MEDIZEN CLINICS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 2UG

Company number 05736786
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address SUITE D ASTOR HOUSE, 282 LICHFIELD ROAD FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2UG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of MEDIZEN CLINICS LIMITED are www.medizenclinics.co.uk, and www.medizen-clinics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Medizen Clinics Limited is a Private Limited Company. The company registration number is 05736786. Medizen Clinics Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Medizen Clinics Limited is Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2ug. . ECCLESTON, David Baron, Dr. is a Secretary of the company. ECCLESTON, Anne Louise is a Director of the company. MYERS, Andrew David is a Director of the company. ROE, Martyn Christopher is a Director of the company. Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ECCLESTON, David Baron, Dr.
Appointed Date: 09 March 2006

Director
ECCLESTON, Anne Louise
Appointed Date: 09 March 2006
59 years old

Director
MYERS, Andrew David
Appointed Date: 08 May 2007
61 years old

Director
ROE, Martyn Christopher
Appointed Date: 09 March 2006
52 years old

Resigned Directors

Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Persons With Significant Control

Medizen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIZEN CLINICS LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
28 Feb 2017
Micro company accounts made up to 31 May 2016
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

04 Nov 2015
Total exemption small company accounts made up to 31 May 2015
13 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 25 more events
24 Apr 2006
Registered office changed on 24/04/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
24 Apr 2006
New secretary appointed
16 Mar 2006
Secretary resigned
16 Mar 2006
Director resigned
09 Mar 2006
Incorporation