Advanced company searchLink opens in new window

MEDILINK MIDLANDS LIMITED

Company number 11038741

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2020 PSC02 Notification of Medilink East Midlands Limited as a person with significant control on 27 August 2019
08 Dec 2020 PSC07 Cessation of Darren Alan Clark as a person with significant control on 11 November 2020
  • ANNOTATION Clarification a second filed CH01 was registered on 02.03.2021.
19 Nov 2020 AP01 Appointment of Mr Mark Ronald Pettitt as a director on 11 November 2020
19 Nov 2020 AP01 Appointment of Dr Arash Ghadar as a director on 11 November 2020
15 Oct 2020 AD01 Registered office address changed from Waterfront House 35 Station Street Nottingham NG2 3DQ United Kingdom to Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF on 15 October 2020
24 Sep 2020 AP01 Appointment of Mr Charles Raoul De Rohan as a director on 22 September 2020
10 Sep 2020 AP01 Appointment of Professor Malcolm Bennett as a director on 21 July 2020
13 Aug 2020 AP01 Appointment of Dr Dewan Fazlul Hoque Chowdhury as a director on 21 July 2020
12 Aug 2020 AP01 Appointment of Prof Michael Charles Hannay as a director on 21 July 2020
30 Jul 2020 AP01 Appointment of Prof Yvonne Annette Barnett as a director on 21 July 2020
29 Jul 2020 AP01 Appointment of Dr Gary Harold Thorpe as a director on 21 July 2020
29 Jul 2020 AP01 Appointment of Dr David John Mead as a director on 21 July 2020
29 Jul 2020 AP01 Appointment of Mr Peter James Rose as a director on 21 July 2020
29 Jul 2020 CH01 Director's details changed for Dr Darren Alan Clark on 21 July 2020
29 Jul 2020 PSC04 Change of details for Mr Darren Alan Clark as a person with significant control on 21 July 2020
22 Jul 2020 TM01 Termination of appointment of Richard Francis Stone as a director on 21 July 2020
22 Jul 2020 PSC07 Cessation of Richard Francis Stone as a person with significant control on 21 July 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 03.02.2021.
04 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
10 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
11 May 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
30 Oct 2017 NEWINC Incorporation