MIDDLE EAST DEVELOPMENT SERVICES

  • Company statusactive
  • Company No04076242
  • Age24 years 10 months Incorporated 22 September 2000
  • Officers6

Address

54 Howards Croft, Colchester, CO4 5FP, England

MIDDLE EAST DEVELOPMENT SERVICES is an active company incorporated on 22 September 2000 and based in Colchester, England. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Second Filing Of Director Appointment With Name

1 Month Ago on 18 Jun 2025

Change Person Director Company With Change Date

2 Months Ago on 20 May 2025

Cessation Of A Person With Significant Control

2 Months Ago on 12 May 2025

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 12 May 2025

Notification Of A Person With Significant Control

5 Months Ago on 11 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 11 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 11 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 11 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 11 Feb 2025

Confirmation Statement With No Updates

8 Months Ago on 01 Nov 2024

Accounts With Accounts Type Total Exemption Full

9 Months Ago on 30 Oct 2024

Change Account Reference Date Company Current Shortened

1 Year Ago on 05 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 06 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 06 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 19 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 14 Nov 2023

Confirmation Statement With No Updates

1 Year Ago on 01 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 01 Sep 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 09 Jun 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 09 Jun 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 09 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 12 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 11 Nov 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 07 Jan 2022

Confirmation Statement With No Updates

3 Years Ago on 09 Nov 2021

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CHAPPELL, Ruthdirector Apr 197503 Dec 2024
CRAWFORD, Claredirector Jul 196316 Oct 2017
DUNKLEY, Malcomdirector Mar 197903 Dec 2024
JUDSON, Stephen Robertdirector Oct 197103 Dec 2024
MILLER, Roydirector May 197022 Nov 2022
SELBY, Anadirector Dec 195822 Nov 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Stephen Robert Judson Oct 197111 Feb 2025
The Reverend Michael John Parker Feb 195412 Jul 2016
Mr Stuart William Plowman May 195012 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.