CATHEDRAL MC LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5JD

Company number 08737220
Status Active
Incorporation Date 17 October 2013
Company Type Private Limited Company
Address THE STAPLOE MEDICAL CENTRE BREWHOUSE LANE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5JD
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 October 2016 with updates; Termination of appointment of John Adrian Jones as a secretary on 26 October 2016. The most likely internet sites of CATHEDRAL MC LIMITED are www.cathedralmc.co.uk, and www.cathedral-mc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Cathedral Mc Limited is a Private Limited Company. The company registration number is 08737220. Cathedral Mc Limited has been working since 17 October 2013. The present status of the company is Active. The registered address of Cathedral Mc Limited is The Staploe Medical Centre Brewhouse Lane Soham Ely Cambridgeshire Cb7 5jd. . GEORGE, Alun Michael, Dr is a Secretary of the company. BURNFORD, Richard Peter, Dr is a Director of the company. GEORGE, Alun Michael, Dr is a Director of the company. GUNSTONE, Anthony Edward, Dr is a Director of the company. MOLYNEUX, Anne Heather, Dr is a Director of the company. Secretary JONES, John Adrian, Dr has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
GEORGE, Alun Michael, Dr
Appointed Date: 30 June 2016

Director
BURNFORD, Richard Peter, Dr
Appointed Date: 17 October 2013
64 years old

Director
GEORGE, Alun Michael, Dr
Appointed Date: 17 October 2013
62 years old

Director
GUNSTONE, Anthony Edward, Dr
Appointed Date: 17 October 2013
54 years old

Director
MOLYNEUX, Anne Heather, Dr
Appointed Date: 17 October 2013
63 years old

Resigned Directors

Secretary
JONES, John Adrian, Dr
Resigned: 26 October 2016
Appointed Date: 17 October 2013

Persons With Significant Control

Dr Richard Peter Burnford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Anthony Edward Gunstone
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Alun Michael George
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATHEDRAL MC LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
26 Oct 2016
Termination of appointment of John Adrian Jones as a secretary on 26 October 2016
01 Jul 2016
Appointment of Dr Alun Michael George as a secretary on 30 June 2016
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 2 more events
14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
19 Mar 2015
Previous accounting period shortened from 31 October 2014 to 30 June 2014
12 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,500

12 Nov 2014
Director's details changed for Dr Alum Michael George on 12 November 2014
17 Oct 2013
Incorporation
Statement of capital on 2013-10-17
  • GBP 1,500
  • MODEL ARTICLES ‐ Model articles adopted