Background WavePink WaveYellow Wave

MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED (07391622)

MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED (07391622) is an active UK company. incorporated on 29 September 2010. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED has been registered for 15 years. Current directors include ASHWORTH TAYLOR, Stephen, MCCURDY, Barry James Joseph, STOTT, Stephen and 1 others.

Company Number
07391622
Status
active
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
Unit 2 Mercury Way, Manchester, M41 7LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHWORTH TAYLOR, Stephen, MCCURDY, Barry James Joseph, STOTT, Stephen, STOTT, Susan Elizabeth
SIC Codes
82990, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED

MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED is an active company incorporated on 29 September 2010 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED was registered 15 years ago.(SIC: 82990, 86220)

Status

active

Active since 15 years ago

Company No

07391622

LTD Company

Age

15 Years

Incorporated 29 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Unit 2 Mercury Way Trafford Park Manchester, M41 7LY,

Previous Addresses

Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom
From: 24 February 2015To: 3 July 2015
Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA
From: 15 November 2012To: 24 February 2015
Independent House Gateway Crescent Broadway Business Park Oldham United Kingdom OL9 9XB United Kingdom
From: 29 September 2010To: 15 November 2012
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 16
Loan Secured
Apr 18
Loan Secured
Feb 20
Director Joined
Feb 22
Loan Secured
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ASHWORTH TAYLOR, Stephen

Active
Mercury Way, ManchesterM41 7LY
Born March 1948
Director
Appointed 05 Jan 2011

MCCURDY, Barry James Joseph

Active
Mercury Way, ManchesterM41 7LY
Born March 1971
Director
Appointed 01 Feb 2022

STOTT, Stephen

Active
Mercury Way, ManchesterM41 7LY
Born March 1958
Director
Appointed 05 Jan 2011

STOTT, Susan Elizabeth

Active
Mercury Way, ManchesterM1 7LY
Born December 1961
Director
Appointed 01 Dec 2015

HAY, Neil David

Resigned
446 - 450 Kingstanding Road, BirminghamB44 9SA
Born October 1964
Director
Appointed 05 Jan 2011
Resigned 02 Aug 2013

MARCETIC, Spiro

Resigned
446-450 Kingstanding Road, BirminghamB44 9SA
Born December 1969
Director
Appointed 29 Sept 2010
Resigned 02 Aug 2013

PERKS, Richard

Resigned
446-450 Kingstanding Road, BirminghamB44 9SA
Born June 1968
Director
Appointed 29 Sept 2010
Resigned 02 Aug 2013

Persons with significant control

1

Mercury Way, ManchesterM41 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 August 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Incorporation Company
29 September 2010
NEWINCIncorporation