Meridian Medical Services Limited

General information

Name:

Meridian Medical Services Ltd

Office Address:

3 Barrington Road WA14 1GY Altrincham

Number: 06307748

Incorporation date: 2007-07-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.meridianmedicalservices.co.uk

Description

Data updated on:

Meridian Medical Services Limited has existed on the market for at least 17 years. Started with Registered No. 06307748 in the year 2007, the company is based at 3 Barrington Road, Altrincham WA14 1GY. This enterprise's Standard Industrial Classification Code is 64209 : Activities of other holding companies n.e.c.. Meridian Medical Services Ltd filed its latest accounts for the period that ended on Friday 31st March 2023. The firm's most recent annual confirmation statement was submitted on Monday 10th July 2023.

Sian T., Owen R., Sarah T. and 3 remaining, listed below are listed as enterprise's directors and have been cooperating as the Management Board since 2023/11/07. One of the directors of this company is another limited company: Assura Cs Limited.

The companies that control this firm are as follows: Assura Financing Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Altrincham at Barrington Road, WA14 1GY, Cheshire and was registered as a PSC under the registration number 10023274.

Financial data based on annual reports

Company staff

Sian T.

Role: Director

Appointed: 07 November 2023

Latest update: 21 January 2024

Owen R.

Role: Director

Appointed: 21 August 2023

Latest update: 21 January 2024

Sarah T.

Role: Director

Appointed: 10 March 2023

Latest update: 21 January 2024

Robert J.

Role: Director

Appointed: 24 May 2022

Latest update: 21 January 2024

Orla B.

Role: Director

Appointed: 12 February 2019

Latest update: 21 January 2024

Role: Corporate Director

Appointed: 12 February 2019

Address: Barrington Road, Altrincham, WA14 1GY, United Kingdom

Latest update: 21 January 2024

Jayne C.

Role: Director

Appointed: 12 February 2019

Latest update: 21 January 2024

People with significant control

Assura Financing Plc
Address: 3 Barrington Road, Altrincham, Cheshire, WA14 1GY, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10023274
Notified on 17 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Assura Investments Limited
Address: Assura Plc Greenalls Avenue, Warrington, WA4 6HL, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 12 February 2019
Ceased on 17 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher G.
Notified on 29 June 2016
Ceased on 12 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew S.
Notified on 29 June 2016
Ceased on 12 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ronald W.
Notified on 29 June 2016
Ceased on 12 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 May 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 February 2016
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 14 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 June 2013
Annual Accounts 18 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Tuesday 7th November 2023. (AP01)
filed on: 7th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2013

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2014

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2015

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

HQ address,
2016

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Closest Companies - by postcode