Advanced company searchLink opens in new window

MEDACCESS TRUST

Company number 13809709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
12 Aug 2024 AA Full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
29 Nov 2023 TM01 Termination of appointment of Elizabeth Grace Sugg as a director on 28 November 2023
29 Nov 2023 AP01 Appointment of Mr James Mark Droop Mcpherson as a director on 28 November 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 AP03 Appointment of Mr Edward John Collier as a secretary on 1 July 2023
04 Jul 2023 TM02 Termination of appointment of Simon Andrew Sweet as a secretary on 1 July 2023
01 Jun 2023 MA Memorandum and Articles of Association
01 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2023 CC04 Statement of company's objects
08 Feb 2023 PSC05 Change of details for Medaccess Guarantee Ltd as a person with significant control on 19 December 2022
20 Dec 2022 PSC05 Change of details for Medaccess Guarantee Ltd as a person with significant control on 14 December 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
19 Dec 2022 PSC02 Notification of Medaccess Guarantee Ltd as a person with significant control on 14 December 2022
19 Dec 2022 PSC07 Cessation of Nigel John Keen as a person with significant control on 14 December 2022
26 Oct 2022 MA Memorandum and Articles of Association
26 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 AP01 Appointment of Baroness Lindsay Patricia Northover as a director on 13 October 2022
20 Oct 2022 AP01 Appointment of Baroness Elizabeth Grace Sugg as a director on 13 October 2022
30 Sep 2022 AD01 Registered office address changed from 25 Wilton Road London SW1V 1LW United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 30 September 2022
20 Dec 2021 NEWINC Incorporation