Resuscitate Medical Services Limited

General information

Name:

Resuscitate Medical Services Ltd

Office Address:

C/o Frp Advisory Trading Limited 4 Beaconsfield Road AL1 3RD St. Albans

Number: 03998898

Incorporation date: 2000-05-17

End of financial year: 29 October

Category: Private Limited Company

Status: Liquidation

Contact information

Phones:

Description

Data updated on:

The company called Resuscitate Medical Services was registered on Wednesday 17th May 2000 as a Private Limited Company. The company's office can be contacted at St. Albans on C/o Frp Advisory Trading Limited, 4 Beaconsfield Road. When you have to get in touch with this company by post, the postal code is AL1 3RD. The company registration number for Resuscitate Medical Services Limited is 03998898. The company's registered with SIC code 86210 meaning General medical practice activities. Resuscitate Medical Services Ltd reported its latest accounts for the financial period up to October 30, 2021. The latest confirmation statement was filed on May 17, 2022.

Financial data based on annual reports

Company staff

Adesua O.

Role: Secretary

Appointed: 17 May 2000

Latest update: 19 March 2024

Adesua O.

Role: Director

Appointed: 17 May 2000

Latest update: 19 March 2024

Abidoye O.

Role: Director

Appointed: 17 May 2000

Latest update: 19 March 2024

People with significant control

Abidoye O.
Notified on 17 May 2017
Nature of control:
1/2 or less of shares
Adesua O.
Notified on 17 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 July 2023
Account last made up date 30 October 2021
Confirmation statement next due date 31 May 2023
Confirmation statement last made up date 17 May 2022
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 April 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 30 October 2018
Annual Accounts
Start Date For Period Covered By Report 31 October 2018
End Date For Period Covered By Report 30 October 2019
Annual Accounts
Start Date For Period Covered By Report 31 October 2019
End Date For Period Covered By Report 30 October 2020
Annual Accounts
Start Date For Period Covered By Report 31 October 2020
End Date For Period Covered By Report 30 October 2021
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013

Resuscitate Medical Services Limited Health Care Provider

Provider address

Address

Unit 4, Station House, 500 Elder Gate

City

Milton Keynes

County

Buckinghamshire

Postal code

MK9 1BB

Provider info

HSCA start date

Tue, 21st Dec 2010

Contact data

Phone

01908309290

website

www.theclinicmk.co.uk

The Clinic MK in Milton Keynes
Address Unit 4, Station House 500 Elder Gate, Milton Keynes, MK9 1BB
Location Buckinghamshire, Milton Keynes, South East
Start date Tue, 21st Dec 2010
Phone 01908309290
Medical services
  • doctors consultations
  • doctors treatment
Medical procedures
  • diagnosis and screening
  • surgeries
  • treatment of diseases, disorders and injuries
Service users
  • older people
  • younger adults
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2021/10/30 (AA)
filed on: 29th, July 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

30 Stratford Office Village Walker Avenue Wolverton Mill

Post code:

MK12 5TW

City / Town:

Milton Keynes

HQ address,
2013

Address:

30 Stratford Office Village Walker Avenue Wolverton Mill

Post code:

MK12 5TW

City / Town:

Milton Keynes

HQ address,
2014

Address:

30 Stratford Office Village Walker Avenue Wolverton Mill

Post code:

MK12 5TW

City / Town:

Milton Keynes

HQ address,
2015

Address:

30 Stratford Office Village Walker Avenue Wolverton Mill

Post code:

MK12 5TW

City / Town:

Milton Keynes

HQ address,
2016

Address:

30 Stratford Office Village Walker Avenue Wolverton Mill

Post code:

MK12 5TW

City / Town:

Milton Keynes

Accountant/Auditor,
2013 - 2016

Name:

Hanburys Limited

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
23
Company Age

Closest Companies - by postcode