Medicare First Executive Limited

DataGardener
dissolved
Unknown

Medicare First Executive Limited

08815378Private Limited With Share Capital

C/O Dow Schofield Watts Business, 7400 Daresbury Park, Daresbury, WA44BS
Incorporated

16/12/2013

Company Age

12 years

Directors

2

Employees

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Medicare First Executive Limited (08815378) is a private limited with share capital incorporated on 16/12/2013 (12 years old) and registered in daresbury, WA44BS. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Unknown
Incorporated 16/12/2013
WA44BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:13-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-03-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-03-2019
Resolution
Category:Resolution
Date:25-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:22-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Resolution
Category:Resolution
Date:20-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2014
Resolution
Category:Resolution
Date:17-01-2014
Incorporation Company
Category:Incorporation
Date:16-12-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date11/12/2018
Filing Date30/05/2017
Latest Accounts31/12/2016

Trading Addresses

Temple Point 1 Temple Row, Birmingham, West Midlands, B25LG
C/O Dow Schofield Watts Business, 7400 Daresbury Park, Daresbury, Warrington Wa4 4Bs, WA44BSRegistered

Contact

C/O Dow Schofield Watts Business, 7400 Daresbury Park, Daresbury, WA44BS