ALTUS-MED LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2BE

Company number 06922798
Status Active
Incorporation Date 3 June 2009
Company Type Private Limited Company
Address EBENEZER HOUSE, RYECROFT, NEWCASTLE, STAFFORDSHIRE, ST5 2BE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Statement of company's objects; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of ALTUS-MED LIMITED are www.altusmed.co.uk, and www.altus-med.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Altus Med Limited is a Private Limited Company. The company registration number is 06922798. Altus Med Limited has been working since 03 June 2009. The present status of the company is Active. The registered address of Altus Med Limited is Ebenezer House Ryecroft Newcastle Staffordshire St5 2be. The company`s financial liabilities are £52.65k. It is £-15.94k against last year. The cash in hand is £24.45k. It is £21.25k against last year. And the total assets are £136.72k, which is £-2.44k against last year. BRINDLEY, Stephen James is a Director of the company. Director BRINDLEY, Donna has been resigned. Director BRINDLEY, Warwick John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


altus-med Key Finiance

LIABILITIES £52.65k
-24%
CASH £24.45k
+663%
TOTAL ASSETS £136.72k
-2%
All Financial Figures

Current Directors

Director
BRINDLEY, Stephen James
Appointed Date: 01 April 2016
61 years old

Resigned Directors

Director
BRINDLEY, Donna
Resigned: 01 April 2016
Appointed Date: 03 June 2009
46 years old

Director
BRINDLEY, Warwick John
Resigned: 01 April 2016
Appointed Date: 03 June 2009
57 years old

ALTUS-MED LIMITED Events

01 Mar 2017
Statement of company's objects
01 Mar 2017
Change of share class name or designation
01 Mar 2017
Particulars of variation of rights attached to shares
01 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

23 Sep 2016
Termination of appointment of Warwick John Brindley as a director on 1 April 2016
...
... and 20 more events
19 Jul 2010
Current accounting period extended from 30 June 2010 to 31 August 2010
08 Jun 2010
Annual return made up to 3 June 2010 with full list of shareholders
08 Jun 2010
Director's details changed for Donna Brindley on 1 October 2009
08 Jun 2010
Director's details changed for Dr Warwick John Brindley on 1 October 2009
03 Jun 2009
Incorporation