- Company Overview for MEDACCESS TRUST (13809709)
- Filing history for MEDACCESS TRUST (13809709)
- People for MEDACCESS TRUST (13809709)
- More for MEDACCESS TRUST (13809709)
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
|
|
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
|
|
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 |