MOUNT MEDICAL SERVICES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN1 2JP
Company number 02908136
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address 54 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 450 . The most likely internet sites of MOUNT MEDICAL SERVICES LIMITED are www.mountmedicalservices.co.uk, and www.mount-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Mount Medical Services Limited is a Private Limited Company. The company registration number is 02908136. Mount Medical Services Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Mount Medical Services Limited is 54 Thorne Road Doncaster South Yorkshire Dn1 2jp. The company`s financial liabilities are £12.87k. It is £-5.45k against last year. The cash in hand is £16.39k. It is £-4.99k against last year. And the total assets are £16.63k, which is £-4.74k against last year. FELTON, John Charles, Doctor is a Secretary of the company. BERRY, Aubrey Winston, Dr is a Director of the company. FELTON, John Charles, Doctor is a Director of the company. KAR, Santa, Doctor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADLEY, Alison Elizabeth, Doctor has been resigned. Director KHAN, Mohammed Aurangzeb, Dr has been resigned. Director MACHIN, Antonia Jane, Doctor has been resigned. Director PATEL, Bhupen Motibhai, Doctor has been resigned. Director WARD, Christopher John, Doctor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mount medical services Key Finiance

LIABILITIES £12.87k
-30%
CASH £16.39k
-24%
TOTAL ASSETS £16.63k
-23%
All Financial Figures

Current Directors

Secretary
FELTON, John Charles, Doctor
Appointed Date: 14 March 1994

Director
BERRY, Aubrey Winston, Dr
Appointed Date: 03 May 1994
76 years old

Director
FELTON, John Charles, Doctor
Appointed Date: 15 April 2002
72 years old

Director
KAR, Santa, Doctor
Appointed Date: 01 July 2001
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

Director
BRADLEY, Alison Elizabeth, Doctor
Resigned: 31 July 2001
Appointed Date: 03 May 1994
63 years old

Director
KHAN, Mohammed Aurangzeb, Dr
Resigned: 25 February 2000
Appointed Date: 14 March 1994
65 years old

Director
MACHIN, Antonia Jane, Doctor
Resigned: 31 August 2001
Appointed Date: 14 March 1994
65 years old

Director
PATEL, Bhupen Motibhai, Doctor
Resigned: 29 February 2004
Appointed Date: 14 March 1994
68 years old

Director
WARD, Christopher John, Doctor
Resigned: 31 March 2001
Appointed Date: 01 December 1994
67 years old

Persons With Significant Control

Dr Aubrey Winston Berry
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOUNT MEDICAL SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 450

21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 450

...
... and 62 more events
05 Jun 1994
New director appointed

05 Jun 1994
New director appointed

11 Apr 1994
Particulars of mortgage/charge

20 Mar 1994
Secretary resigned

14 Mar 1994
Incorporation

MOUNT MEDICAL SERVICES LIMITED Charges

31 March 1994
Legal mortgage
Delivered: 11 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 0.36 acres land at queens road doncaster…