- Company Overview for THE MEDICALERT FOUNDATION (00814000)
- Filing history for THE MEDICALERT FOUNDATION (00814000)
- People for THE MEDICALERT FOUNDATION (00814000)
- Charges for THE MEDICALERT FOUNDATION (00814000)
- More for THE MEDICALERT FOUNDATION (00814000)
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) |
---|---|---|---|
18 Feb 2021 | CH01 | Director's details changed for Mr. Ian Douglas Henderson on 4 December 2019 | |
18 Feb 2021 | CH01 | Director's details changed for Miss Charlotte Willis on 4 December 2019 | |
23 Nov 2020 | CH01 | Director's details changed for Mrs Janis Lesley Hill on 20 November 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
01 Jul 2020 | TM01 | Termination of appointment of Benet Hiscock as a director on 30 June 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Annette Gill as a director on 31 January 2020 | |
16 Dec 2019 | CH01 | Director's details changed for Ms Shilrey Hall on 10 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Ms Shilrey Hall as a director on 10 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 327-329 Upper Fourth Street Milton Keynes MK9 1EH England to Suite 1, Liscombe South Liscombe Park Soulbury Leighton Buzzard LU7 0JL on 9 December 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Christopher Michael Gee as a director on 20 September 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | TM01 | Termination of appointment of Tony Gadsby as a director on 14 June 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Medicalert House 327-329 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH to 327-329 Upper Fourth Street Milton Keynes MK9 1EH on 10 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Mrs Janis Lesley Hill as a director on 1 April 2019 | |
06 Sep 2018 | TM01 | Termination of appointment of Winifred Njideka Chime as a director on 5 September 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2018 | AP01 | Appointment of Mr Stephen John Galliano as a director on 1 June 2018 | |
05 Jun 2018 | AP01 | Appointment of Ms Caroline Sheridan as a director on 1 June 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Vincent Bishop as a director on 22 February 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Jane Seaton as a director on 14 January 2018 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | TM01 | Termination of appointment of Kirsten Jayne Giles as a director on 1 August 2017 |