MEDCARE LIMITED
LONDON LILY CORNFORD CENTRE OF HEALING AND ATTUNEMENT LIMITED

Hellopages » Greater London » Westminster » W1B 5TD

Company number 02732716
Status Active
Incorporation Date 20 July 1992
Company Type Private Limited Company
Address ROOM 324 LINEN HALL, 162-168 REGENT STREET, LONDON, W1B 5TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 2 . The most likely internet sites of MEDCARE LIMITED are www.medcare.co.uk, and www.medcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Medcare Limited is a Private Limited Company. The company registration number is 02732716. Medcare Limited has been working since 20 July 1992. The present status of the company is Active. The registered address of Medcare Limited is Room 324 Linen Hall 162 168 Regent Street London W1b 5td. . TUSCH, Annabel Hermiene is a Secretary of the company. TUSCH, Klaus is a Director of the company. Nominee Secretary LLOYD-LEWIS, Huw Ffrangcon has been resigned. Secretary PAICE, Jacqueline Mary has been resigned. Secretary SANTA OLALLA, Mark Richard has been resigned. Director GORDON, Keith William has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director LORD, Victoria Frances has been resigned. The company operates in "Dormant Company".


medcare Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TUSCH, Annabel Hermiene
Appointed Date: 04 May 2000

Director
TUSCH, Klaus
Appointed Date: 03 May 2000
85 years old

Resigned Directors

Nominee Secretary
LLOYD-LEWIS, Huw Ffrangcon
Resigned: 12 August 1992
Appointed Date: 20 July 1992

Secretary
PAICE, Jacqueline Mary
Resigned: 12 May 1997
Appointed Date: 12 August 1992

Secretary
SANTA OLALLA, Mark Richard
Resigned: 13 July 2000
Appointed Date: 06 May 1997

Director
GORDON, Keith William
Resigned: 13 July 2000
Appointed Date: 06 May 1997
72 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 12 August 1992
Appointed Date: 20 July 1992
94 years old

Director
LORD, Victoria Frances
Resigned: 12 May 1997
Appointed Date: 12 August 1992

Persons With Significant Control

Mr Klaus Norbert Tusch
Notified on: 28 July 2016
85 years old
Nature of control: Has significant influence or control

MEDCARE LIMITED Events

28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 July 2015
28 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

13 Apr 2015
Accounts for a dormant company made up to 31 July 2014
24 Jul 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2

...
... and 61 more events
02 Dec 1993
Return made up to 20/07/93; full list of members
  • 363(287) ‐ Registered office changed on 02/12/93

24 Sep 1992
Registered office changed on 24/09/92 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH

04 Sep 1992
Secretary resigned;new director appointed

04 Sep 1992
New secretary appointed;director resigned

20 Jul 1992
Incorporation