Mendip Batch Medical Limited

General information

Name:

Mendip Batch Medical Ltd

Office Address:

Pudding Pie Lane Surgery Pudding Pie Lane Langford BS40 5EL Bristol

Number: 08865965

Incorporation date: 2014-01-28

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 08865965 10 years ago, Mendip Batch Medical Limited was set up as a Private Limited Company. The company's actual registration address is Pudding Pie Lane Surgery Pudding Pie Lane, Langford Bristol. This firm's declared SIC number is 64209 : Activities of other holding companies n.e.c.. The company's latest financial reports describe the period up to 2022-03-30 and the latest confirmation statement was released on 2023-01-28.

According to the data we have, the limited company was incorporated in 2014-01-28 and has been governed by twenty five directors, and out this collection of individuals seventeen (Ruth M., Carol T., Bianca P. and 14 other directors have been described below) are still in the management.

Financial data based on annual reports

Company staff

Ruth M.

Role: Director

Appointed: 01 October 2021

Latest update: 24 April 2024

Carol T.

Role: Director

Appointed: 01 October 2021

Latest update: 24 April 2024

Bianca P.

Role: Director

Appointed: 01 October 2021

Latest update: 24 April 2024

Shubhangi I.

Role: Director

Appointed: 01 October 2021

Latest update: 24 April 2024

Laura L.

Role: Director

Appointed: 01 July 2021

Latest update: 24 April 2024

Lucy M.

Role: Director

Appointed: 01 April 2021

Latest update: 24 April 2024

Katie J.

Role: Director

Appointed: 01 January 2021

Latest update: 24 April 2024

William K.

Role: Director

Appointed: 01 January 2020

Latest update: 24 April 2024

Rachael K.

Role: Director

Appointed: 10 March 2019

Latest update: 24 April 2024

Bikramjit S.

Role: Director

Appointed: 10 March 2019

Latest update: 24 April 2024

David C.

Role: Director

Appointed: 10 March 2019

Latest update: 24 April 2024

John J.

Role: Director

Appointed: 10 March 2019

Latest update: 24 April 2024

Richard R.

Role: Director

Appointed: 01 March 2017

Latest update: 24 April 2024

Cordelia F.

Role: Director

Appointed: 01 March 2017

Latest update: 24 April 2024

Shruti P.

Role: Director

Appointed: 28 January 2014

Latest update: 24 April 2024

Philip D.

Role: Director

Appointed: 28 January 2014

Latest update: 24 April 2024

Joanna K.

Role: Director

Appointed: 28 January 2014

Latest update: 24 April 2024

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 28 January 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 October 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 July 2016
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 30, 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

Accountant/Auditor,
2016 - 2015

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell

Post code:

TA4 1EL

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Similar companies nearby

Closest companies