AT MEDICS LIMITED

Register to unlock more data on OkredoRegister

AT MEDICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05057581

Incorporation date

27/02/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

108 High Street, Great Missenden HP16 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2004)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon16/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon08/05/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon02/04/2024
Termination of appointment of Elizabeth Mary Louise Perry as a director on 2024-03-29
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Registration of charge 050575810007, created on 2024-03-07
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon28/09/2022
Register inspection address has been changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG
dot icon26/09/2022
Register(s) moved to registered office address 108 High Street Great Missenden HP16 0BG
dot icon20/06/2022
Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG on 2022-06-20
dot icon07/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon27/09/2021
Register inspection address has been changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 77 New Cavendish Street London W1W 6XB
dot icon31/03/2021
Appointment of Elizabeth Mary Louise Perry as a director on 2021-03-29
dot icon31/03/2021
Termination of appointment of Samantha Geraldine Jones as a director on 2021-03-30
dot icon15/03/2021
Second filing of a statement of capital following an allotment of shares on 2010-07-12
dot icon02/03/2021
Statement of company's objects
dot icon20/02/2021
Memorandum and Articles of Association
dot icon20/02/2021
Resolutions
dot icon17/02/2021
Change of details for At Medics Holdings Llp as a person with significant control on 2021-02-11
dot icon16/02/2021
Full accounts made up to 2020-03-31
dot icon11/02/2021
Termination of appointment of Tarek Radwan as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Muhammad Usman Quraishi as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Fiyaz Lebbe as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Mohammad Aumran Tahir as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Muneeb Saleem Choudhry as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Nahla Samaha as a secretary on 2021-02-10
dot icon11/02/2021
Termination of appointment of Hasnain Ali Abbasi as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Mahjabeen Qureshi as a secretary on 2021-02-10
dot icon11/02/2021
Appointment of Mr Nicholas John Harding as a director on 2021-02-10
dot icon11/02/2021
Appointment of Edward Mckenzie-Boyle as a director on 2021-02-10
dot icon11/02/2021
Appointment of Mrs Samantha Geraldine Jones as a director on 2021-02-10
dot icon11/02/2021
Registered office address changed from Streatham Place Surgery 26-28 Streatham Place London SW2 4QY England to 77 New Cavendish Street London W1W 6XB on 2021-02-11
dot icon20/10/2020
Change of details for At Medics Holdings Llp as a person with significant control on 2019-09-01
dot icon30/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon29/09/2020
Appointment of Dr Mohammad Aumran Tahir as a director on 2020-09-15
dot icon23/04/2020
Resolutions
dot icon12/03/2020
Cessation of Mohammad Aumran Tahir as a person with significant control on 2019-09-01
dot icon12/03/2020
Cessation of Tarek Radwan as a person with significant control on 2019-09-01
dot icon12/03/2020
Cessation of Muhammad Usman Quraishi as a person with significant control on 2019-09-01
dot icon12/03/2020
Cessation of Fiyaz Lebbe as a person with significant control on 2019-09-01
dot icon12/03/2020
Cessation of Muneeb Saleem Choudhry as a person with significant control on 2019-09-01
dot icon12/03/2020
Cessation of Hasnain Ali Abbasi as a person with significant control on 2019-09-01
dot icon12/02/2020
Appointment of Nahla Samaha as a secretary on 2020-02-11
dot icon12/02/2020
Termination of appointment of Susan Sinclair as a secretary on 2020-02-11
dot icon12/02/2020
Appointment of Mahjabeen Qureshi as a secretary on 2020-02-11
dot icon30/12/2019
Amended full accounts made up to 2019-03-31
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon04/12/2019
Termination of appointment of Mohammad Aumran Tahir as a director on 2019-12-04
dot icon20/09/2019
Purchase of own shares.
dot icon17/09/2019
Change of details for At Medics Holdings Llp as a person with significant control on 2019-09-01
dot icon15/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon15/09/2019
Notification of At Medics Holdings Llp as a person with significant control on 2019-09-01
dot icon04/09/2019
Sub-division of shares on 2019-08-08
dot icon02/09/2019
Change of share class name or designation
dot icon02/09/2019
Resolutions
dot icon02/09/2019
Resolutions
dot icon02/09/2019
Cancellation of shares. Statement of capital on 2019-08-08
dot icon08/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon21/01/2019
Satisfaction of charge 050575810006 in full
dot icon21/01/2019
Satisfaction of charge 050575810004 in full
dot icon21/01/2019
Satisfaction of charge 3 in full
dot icon21/01/2019
Satisfaction of charge 050575810005 in full
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon02/02/2017
Full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon10/01/2016
Registered office address changed from Barlby Surgery St Charles Hospital Exmoor Street London W10 6DZ to Streatham Place Surgery 26-28 Streatham Place London SW2 4QY on 2016-01-10
dot icon09/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon06/01/2016
Appointment of Susan Sinclair as a secretary on 2015-12-23
dot icon06/01/2016
Termination of appointment of Mohammad Aumran Tahir as a secretary on 2015-12-23
dot icon13/09/2015
Director's details changed for Dr Mohammad Aumran Tahir on 2015-09-05
dot icon01/05/2015
Accounts for a medium company made up to 2014-03-31
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon01/09/2014
Registration of charge 050575810006, created on 2014-08-29
dot icon01/09/2014
Registration of charge 050575810004, created on 2014-08-29
dot icon01/09/2014
Registration of charge 050575810005, created on 2014-08-29
dot icon23/08/2014
Satisfaction of charge 1 in full
dot icon17/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon04/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon05/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon12/03/2012
Director's details changed for Dr Tarek Radwan on 2012-02-23
dot icon12/03/2012
Director's details changed for Dr Mohammad Aumran Tahir on 2012-02-23
dot icon12/03/2012
Director's details changed for Dr Muhammad Usman Quraishi on 2012-02-23
dot icon12/03/2012
Director's details changed for Dr Fiyaz Lebbe on 2012-02-23
dot icon12/03/2012
Director's details changed for Dr Muneeb Saleem Choudhry on 2012-02-23
dot icon12/03/2012
Director's details changed for Dr Hasnain Ali Abbasi on 2012-02-23
dot icon12/03/2012
Secretary's details changed for Dr Mohammad Aumran Tahir on 2012-02-23
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Resolutions
dot icon20/07/2010
Statement of capital following an allotment of shares on 2010-07-12
dot icon20/07/2010
Resolutions
dot icon20/07/2010
Resolutions
dot icon14/07/2010
Registered office address changed from Barlby Road Surgery 81 Barlby Road North Kensington London W10 6AZ on 2010-07-14
dot icon17/06/2010
Resolutions
dot icon17/06/2010
Resolutions
dot icon07/05/2010
Director's details changed for Muneeb Choudhry on 2010-05-07
dot icon10/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Dr Hasnain Ali Abbasi on 2010-02-27
dot icon08/03/2010
Director's details changed for Dr Fiyaz Lebbe on 2010-02-27
dot icon08/03/2010
Director's details changed for Muneeb Choudhry on 2010-02-27
dot icon08/03/2010
Director's details changed for Dr Tarek Radwan on 2010-02-27
dot icon08/03/2010
Director's details changed for Dr Muhammad Usman Quraishi on 2010-02-27
dot icon08/03/2010
Director's details changed for Dr Mohammad Aumran Tahir on 2010-02-27
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 27/02/09; full list of members
dot icon13/05/2009
Director and secretary's change of particulars / mohammad tahir / 27/02/2009
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Director's change of particulars / muhammad quraishi / 21/01/2009
dot icon15/05/2008
Return made up to 27/02/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/02/2008
Ad 18/05/07\gbp si 25@1=25\gbp ic 125/150\
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Nc inc already adjusted 01/04/07
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon13/08/2007
New director appointed
dot icon21/04/2007
Particulars of mortgage/charge
dot icon16/04/2007
Amended accounts made up to 2006-03-31
dot icon29/03/2007
Return made up to 27/02/07; full list of members
dot icon26/03/2007
Director resigned
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon02/06/2006
Ad 01/04/06--------- £ si 25@1=25 £ ic 100/125
dot icon02/06/2006
New director appointed
dot icon23/05/2006
Return made up to 27/02/06; full list of members
dot icon20/04/2006
Nc inc already adjusted 01/03/06
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon10/01/2006
Director resigned
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2005
Registered office changed on 23/12/05 from: 51 hughenden road high wycombe buckinghamshire HP13 5HS
dot icon01/12/2005
Director resigned
dot icon09/05/2005
Ad 07/02/05--------- £ si 50@1
dot icon09/05/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Return made up to 27/02/05; full list of members
dot icon12/04/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon12/04/2005
Ad 01/08/04--------- £ si 49@1=49 £ ic 1/50
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New secretary appointed
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Qureshi, Asmah Naz
Director
27/02/2004 - 01/09/2004
9
Tahir, Mohammad Aumran, Dr
Director
15/09/2020 - 10/02/2021
17
Tahir, Mohammad Aumran, Dr
Director
04/03/2005 - 04/12/2019
17
Quraishi, Muhammad Usman, Dr
Director
26/07/2004 - 10/02/2021
15
Abbasi, Hasnain Ali, Dr
Director
04/02/2005 - 10/02/2021
37

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT MEDICS LIMITED

AT MEDICS LIMITED is an(a) Active company incorporated on 27/02/2004 with the registered office located at 108 High Street, Great Missenden HP16 0BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT MEDICS LIMITED?

toggle

AT MEDICS LIMITED is currently Active. It was registered on 27/02/2004 .

Where is AT MEDICS LIMITED located?

toggle

AT MEDICS LIMITED is registered at 108 High Street, Great Missenden HP16 0BG.

What does AT MEDICS LIMITED do?

toggle

AT MEDICS LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for AT MEDICS LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.