CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST
Overview
| Company Name | CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04748007 |
| 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 CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST?
- Hospital activities (86101) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
Where is CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST located?
| Registered Office Address | 12 Bowers Way Harpenden AL5 4EW Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel James Cubitt Buchanan as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 16 Park Avenue South Harpenden Hertfordshire AL5 2EA England to 39 the Uplands Harpenden AL5 2PA | 1 pages | AD02 | ||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||
Director's details changed for Mr Nigel James Cubitt Buchanan on Feb 21, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Record as a director on Oct 04, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 8 pages | AA | ||
Appointment of Dr Haydn John Williams as a director on Feb 25, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Sara Judith Ioannou as a director on Feb 25, 2018 | 2 pages | AP01 | ||
Appointment of Mr Philip Nicholas Ioannou as a director on Feb 25, 2018 | 2 pages | AP01 | ||
Termination of appointment of Linda Clare Warnock as a director on Feb 05, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REFAAT, Rafik Ibrahim, Dr | Secretary | 12 Bowers Way AL5 4EW Harpenden Hertfordshire | British | 89250040003 | ||||||
| IOANNOU, Philip Nicholas | Director | Tennyson Road AL5 4BB Harpenden 22 England | England | British | 249972130001 | |||||
| IOANNOU, Sara Judith | Director | Tennyson Road AL5 4BB Harpenden 22 England | England | British | 249972250001 | |||||
| MCKENDRICK, Ewan Gordon, Professor | Director | Wellington Square OX1 2JD Oxford University Offices Oxfordshire | England | British | 89250050002 | |||||
| REFAAT, Rafik Ibrahim, Dr | Director | 12 Bowers Way AL5 4EW Harpenden Hertfordshire | England | British | 89250040003 | |||||
| WILLIAMS, Haydn John, Dr | Director | Lawrence End Road Peter's Green LU2 9QD Luton 2 Rose Cottages Beds United Kingdom | England | British | 250415300001 | |||||
| WOOD, Antony Neil | Director | The Uplands AL5 2PA Harpenden 39 Hertfordshire England | United Kingdom | British | 188354530001 | |||||
| BOCTOR, Mounir Missak | Director | 91 Somerset Avenue LU2 0PL Luton Bedfordshire | England | British | 238122630001 | |||||
| BRUCE, Sarah | Director | 12 Bowers Way Harpenden AL5 4EW Herts | United Kingdom | British | 161035390001 | |||||
| BUCHANAN, Nigel James Cubitt | Director | The Manor House 10 Old School Close BS6 7DL Bristol Flat 2 England | United Kingdom | British | 43563090002 | |||||
| CROKER, Richard | Director | 16 Chiltern Green LE2 6JD Leicester | British | 89250000001 | ||||||
| FELCE, Alicia Ann | Director | Crimp Hill TW20 0YB Englefield Green North Royd Surrey | United Kingdom | Usa | 131221680002 | |||||
| GOULDING, Deborah Jean | Director | Ranleigh Walk AL5 1SR Harpenden 29 Hertfordshire England | England | British | 180351820001 | |||||
| GREEN, Lynn | Director | 1 Highfield Oval Ambrose Lane AL5 4FB Harpenden Hertfordshire | United Kingdom | British | 99695930001 | |||||
| RECORD, Timothy | Director | 21 Aldwick Road AL5 1NG Harpenden Hertfordshire | United Kingdom | British | 89250010001 | |||||
| SNOWDEN, Steven | Director | 12 Bowers Way Harpenden AL5 4EW Herts | United Kingdom | British | 170283040001 | |||||
| VICKERS, Mark Henry | Director | 1 Orchard Avenue AL5 2DW Harpenden Hertfordshire | British | 142147040001 | ||||||
| WARNOCK, Linda Clare | Director | Grasmere Avenue AL5 5PT Harpenden 5 Hertfordshire England | England | British | 180352590001 |
What are the latest statements on persons with significant control for CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2017 | 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