SOUTH EAST MEDICAL SERVICES LIMITED - SITTINGBOURNE
Company Profile | Company Filings |
Overview
SOUTH EAST MEDICAL SERVICES LIMITED is a Private Limited Company from SITTINGBOURNE and has the status: Active.
SOUTH EAST MEDICAL SERVICES LIMITED was incorporated 17 years ago on 04/01/2007 and has the registered number: 06042090. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SOUTH EAST MEDICAL SERVICES LIMITED was incorporated 17 years ago on 04/01/2007 and has the registered number: 06042090. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SOUTH EAST MEDICAL SERVICES LIMITED - SITTINGBOURNE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DEMELZA HOUSE
DEMELZA HOUSE ROOK LANE
SITTINGBOURNE
KENT
ME9 8DZ
This Company Originates in : United Kingdom
Previous trading names include:
DEMELZA LOTTERY LIMITED (until 27/01/2014)
DEMELZA LOTTERY LIMITED (until 27/01/2014)
SOUTH EAST MEDICAL SERVICES LIMITED (until 19/09/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
DEMELZA HOUSE
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHARLOTTE JANE CHAMBERLAIN | Secretary | 2023-11-21 | CURRENT | ||
MR ROBERT ALEXANDER | Apr 1959 | British | Director | 2018-10-24 | CURRENT |
MR RICHARD PHILIP DOUGLAS | Nov 1956 | British | Director | 2023-10-11 | CURRENT |
MR RYAN JEROME CAMPBELL | Secretary | 2017-11-28 UNTIL 2019-02-25 | RESIGNED | ||
HAYSMACINTYRE COMPANY DIRECTORS LIMITED | Corporate Director | 2007-01-04 UNTIL 2007-01-04 | RESIGNED | ||
MRS LAVINIA TRACY JARRETT | Secretary | 2023-10-13 UNTIL 2023-11-21 | RESIGNED | ||
VALERIE ANN WHITE | Feb 1946 | Secretary | 2007-01-04 UNTIL 2009-03-31 | RESIGNED | |
MISS JUDITH TARA VIDLER | Secretary | 2017-01-16 UNTIL 2017-11-28 | RESIGNED | ||
MR ROBERT MATTHEW TOLSON | Apr 1947 | British | Secretary | 2009-03-31 UNTIL 2011-10-25 | RESIGNED |
MR JAMES RICHARD NIBLETT | Secretary | 2019-02-26 UNTIL 2023-10-13 | RESIGNED | ||
MS SARAH HAZELWOOD | Secretary | 2011-10-28 UNTIL 2014-10-31 | RESIGNED | ||
MR ANTHONY JAMES CROCKER | Secretary | 2014-11-10 UNTIL 2015-12-31 | RESIGNED | ||
MR RYAN JEROME CAMPBELL | Secretary | 2016-01-01 UNTIL 2017-01-16 | RESIGNED | ||
MISS PAULINE ANN HARGRAVES | Mar 1957 | British | Director | 2014-03-11 UNTIL 2015-02-26 | RESIGNED |
MISS JUDITH TARA VIDLER | Jan 1969 | British | Director | 2017-01-16 UNTIL 2017-11-28 | RESIGNED |
MR ROBERT MATTHEW TOLSON | Apr 1947 | British | Director | 2007-01-04 UNTIL 2011-10-25 | RESIGNED |
MS CLAUDIA CLAIRE SYKES | Jul 1971 | British | Director | 2015-09-15 UNTIL 2018-03-09 | RESIGNED |
MS BRIDGET ELIZABETH SKELTON | Jan 1960 | British | Director | 2015-03-17 UNTIL 2019-09-24 | RESIGNED |
STEPHEN JOHN HOY | Oct 1958 | British | Director | 2012-05-22 UNTIL 2015-02-28 | RESIGNED |
MS SARAH JANE HAZELWOOD | Oct 1964 | British | Director | 2012-05-22 UNTIL 2014-09-30 | RESIGNED |
MR RYAN JEROME CAMPBELL | Feb 1973 | British | Director | 2015-06-09 UNTIL 2021-06-04 | RESIGNED |
MR EDWARD CHARLES GLADDISH | Mar 1952 | British | Director | 2007-01-04 UNTIL 2011-03-31 | RESIGNED |
MR ANTHONY JAMES CROCKER | Jul 1980 | British | Director | 2014-11-10 UNTIL 2015-12-31 | RESIGNED |
MR DESMOND CRAMPTON | Apr 1953 | South African | Director | 2007-03-20 UNTIL 2012-05-22 | RESIGNED |
MR GARY DAVID CLARKE | Jun 1963 | British | Director | 2014-03-11 UNTIL 2015-05-11 | RESIGNED |
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2007-01-04 UNTIL 2007-01-04 | RESIGNED | ||
GERALD JOSEPH CASSELL | Sep 1943 | British | Director | 2007-03-20 UNTIL 2011-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Phillip Douglas | 2023-10-11 | 11/1956 | Sittingbourne Kent | Voting rights 25 to 50 percent |
Mr Robert Alexander | 2018-10-24 | 4/1959 | Sittingbourne Kent | Voting rights 25 to 50 percent |
Mr Ryan Jerome Campbell | 2018-03-09 - 2021-06-04 | 2/1973 | Sittingbourne Kent | Voting rights 25 to 50 percent |
Demelza House Children's Hospice | 2016-04-06 | Sittingbourne Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SOUTH EAST MEDICAL SERVICES LIMITED | 2023-09-30 | 31-03-2023 | £1 equity |
Dormant Company Accounts - SOUTH EAST MEDICAL SERVICES LIMITED | 2022-12-03 | 31-03-2022 | £1 equity |
Dormant Company Accounts - SOUTH EAST MEDICAL SERVICES LIMITED | 2021-12-24 | 31-03-2021 | £1 equity |
Dormant Company Accounts - SOUTH EAST MEDICAL SERVICES LIMITED | 2020-11-12 | 31-03-2020 | £1 Cash £1 equity |
Dormant Company Accounts - SOUTH EAST MEDICAL SERVICES LIMITED | 2019-12-24 | 31-03-2019 | £1 Cash £1 equity |
Micro-entity Accounts - SOUTH EAST MEDICAL SERVICES LIMITED | 2018-12-20 | 31-03-2018 | £1 equity |
Dormant Company Accounts - SOUTH EAST MEDICAL SERVICES LIMITED | 2017-12-16 | 31-03-2017 | £1 Cash £1 equity |
Dormant Company Accounts - SOUTH EAST MEDICAL SERVICES LIMITED | 2016-07-01 | 30-09-2015 | £1 Cash £1 equity |