Company NameMatthews Medical Services Limited
DirectorMatthew Joseph, Angelo Condrad
Company StatusActive - Proposal to Strike off
Company Number09356675
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Matthew Joseph, Angelo Condrad
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBarnett House 53 Fountain Street
Manchester
M2 2AN

Location

Registered AddressBarnett House
53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Matthew Condrad
50.00%
Ordinary
1 at £1Michael Condrad
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2020 (3 years, 4 months ago)
Next Return Due30 December 2021 (overdue)

Filing History

1 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 March 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
20 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 January 2016Registered office address changed from 15 Harcourt Close Birchwood Warrington WA3 6PU England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 18 January 2016 (1 page)
18 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Registered office address changed from 15 Harcourt Close Birchwood Warrington WA3 6PU England to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 18 January 2016 (1 page)
13 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 5
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 5
(3 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)