At Medics Limited GREAT MISSENDEN


At Medics started in year 2004 as Private Limited Company with registration number 05057581. The At Medics company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Great Missenden at 108 High Street. Postal code: HP16 0BG.

The firm has 2 directors, namely Edward M., Nicholas H.. Of them, Edward M., Nicholas H. have been with the company the longest, being appointed on 10 February 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

At Medics Limited Address / Contact

Office Address 108 High Street
Town Great Missenden
Post code HP16 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05057581
Date of Incorporation Fri, 27th Feb 2004
Industry General medical practice activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Edward M.

Position: Director

Appointed: 10 February 2021

Nicholas H.

Position: Director

Appointed: 10 February 2021

Elizabeth P.

Position: Director

Appointed: 29 March 2021

Resigned: 29 March 2024

Samantha J.

Position: Director

Appointed: 10 February 2021

Resigned: 30 March 2021

Mohammad T.

Position: Director

Appointed: 15 September 2020

Resigned: 10 February 2021

Mahjabeen Q.

Position: Secretary

Appointed: 11 February 2020

Resigned: 10 February 2021

Nahla S.

Position: Secretary

Appointed: 11 February 2020

Resigned: 10 February 2021

Susan S.

Position: Secretary

Appointed: 23 December 2015

Resigned: 11 February 2020

Muneeb C.

Position: Director

Appointed: 01 April 2007

Resigned: 10 February 2021

Fiyaz L.

Position: Director

Appointed: 01 April 2006

Resigned: 10 February 2021

Mohammad T.

Position: Director

Appointed: 04 March 2005

Resigned: 04 December 2019

Shagufta K.

Position: Director

Appointed: 07 February 2005

Resigned: 01 March 2007

Tarek R.

Position: Director

Appointed: 04 February 2005

Resigned: 10 February 2021

Hasnain A.

Position: Director

Appointed: 04 February 2005

Resigned: 10 February 2021

Hafsa Q.

Position: Director

Appointed: 01 January 2005

Resigned: 16 December 2005

Mahjabeen Y.

Position: Director

Appointed: 01 January 2005

Resigned: 01 November 2005

Muhammad Q.

Position: Director

Appointed: 26 July 2004

Resigned: 10 February 2021

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 27 February 2004

Resigned: 27 February 2004

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 27 February 2004

Resigned: 27 February 2004

Asmah Q.

Position: Director

Appointed: 27 February 2004

Resigned: 01 September 2004

Mohammad T.

Position: Secretary

Appointed: 27 February 2004

Resigned: 23 December 2015

People with significant control

The list of PSCs that own or control the company includes 7 names. As we identified, there is At Medics Holdings Llp from London, England. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tarek R. This PSC has significiant influence or control over the company,. Then there is Hasnain A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

At Medics Holdings Llp

77 New Cavendish Street, London, W1W 6XB, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales Company Registry
Registration number Oc428198
Notified on 1 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tarek R.

Notified on 27 February 2017
Ceased on 1 September 2019
Nature of control: significiant influence or control

Hasnain A.

Notified on 27 February 2017
Ceased on 1 September 2019
Nature of control: significiant influence or control

Muhammad Q.

Notified on 27 February 2017
Ceased on 1 September 2019
Nature of control: significiant influence or control

Fiyaz L.

Notified on 27 February 2017
Ceased on 1 September 2019
Nature of control: significiant influence or control

Mohammad T.

Notified on 27 February 2017
Ceased on 1 September 2019
Nature of control: significiant influence or control

Muneeb C.

Notified on 27 February 2017
Ceased on 1 September 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 20th, March 2024
Free Download (17 pages)

Company search