Company Information for MEDIFUSION CONTRACT SERVICES LIMITED
OAKRIDGE, CAUSEY WAY, HEXHAM, NORTHUMBERLAND, NE46 2JQ,
|
Company Registration Number
06573240
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MEDIFUSION CONTRACT SERVICES LIMITED | ||
Legal Registered Office | ||
OAKRIDGE CAUSEY WAY HEXHAM NORTHUMBERLAND NE46 2JQ Other companies in CA8 | ||
Previous Names | ||
|
Company Number | 06573240 | |
---|---|---|
Company ID Number | 06573240 | |
Date formed | 2008-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-06-04 17:22:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA PICKERING |
||
JONATHAN PAUL PICKERING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN LINDA HORNE |
Director | ||
JONATHAN HORNE |
Director | ||
JONATHAN PETER CLARKE |
Director | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDIFUSION LIMITED | Director | 2010-01-29 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
EDENSOARING LTD | Director | 2015-10-15 | CURRENT | 2008-05-07 | Active | |
MEDIFUSION LIMITED | Director | 2003-02-24 | CURRENT | 2003-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL PICKERING / 23/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA PICKERING / 23/04/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Millfield House Craw Hall Brampton Cumbria CA8 1TN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
AA01 | Previous accounting period shortened from 30/11/16 TO 31/08/16 | |
LATEST SOC | 07/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/09/16 | |
CERTNM | COMPANY NAME CHANGED MEDIFUSION HEALTH LIMITED CERTIFICATE ISSUED ON 07/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN HORNE | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/12 FROM Somerford Business Court Holmes Chapel Road Congleton Cheshire CW12 4SN Uk | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN LINDA HORNE / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA PICKERING / 01/04/2012 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA PICKERING / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN LINDA HORNE / 01/01/2011 | |
AA01 | PREVSHO FROM 28/02/2011 TO 30/11/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
SH06 | 04/05/10 STATEMENT OF CAPITAL GBP 20 | |
AP01 | DIRECTOR APPOINTED MRS AMANDA PICKERING | |
AP01 | DIRECTOR APPOINTED DR GILLIAN HORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARKE | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/04/2009 TO 28/02/2009 | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PICKERING / 01/04/2009 | |
88(2) | AD 22/04/08 GBP SI 5@1=5 GBP IC 25/30 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 06/05/08 GBP SI 24@1=24 GBP IC 1/25 | |
288a | DIRECTOR APPOINTED JONATHAN PETER CLARKE | |
288a | DIRECTOR APPOINTED JONATHAN HORNE | |
288a | DIRECTOR APPOINTED JONATHAN PICKERING | |
288b | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIFUSION CONTRACT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MEDIFUSION CONTRACT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |