MEDICOTHERAPY SERVICES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 07900359
Status Active
Incorporation Date 6 January 2012
Company Type Private Limited Company
Address C/O DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1 . The most likely internet sites of MEDICOTHERAPY SERVICES LIMITED are www.medicotherapyservices.co.uk, and www.medicotherapy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Medicotherapy Services Limited is a Private Limited Company. The company registration number is 07900359. Medicotherapy Services Limited has been working since 06 January 2012. The present status of the company is Active. The registered address of Medicotherapy Services Limited is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. The company`s financial liabilities are £35.35k. It is £31.35k against last year. The cash in hand is £31.8k. It is £-2.18k against last year. And the total assets are £154.76k, which is £87.57k against last year. BISSELL, Gary Paul is a Director of the company. Director HOLLAND, Jayne, Dr has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Dormant Company".


medicotherapy services Key Finiance

LIABILITIES £35.35k
+783%
CASH £31.8k
-7%
TOTAL ASSETS £154.76k
+130%
All Financial Figures

Current Directors

Director
BISSELL, Gary Paul
Appointed Date: 31 January 2015
56 years old

Resigned Directors

Director
HOLLAND, Jayne, Dr
Resigned: 31 January 2015
Appointed Date: 06 January 2012
56 years old

Director
KAHAN, Barbara
Resigned: 06 January 2012
Appointed Date: 06 January 2012
94 years old

Persons With Significant Control

Mr Gary Paul Bissell Gdip Phys Gdip Manip
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MEDICOTHERAPY SERVICES LIMITED Events

19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

24 Jul 2015
Registration of charge 079003590001, created on 23 July 2015
28 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 7 more events
14 Feb 2013
Annual return made up to 6 January 2013 with full list of shareholders
04 May 2012
Director's details changed for Dr Jayne Holland on 5 April 2012
26 Jan 2012
Appointment of Dr Jayne Holland as a director
11 Jan 2012
Termination of appointment of Barbara Kahan as a director
06 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MEDICOTHERAPY SERVICES LIMITED Charges

23 July 2015
Charge code 0790 0359 0001
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…