Company Information for ADESTE MEDICAL LTD
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3AL,
|
Company Registration Number
04541328
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ADESTE MEDICAL LTD | ||
Legal Registered Office | ||
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL Other companies in SO53 | ||
Previous Names | ||
|
Company Number | 04541328 | |
---|---|---|
Company ID Number | 04541328 | |
Date formed | 2002-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-09-19 | |
Return next due | 2018-10-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-13 17:27:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADESTE MEDICAL PRACTICE, P.C. | ATTN DR. DAVIS THOMAS BU, PRES 260 WEST 54TH STREET APT 37-I NEW YORK NY 10019 | Active | Company formed on the 2014-11-05 |
Officer | Role | Date Appointed |
---|---|---|
KEITH HENRY ARNOLD |
||
KEITH HENRY ARNOLD |
||
DEBORAH JANE SHEPPARD |
||
STUART VINCENT SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY ELIZABETH WHITLOCK |
Director | ||
STL SECRETARIES LTD. |
Nominated Secretary | ||
STL DIRECTORS LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STUART VINCENT SHEPPARD / 19/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE SHEPPARD / 19/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DR STUART VINCENT SHEPPARD / 19/12/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE SHEPPARD / 11/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STUART VINCENT SHEPPARD / 11/06/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENRY ARNOLD / 20/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 5NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: MOORES COTTAGE, CARTERS CLAY ROAD, LOCKERLEY ROMSEY HAMPSHIRE SO51 0GL | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: MOORES COTTAGE CARTERS CLAY ROAD LOCKERLY ROMSEY HAMPSHIRE SO51 0GL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
88(2)R | AD 01/07/05--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: LITTLE ST AUDREYS SOUTH STREET WINCANTON SOMERSET BA9 9DL | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED OAKDALE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
Creditors Due Within One Year | 2013-03-31 | £ 20,107 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 17,616 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADESTE MEDICAL LTD
Current Assets | 2013-03-31 | £ 5,858 |
---|---|---|
Current Assets | 2012-03-31 | £ 5,373 |
Stocks Inventory | 2013-03-31 | £ 5,000 |
Stocks Inventory | 2012-03-31 | £ 5,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as ADESTE MEDICAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |