page) |
12 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
1 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 February 2015 | Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 24 February 2015 (1 page) |
3 December 2014 | Termination of appointment of Richard Perks as a director on 2 August 2013 (1 page) |
3 December 2014 | Termination of appointment of Richard Perks as a director on 2 August 2013 (1 page) |
3 December 2014 | Termination of appointment of Spiro Marcetic as a director on 2 August 2013 (1 page) |
3 December 2014 | Appointment of Mr Stephen Stott as a director on 2 August 2013 (2 pages) |
3 December 2014 | Appointment of Mr Stephen Stott as a director on 2 August 2013 (2 pages) |
3 December 2014 | Termination of appointment of Richard Perks as a director on 2 August 2013 (1 page) |
3 December 2014 | Termination of appointment of Spiro Marcetic as a director on 2 August 2013 (1 page) |
3 December 2014 | Termination of appointment of Spiro Marcetic as a director on 2 August 2013 (1 page) |
3 December 2014 | Appointment of Mr Stephen Stott as a director on 2 August 2013 (2 pages) |
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
8 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Registered office address changed from Independent House Gateway Crescent Broadway Business Park Oldham United Kingdom OL9 9XB United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 November 2012 | Registered office address changed from Independent House Gateway Crescent Broadway Business Park Oldham United Kingdom OL9 9XB United Kingdom on 15 November 2012 (1 page) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|