Background WavePink WaveYellow Wave

MEDICAL SERVICES DANBURY LIMITED (06474181)

MEDICAL SERVICES DANBURY LIMITED (06474181) is an active UK company. incorporated on 16 January 2008. with registered office in Maldon. The company operates in the Construction sector, engaged in other building completion and finishing. MEDICAL SERVICES DANBURY LIMITED has been registered for 18 years. Current directors include KER, Nicholas Brett, ROBINSON, Rohan Nigel Gifford.

Company Number
06474181
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
KER, Nicholas Brett, ROBINSON, Rohan Nigel Gifford
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL SERVICES DANBURY LIMITED

MEDICAL SERVICES DANBURY LIMITED is an active company incorporated on 16 January 2008 with the registered office located in Maldon. The company operates in the Construction sector, specifically engaged in other building completion and finishing. MEDICAL SERVICES DANBURY LIMITED was registered 18 years ago.(SIC: 43390)

Status

active

Active since 18 years ago

Company No

06474181

LTD Company

Age

18 Years

Incorporated 16 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

40/42 High Street Maldon Essex CM9 5PN
From: 16 January 2008To: 9 July 2019
Timeline

3 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
New Owner
Aug 23
Owner Exit
Aug 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROBINSON, Rohan Nigel Gifford

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 01 Jun 2008

KER, Nicholas Brett

Active
West Station Business Park, MaldonCM9 6FF
Born March 1952
Director
Appointed 16 Jan 2008

ROBINSON, Rohan Nigel Gifford

Active
West Station Business Park, MaldonCM9 6FF
Born July 1944
Director
Appointed 16 Jan 2008

HOSKING, Rupert John

Resigned
Oaklands, DanburyCM9 6RD
Secretary
Appointed 16 Jan 2008
Resigned 01 Jun 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Jan 2008
Resigned 16 Jan 2008

HOSKING, Rupert John

Resigned
Oaklands, DanburyCM9 6RD
Born January 1969
Director
Appointed 16 Jan 2008
Resigned 01 Jun 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Jan 2008
Resigned 16 Jan 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Rupert Hosking

Active
West Station Business Park, MaldonCM9 6FF
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2023
11 Hoffmanns Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2023

Mr Nicholas Brett Ker

Active
West Station Business Park, MaldonCM9 6FF
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
353353
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Incorporation Company
16 January 2008
NEWINCIncorporation