- 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) |
---|---|---|---|
08 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
08 Aug 2017 | AP01 | Appointment of Miss Charlotte Willis as a director on 19 July 2017 | |
07 Aug 2017 | AP01 | Appointment of Mrs Kirsten Jayne Giles as a director on 23 February 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of Kirsten Jayne Giles as a secretary on 1 August 2017 | |
03 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Mar 2017 | AP03 | Appointment of Mrs Kirsten Jayne Giles as a secretary on 22 March 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Vincent Bishop on 13 February 2017 | |
22 Feb 2017 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 15/05/2017 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
25 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
25 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
17 Nov 2016 | TM01 | Termination of appointment of John Arthur Sutherland as a director on 1 November 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Mark Peter Rawden as a secretary on 7 October 2016 | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
19 Jul 2016 | AP01 | Appointment of Ms Winifred Njideka Chime as a director on 25 November 2015 | |
12 Feb 2016 | AP01 | Appointment of Ms Helen Clare Newman as a director on 3 February 2016 | |
11 Dec 2015 | TM01 | Termination of appointment of Hannah Langford as a director on 25 September 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Christopher Michael Gee as a director on 25 November 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Ian Douglas Henderson as a director on 25 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
18 Aug 2015 | TM01 | Termination of appointment of Frances Hasler as a director on 29 July 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Gerald Langford as a director on 29 July 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Frances Hasler as a director on 29 July 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Ms Hannah Thomas on 20 November 2014 |