FESTIVAL MEDICAL SERVICES
Status | ACTIVE |
Company No. | 06265957 |
Category | |
Incorporated | 01 Jun 2007 |
Age | 17 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
FESTIVAL MEDICAL SERVICES is an active with number 06265957. It was incorporated 17 years, 1 month ago, on 01 June 2007. The company address is Unit 17 Canvin Court Unit 17 Canvin Court, Somerton, TA11 6SB, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Change person director company with change date
Date: 30 May 2024
Action Date: 30 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-30
Officer name: Ms Lainey Cara Jewell-Moore
Documents
Appoint person director company with name date
Date: 03 May 2024
Action Date: 23 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorrae Martine Allford
Appointment date: 2024-03-23
Documents
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 23 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Toby Ware
Appointment date: 2024-03-23
Documents
Termination director company with name termination date
Date: 29 Oct 2023
Action Date: 28 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Charles Daniel
Termination date: 2023-10-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 11 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Jordan
Termination date: 2023-06-11
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Resolution
Date: 17 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 25 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Todd
Appointment date: 2023-03-25
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 25 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lainey Cara Jewell-Moore
Appointment date: 2023-03-25
Documents
Appoint person director company with name date
Date: 30 Mar 2023
Action Date: 25 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Neale Jenkins
Appointment date: 2023-03-25
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Layard
Termination date: 2022-07-29
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cara Chapman
Termination date: 2022-10-03
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 25 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Roland Barker
Termination date: 2023-03-25
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-15
Old address: Unit 1 Wayside Farm Evercreech Shepton Mallet Somerset BA4 6QW
New address: Unit 17 Canvin Court Bancombe Road Somerton Somerset TA11 6SB
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Appoint person director company with name date
Date: 09 Jun 2022
Action Date: 26 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grahame Richard Paine
Appointment date: 2022-03-26
Documents
Appoint person director company with name date
Date: 08 Jun 2022
Action Date: 26 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Elaine Tomlins
Appointment date: 2022-03-26
Documents
Appoint person director company with name date
Date: 08 Jun 2022
Action Date: 03 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Hooton
Appointment date: 2018-02-03
Documents
Termination director company with name termination date
Date: 22 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hooton
Termination date: 2022-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Green
Termination date: 2022-03-20
Documents
Termination director company with name termination date
Date: 14 Mar 2022
Action Date: 13 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gerard O'connor
Termination date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 27 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Jordan
Appointment date: 2021-03-27
Documents
Termination director company with name termination date
Date: 28 Mar 2021
Action Date: 27 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adele Ruth Lomax
Termination date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 25 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-25
Officer name: Ms Cara Chapman
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Appoint person director company with name date
Date: 27 Mar 2019
Action Date: 23 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Green
Appointment date: 2019-03-23
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 23 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Bailey
Termination date: 2019-03-23
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-16
Officer name: Ms Alex Layard
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-16
Officer name: Doctor Neil Patrick Rushton
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 21 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 03 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Hooton
Appointment date: 2018-02-03
Documents
Appoint person director company with name date
Date: 10 Feb 2018
Action Date: 03 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Adele Ruth Lomax
Appointment date: 2018-02-03
Documents
Termination director company with name termination date
Date: 10 Feb 2018
Action Date: 03 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony William Inman
Termination date: 2018-02-03
Documents
Termination director company with name termination date
Date: 10 Feb 2018
Action Date: 03 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amber Kibby
Termination date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Resolution
Date: 27 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Margrett
Termination date: 2017-02-04
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cara Chapman
Appointment date: 2017-02-04
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 06 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Bailey
Appointment date: 2016-02-06
Documents
Resolution
Date: 08 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 08 Mar 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-22
Officer name: Mr David Peter John Parry
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-27
Officer name: Amber Kibby
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr David Peter John Parry
Documents
Resolution
Date: 26 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-07
Officer name: Ms Alex Layard
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-07
Officer name: Mr Anthony Charles Daniel
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-07
Officer name: Mr Philip Roland Barker
Documents
Appoint person director company with name date
Date: 21 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alex Layard
Appointment date: 2015-02-07
Documents
Change person director company with change date
Date: 21 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-07
Officer name: Mr Philip Roland Barker
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Charles Daniel
Appointment date: 2015-02-07
Documents
Appoint person secretary company with name date
Date: 19 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Roland Barker
Appointment date: 2015-02-07
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-19
Old address: 100 Barbirolli Square Manchester M2 3AB
New address: Unit 1 Wayside Farm Evercreech Shepton Mallet Somerset BA4 6QW
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Clifford Carter
Termination date: 2015-02-07
Documents
Termination secretary company with name termination date
Date: 18 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Gerard O'connor
Termination date: 2015-02-07
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 04 Aug 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Philip Roland Barker
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Andrew Margrett
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Dr Christopher Malcolm Howes
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Antony Inman
Documents
Resolution
Date: 29 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Resolution
Date: 28 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Appoint person director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antony Inman
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Neil Patrick Rushton
Documents
Change person director company with change date
Date: 15 Jun 2012
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-20
Officer name: Amber Kibby
Documents
Change person director company with change date
Date: 15 Jun 2012
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-20
Officer name: Nicholas David Milman Woolf
Documents
Termination director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Bowkett
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 05 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change person director company with change date
Date: 05 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mr Philip Roland Barker
Documents
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Roland Barker
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-21
Old address: Grove House Surgery West Shepton Shepton Mallet Somerset BA4 5UH
Documents
Some Companies
14 TOLWORTH RISE SOUTH,TOLWORTH,KT5 9NN
Number: | 09945441 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWMEAD,PINNER,HA5 4RA
Number: | 10290006 |
Status: | ACTIVE |
Category: | Private Limited Company |
JSR FINANCIAL SERVICES LIMITED
13 ROSECROFT WALK,PINNER,HA5 1LJ
Number: | 11182572 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BRIARFIELD ROAD,POULTON-LE-FYLDE,FY6 7PW
Number: | 06702220 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11454973 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEAM RASCAL EQUESTRIAN LIMITED
INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN
Number: | SC626739 |
Status: | ACTIVE |
Category: | Private Limited Company |