FESTIVAL MEDICAL SERVICES

Unit 17 Canvin Court Unit 17 Canvin Court, Somerton, TA11 6SB, Somerset, England
StatusACTIVE
Company No.06265957
Category
Incorporated01 Jun 2007
Age17 years, 1 month
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Mar 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 10 Sep 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Inman

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Neil Patrick Rushton

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Bowkett

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Roland Barker

Documents

View document PDF

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

View document PDF


Some Companies

ASENYA LTD

14 TOLWORTH RISE SOUTH,TOLWORTH,KT5 9NN

Number:09945441
Status:ACTIVE
Category:Private Limited Company

BLACK PHOENIX GAMES LTD

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

MICK THE JOINER LIMITED

41 BRIARFIELD ROAD,POULTON-LE-FYLDE,FY6 7PW

Number:06702220
Status:ACTIVE
Category:Private Limited Company

STEPHEN MANTON LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source