MEDAIR UK
Overview
Company Name | MEDAIR UK |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03213889 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEDAIR UK?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is MEDAIR UK located?
Registered Office Address | St Marks Church 337 Kennington Park Road SE11 4PW London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDAIR UK?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MEDAIR UK?
Last Confirmation Statement Made Up To | Jul 23, 2025 |
---|---|
Next Confirmation Statement Due | Aug 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2024 |
Overdue | No |
What are the latest filings for MEDAIR UK?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Elisa Alberto as a director on Oct 03, 2024 | 2 pages | AP01 | ||
Registered office address changed from 333 Canterbury Court 1-3 Brixton Road London SW9 6DE England to St Marks Church 337 Kennington Park Road London SE11 4PW on Oct 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Termination of appointment of Rita Mcintyre-Pantz as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Termination of appointment of Michelle Pigott as a director on Feb 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Habtamu Ewnie as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Appointment of Mr Iain David Evans as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Graham Mungeam as a director on May 19, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Charles Starling as a director on May 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Alex Starling as a secretary on May 21, 2021 | 1 pages | TM02 | ||
Termination of appointment of Andrew Giles Dipper as a director on Sep 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Benjamin Verboom as a director on Sep 25, 2020 | 1 pages | TM01 | ||
Registered office address changed from 322 Canterbury Court 1-3 Brixton Road London SW9 6DE England to 333 Canterbury Court 1-3 Brixton Road London SW9 6DE on Oct 12, 2020 | 1 pages | AD01 | ||
Appointment of Mr Peter David Wilson as a director on Sep 25, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 44 pages | AA | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rita Mcintyre-Pantz as a director on Jul 18, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 42 pages | AA | ||
Who are the officers of MEDAIR UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALBERTO, Elisa | Director | 337 Kennington Park Road SE11 4PW London St Marks Church England | England | Italian | Company Director | 270759680001 | ||||
BRINDLEY, Christine | Director | 337 Kennington Park Road SE11 4PW London St Marks Church England | England | American | Trustee | 260760910001 | ||||
EVANS, Iain David | Director | 337 Kennington Park Road SE11 4PW London St Marks Church England | England | British | Global Head Of Distribution | 248253450001 | ||||
EWNIE, Habtamu | Director | 337 Kennington Park Road SE11 4PW London St Marks Church England | England | British | Accountant | 302504250001 | ||||
HOWE, Andrew Deacon | Director | 337 Kennington Park Road SE11 4PW London St Marks Church England | England | British | Structural Engineer | 253437840001 | ||||
WILSON, Peter David | Director | 337 Kennington Park Road SE11 4PW London St Marks Church England | England | British | Company Director | 254622540001 | ||||
ALLDRIDGE, Fiona | Secretary | Unit 3 Taylors Yard 67 Alderbrook Road SW12 8AD London | 147938130001 | |||||||
BELL, Fraser John Angus | Secretary | 9 Wheat Close NG8 4GL Nottingham Nottinghamshire | British | Administrator | 68701540002 | |||||
DOYLE, Peter Lawrence | Secretary | Unit 3 Taylors Yard 67 Alderbrook Road SW12 8AD London | 167713870001 | |||||||
FROST, Katharine Iona | Secretary | Renton Weston Green Road, Thames Ditton KT7 0HY London | British | Mother | 70392210004 | |||||
GREEN, Andrew | Secretary | 13 Hayes Court Camberwell New Road SE5 0TQ London | British | Fundraiser | 79787580002 | |||||
HAW, Sheryl Murray | Secretary | Pavement 115 FOREIGN Lausanne Vaud 1018 Switzerland | British | Relief Worker | 86435720001 | |||||
MATTHEWS, Jennifer Leigh | Secretary | 14 Royston Court Burbage Road SE24 9HG London | British | 98200730001 | ||||||
PITHER, Kay Alison | Secretary | 19 Cambridge Street LU1 3QS Luton Bedfordshire | British | Relief & Development Consultan | 45094280002 | |||||
STARLING, Alex | Secretary | 1-3 Brixton Road SW9 6DE London 333 Canterbury Court England | 206444440001 | |||||||
ADAMS, Guy Peter | Director | 11a Bedford Road SG5 2TP Hitchin Hertfordshire | British | Pilot | 71044320001 | |||||
ASH, Simon | Director | Unit 3 Taylors Yard 67 Alderbrook Road SW12 8AD London | England | British | Strategy Consultant | 107361910002 | ||||
BALFOUR, Douglas | Director | 58 Old Charlton Road TW17 8BH Shepperton Middlesex | British | Gen. Dir, Relief Agency | 48165160002 | |||||
DIPPER, Andrew Giles | Director | 1-3 Brixton Road SW9 6DE London 333 Canterbury Court England | England | British | Principal And Chief Executive | 114231290005 | ||||
DOYLE, Peter Lawrence | Director | Unit 3 Taylors Yard 67 Alderbrook Road SW12 8AD London | United Kingdom | British | Chartered Accountant | 136813040001 | ||||
EYRE, James | Director | 1-3 Brixton Road SW9 6DE London 322 Canterbury Court England | United Kingdom | British | Regional Operations Manager | 152145360002 | ||||
FROST, Katharine Iona | Director | Unit 3 Taylors Yard 67 Alderbrook Road SW12 8AD London | England | British | Mother | 70392210004 | ||||
FROST, Matthew Adrian | Director | 44 Foxbourne Road Balham SW17 8EW London | United Kingdom | British | Management Consultant | 109862200001 | ||||
GOVE, Maxwell James | Director | 170 Ashford Road CT1 3XT Canterbury Kent | United Kingdom | British | Manager Mission Agency | 48165150001 | ||||
HARRIS, Nigel Richard | Director | Unit 3 Taylors Yard 67 Alderbrook Road SW12 8AD London | England | British | Charity Worker | 115661960002 | ||||
HUGHES, Esther Mary | Director | Unit 3 Taylors Yard 67 Alderbrook Road SW12 8AD London | England | British | Consultant | 101470040003 | ||||
INGRAM, James Ronald Clark | Director | 1-3 Brixton Road SW9 6DE London 345 Canterbury Court England | Switzerland | Canadian | Finance Director | 126414100002 | ||||
LANCSTER, Warren | Director | Rooseveltlaan 35 1079 Ac Amsterdam Netherlands | British | Relif Manager | 48165140001 | |||||
LEWIS, Tristram Wickham | Director | Route De Celigny Crans 1299 3 Switzerland | British | Marine Conservation Programme Offic | 115662000002 | |||||
LONGWORTH, Nicholas Roger Simon | Director | 1-3 Brixton Road SW9 6DE London 345 Canterbury Court England | United Kingdom | British | Retired | 50499860001 | ||||
MCINTYRE-PANTZ, Rita | Director | Kings Avenue RH1 6QH Redhill 17 England | England | British | Civil Engineer | 268306110001 | ||||
MUNGEAM, Timothy Graham | Director | 1-3 Brixton Road SW9 6DE London 333 Canterbury Court England | England | British | Director Of Strategic Development | 113708560001 | ||||
OSBORN, Kathryn Jayne | Director | Unit 3 Taylors Yard 67 Alderbrook Road SW12 8AD London | United Kingdom | British | Project Manager | 135501040001 | ||||
PASCHE, Gregory | Director | Pres Du Village 14 1273 Arzier Le Muids Pres Du Village 14 Switzerland | Switzerland | British | Marketing Director | 229366630001 | ||||
PETIT, Fiona | Director | 1-3 Brixton Road SW9 6DE London 345 Canterbury Court England | United Kingdom | British | Charity Executive | 129790870004 |
What are the latest statements on persons with significant control for MEDAIR UK?
Notified On | Ceased On | Statement |
---|---|---|
Jul 26, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0