Company NameMedical Communication Skills Limited
Company StatusDissolved
Company Number05060183
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Peter Robert Reynolds
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Secretary NameDr Peter Robert Reynolds
NationalityBritish
StatusClosed
Appointed22 February 2005(11 months, 3 weeks after company formation)
Appointment Duration16 years (closed 16 March 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Director NameMrs Elspeth Sheila Reynolds
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameDr Michael Craig Harrison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address56 Magnolia Road
London
W4 3QZ
Secretary NameA To Z Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address41 Oldfields Road
Sutton
Surrey
SM1 2NB

Contact

Websitemedicalcommunicationskills.com
Email address[email protected]
Telephone07 906191616
Telephone regionMobile

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael Harrison
50.00%
Ordinary
50 at £1Peter Robert Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£259
Cash£52,778
Current Liabilities£62,013

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
20 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Director's details changed for Dr Peter Robert Reynolds on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Michael Craig Harrison on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Michael Craig Harrison on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Dr Peter Robert Reynolds on 1 October 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 March 2008Return made up to 02/03/08; full list of members (4 pages)
24 August 2007Registered office changed on 24/08/07 from: 513 london road sutton surrey SM3 8JR (2 pages)
21 August 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
13 March 2006Return made up to 02/03/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
12 August 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
17 March 2005Return made up to 02/03/05; full list of members (3 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Registered office changed on 17/03/05 from: 513 london road cheam sutton surrey sm 8JR (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
1 December 2004Registered office changed on 01/12/04 from: 41 oldfields road sutton surrey SM1 2NB (1 page)
2 March 2004Incorporation (14 pages)