MEDWAY PRACTICES ALLIANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Dr Louise Mary Toms-Whittle as a director on 2025-06-01

View Document

05/06/255 June 2025 NewTermination of appointment of Oluwaseun Temitope Arokodare as a director on 2025-06-01

View Document

05/06/255 June 2025 NewAppointment of Mrs Kerry Victoria Mary Rushton as a director on 2025-06-01

View Document

06/02/256 February 2025 Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR on 2025-02-06

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Director's details changed for Ms Lynn Michelle Johnston on 2024-11-06

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

05/08/245 August 2024 Termination of appointment of Kuljinder Singh Klear as a director on 2024-07-29

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

30/05/2330 May 2023 Termination of appointment of Malcolm Charles Benson as a director on 2023-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Dr Kuljinder Singh Klear on 2022-10-11

View Document

13/10/2213 October 2022 Director's details changed for Dr Julian Thomas William Spinks on 2022-10-11

View Document

12/10/2212 October 2022 Director's details changed for Mrs Paula Lilian Magee on 2022-10-11

View Document

12/10/2212 October 2022 Director's details changed for Ms Lynn Michelle Johnston on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Director's details changed for Mr Malcolm Charles Benson on 2022-01-14

View Document

10/01/2210 January 2022 Appointment of Dr Antonia Louise Moore as a director on 2022-01-06

View Document

17/11/2117 November 2021 Director's details changed for Mr Malcolm Charles Benson on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

03/11/213 November 2021 Cancellation of shares. Statement of capital on 2021-04-01

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Termination of appointment of Bonnie Suzanne Olsen as a director on 2021-10-07

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

22/09/2122 September 2021 Resolutions

View Document

09/07/219 July 2021 Purchase of own shares.

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE FULLER

View Document

03/10/193 October 2019 12/03/19 STATEMENT OF CAPITAL GBP 1401.5

View Document

10/06/1910 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM COURT VIEW SURGERY 2A DARNLEY ROAD ROCHESTER KENT ME2 2HA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 DIRECTOR APPOINTED DR ABDUL WAHID MOHAMMAD

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR MALCOLM CHARLES BENSON

View Document

02/01/192 January 2019 DIRECTOR APPOINTED DR OLUWASEUN TEMITOPE AROKODARE

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS HELEN ELIZABETH HUTCHINGS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS CLARE ANN FULLER

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STACEY

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARA HITCHEN

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHIDAMARAM BALACHANDER

View Document

02/01/192 January 2019 DIRECTOR APPOINTED DR KULJINDER SINGH KLEAR

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MS SARA HITCHEN

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MRS BONNIE SUZANNE OLSEN

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CREASEY

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN HUTCHINGS

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED DR ANTHONY STACEY

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GILBERT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 31/01/16 STATEMENT OF CAPITAL GBP 1060.69

View Document

31/08/1731 August 2017 30/09/15 STATEMENT OF CAPITAL GBP 1010.7

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR KEVIN ANDREW CREASEY

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHIDAMARAM SUNDRAM BALACHANDER / 17/09/2015

View Document

17/09/1517 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 DIRECTOR APPOINTED DR PETER HUW GILBERT

View Document

01/06/151 June 2015 ADOPT ARTICLES 30/04/2015

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED DR CHIDAMARAM SUNDRAM BALACHANDER

View Document

29/04/1529 April 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

29/04/1529 April 2015 16/04/15 STATEMENT OF CAPITAL GBP 916.93

View Document

29/04/1529 April 2015 SUB-DIVISION 16/04/15

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED HELEN ELIZABETH HUTCHINGS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 DIRECTOR APPOINTED DR JULIAN THOMAS WILLIAM SPINKS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HEMPSEED

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM HEMPSONS HOUSE 40 VILLIERS STREET LONDON WC2N 6NJ

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company