Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUMMERFIELD MEDICAL LIMITED
Company Information for

SUMMERFIELD MEDICAL LIMITED

886 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ,
Company Registration Number
04688194
Private Limited Company
Active

Company Overview

About Summerfield Medical Ltd
SUMMERFIELD MEDICAL LIMITED was founded on 2003-03-06 and has its registered office in Colchester. The organisation's status is listed as "Active". Summerfield Medical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUMMERFIELD MEDICAL LIMITED
 
Legal Registered Office
886 THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9YQ
Other companies in GL51
 
Filing Information
Company Number 04688194
Company ID Number 04688194
Date formed 2003-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:31:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMERFIELD MEDICAL LIMITED
Is this data useful to you?
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.
Companies with same name SUMMERFIELD MEDICAL LIMITED
The following companies were found which have the same name as SUMMERFIELD MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUMMERFIELD MEDICAL CLINIC, M.D., P.A. 13055 SUMMERFIELD SQUARE DR. RIVERVIEW FL 33578 Inactive Company formed on the 2008-08-22
SUMMERFIELD MEDICAL CENTER INC North Carolina Unknown
SUMMERFIELD MEDICAL PROPERTIES LLC North Carolina Unknown

Company Officers of SUMMERFIELD MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BENNETT SCHOFIELD
Company Secretary 2016-06-23
PETER MARTIN HILL
Director 2016-06-23
PAUL ANTHONY KEITH JEFFERY
Director 2016-06-23
NIGEL BENNETT SCHOFIELD
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
LARAINE COGHILL
Company Secretary 2005-12-08 2016-06-23
JAMES BEAU COGHILL
Director 2013-09-10 2016-06-23
KEITH JAMES COGHILL
Director 2003-03-06 2016-06-23
HEATH OLIVER REGISTRARS LIMITED
Company Secretary 2003-03-06 2005-12-08
QA REGISTRARS LIMITED
Nominated Secretary 2003-03-06 2003-03-06
QA NOMINEES LIMITED
Nominated Director 2003-03-06 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARTIN HILL LISS CARE LIMITED Director 2018-08-23 CURRENT 2016-01-21 Active
PETER MARTIN HILL MORAR HATFIELD LIMITED Director 2018-04-12 CURRENT 2016-06-29 Active
PETER MARTIN HILL WESTLIN WATER LANE LTD Director 2017-12-22 CURRENT 2015-06-22 Active
PETER MARTIN HILL CARING HOMES (TOWCESTER) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
PETER MARTIN HILL CARING HOMES (WYCHWOOD) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
PETER MARTIN HILL CARING HOMES (BROADBRIDGE) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
PETER MARTIN HILL NORTHSTAR BENSON LIMITED Director 2017-05-25 CURRENT 2015-11-11 Active
PETER MARTIN HILL TARRING PRIORY LTD Director 2017-03-15 CURRENT 2013-11-25 Active
PETER MARTIN HILL CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
PETER MARTIN HILL CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PETER MARTIN HILL CARING HOMES (HATFIELD) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
PETER MARTIN HILL CARING HOMES (BENSON) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
PETER MARTIN HILL ONH (HERTS) LIMITED Director 2015-06-12 CURRENT 2013-04-03 Active
PETER MARTIN HILL CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
PETER MARTIN HILL CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
PETER MARTIN HILL EIGHT SILVER CRESCENT LIMITED Director 2006-11-06 CURRENT 2000-06-12 Active
PAUL ANTHONY KEITH JEFFERY MORAR HATFIELD LIMITED Director 2018-04-12 CURRENT 2016-06-29 Active
PAUL ANTHONY KEITH JEFFERY WESTLIN WATER LANE LTD Director 2017-12-22 CURRENT 2015-06-22 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (TOWCESTER) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
PAUL ANTHONY KEITH JEFFERY STABLE HOUSE (2017) LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WYCHWOOD) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (BROADBRIDGE) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
PAUL ANTHONY KEITH JEFFERY NORTHSTAR BENSON LIMITED Director 2017-05-25 CURRENT 2015-11-11 Active
PAUL ANTHONY KEITH JEFFERY TARRING PRIORY LTD Director 2017-03-15 CURRENT 2013-11-25 Active
PAUL ANTHONY KEITH JEFFERY THE CRESCENT COLCHESTER LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
PAUL ANTHONY KEITH JEFFERY HALEBOURNE WALTHAM ABBEY LIMITED Director 2015-01-12 CURRENT 2014-02-25 Active
PAUL ANTHONY KEITH JEFFERY FIRST CARE HOMES LIMITED Director 2013-10-17 CURRENT 2012-05-14 Active
PAUL ANTHONY KEITH JEFFERY FIRST CARE HOMES (CAMBRIDGE) LIMITED Director 2013-10-17 CURRENT 2012-10-29 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS COMMUNITY CARE (WHITTON) LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2014-07-22
PAUL ANTHONY KEITH JEFFERY SILLERY CARE (WHITTON) LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2014-03-04
PAUL ANTHONY KEITH JEFFERY PARK VIEW CARE HOME (IPSWICH) LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
NIGEL BENNETT SCHOFIELD LISS CARE LIMITED Director 2018-08-23 CURRENT 2016-01-21 Active
NIGEL BENNETT SCHOFIELD MORAR HATFIELD LIMITED Director 2018-04-12 CURRENT 2016-06-29 Active
NIGEL BENNETT SCHOFIELD STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2018-03-21 CURRENT 2014-10-21 Active
NIGEL BENNETT SCHOFIELD WESTLIN WATER LANE LTD Director 2017-12-22 CURRENT 2015-06-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TOWCESTER) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WYCHWOOD) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BROADBRIDGE) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
NIGEL BENNETT SCHOFIELD NORTHSTAR BENSON LIMITED Director 2017-05-25 CURRENT 2015-11-11 Active
NIGEL BENNETT SCHOFIELD TARRING PRIORY LTD Director 2017-03-15 CURRENT 2013-11-25 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
NIGEL BENNETT SCHOFIELD ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
NIGEL BENNETT SCHOFIELD HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
NIGEL BENNETT SCHOFIELD CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (HATFIELD) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BENSON) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
NIGEL BENNETT SCHOFIELD AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE HOLDINGS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
NIGEL BENNETT SCHOFIELD CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
NIGEL BENNETT SCHOFIELD ARIA HEALTHCARE GROUP LTD Director 2014-07-28 CURRENT 2007-09-11 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
NIGEL BENNETT SCHOFIELD WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
NIGEL BENNETT SCHOFIELD BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
NIGEL BENNETT SCHOFIELD SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 2 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 3 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 1 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE TRUST LIMITED Director 2013-08-28 CURRENT 2008-10-15 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD MHL HOLDCO LIMITED Director 2013-07-04 CURRENT 2013-06-26 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD AVOM CARE LIMITED Director 2010-06-21 CURRENT 1999-07-08 Active
NIGEL BENNETT SCHOFIELD NUCARE SOLUTIONS LIMITED Director 2009-12-31 CURRENT 2002-07-10 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD GRAMMAR SCHOOL HOUSE LIMITED Director 2009-12-31 CURRENT 2002-11-05 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD HORSELL LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE LIMITED Director 2009-12-31 CURRENT 2003-02-21 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE (LONDON) LIMITED Director 2009-12-31 CURRENT 2004-07-13 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CARING HOMES (SALISBURY) LIMITED Director 2009-12-31 CURRENT 2007-12-07 Active
NIGEL BENNETT SCHOFIELD STANDON HALL HOME LIMITED Director 2009-12-31 CURRENT 1999-07-13 Active
NIGEL BENNETT SCHOFIELD SANFORD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD THE PINES (BURY ST EDMUNDS) LIMITED Director 2009-12-31 CURRENT 2005-12-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SIGNAL SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SPRINGBOARD SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD PROPERTY STREET LIMITED Director 2009-12-31 CURRENT 1998-11-30 Active
NIGEL BENNETT SCHOFIELD CARING HOMES HEALTHCARE LIMITED Director 2009-12-31 CURRENT 1999-05-05 Active
NIGEL BENNETT SCHOFIELD LATHAM LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD JUBILEE HOME (SUNDERLAND) LIMITED Director 2009-12-31 CURRENT 2000-07-24 Active
NIGEL BENNETT SCHOFIELD BROOKLYN HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD GUYSFIELD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-06-15 Active
NIGEL BENNETT SCHOFIELD GABLES (CAMBRIDGE) LIMITED Director 2009-12-31 CURRENT 2001-12-18 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD GRETTON HOMES LIMITED Director 2009-12-31 CURRENT 2004-10-08 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THF CARE ESTATES LIMITED Director 2009-12-31 CURRENT 1960-11-04 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ST WILFRIDS HALL HOME LIMITED Director 2009-12-31 CURRENT 1998-04-02 Active
NIGEL BENNETT SCHOFIELD HARTS LEAP (SANDHURST) LIMITED Director 2009-12-31 CURRENT 1999-09-13 Active
NIGEL BENNETT SCHOFIELD COMMUNITY CARE MISSION 2000 LIMITED Director 2009-12-31 CURRENT 2000-08-02 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CURATE LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD LIME TREE HOUSING LIMITED Director 2009-10-01 CURRENT 2009-09-17 Active
NIGEL BENNETT SCHOFIELD SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2008-06-18 CURRENT 2003-05-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS COMMUNITY SUPPORT LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
NIGEL BENNETT SCHOFIELD GROVE CARE PARTNERSHIP LIMITED Director 2008-02-28 CURRENT 2003-10-01 Active
NIGEL BENNETT SCHOFIELD CORICH COMMUNITY CARE LIMITED Director 2007-11-07 CURRENT 1993-01-26 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
NIGEL BENNETT SCHOFIELD CONSENSUS SUPPORT SERVICES LIMITED Director 2007-08-01 CURRENT 2000-10-02 Active
NIGEL BENNETT SCHOFIELD CARING HOMES GROUP LIMITED Director 2007-07-01 CURRENT 2005-10-10 Active
NIGEL BENNETT SCHOFIELD VYRNWY ACADEMY LIMITED Director 2007-04-04 CURRENT 2003-04-03 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FRASER-DALE
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-09-23Compulsory strike-off action has been discontinued
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ England
2023-01-06APPOINTMENT TERMINATED, DIRECTOR NIGEL BENNETT SCHOFIELD
2023-01-06Termination of appointment of Nigel Bennett Schofield on 2022-12-23
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046881940005
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-01-18Compulsory strike-off action has been discontinued
2022-01-18DISS40Compulsory strike-off action has been discontinued
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2022-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046881940004
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046881940005
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046881940004
2018-10-30PSC02Notification of Caring Homes Healthcare Limited as a person with significant control on 2017-01-01
2018-10-30PSC07CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-06AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1442619
2016-07-05SH0123/06/16 STATEMENT OF CAPITAL GBP 1442619
2016-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046881940003
2016-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046881940002
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Bradbury House the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
2016-06-28AP03Appointment of Mr Nigel Bennett Schofield as company secretary on 2016-06-23
2016-06-28AP01DIRECTOR APPOINTED MR PAUL ANTHONY KEITH JEFFERY
2016-06-28AP01DIRECTOR APPOINTED MR PETER MARTIN HILL
2016-06-28AP01DIRECTOR APPOINTED MR NIGEL BENNETT SCHOFIELD
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Brent House 382, Gloucester Road Cheltenham Gloucestershire GL51 7AY
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COGHILL
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COGHILL
2016-06-28TM02Termination of appointment of Laraine Coghill on 2016-06-23
2016-04-04AR0106/03/16 ANNUAL RETURN FULL LIST
2015-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-11-07DISS40Compulsory strike-off action has been discontinued
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0106/03/15 ANNUAL RETURN FULL LIST
2014-10-30AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0106/03/14 FULL LIST
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046881940003
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046881940002
2013-09-10AP01DIRECTOR APPOINTED MR JAMES BEAU COGHILL
2013-08-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-28AR0106/03/13 FULL LIST
2012-09-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-22AR0106/03/12 FULL LIST
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0106/03/11 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AR0106/03/10 FULL LIST
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / LARAINE COGHILL / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES COGHILL / 01/10/2009
2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-07-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM BPL HOUSE THE RUNNINGS KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NJ
2008-04-07363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: BROMLEY HOUSE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TU
2006-03-15363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-06288bSECRETARY RESIGNED
2006-01-06288aNEW SECRETARY APPOINTED
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-22363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30288aNEW SECRETARY APPOINTED
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: BROMLEY HOUSE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TU
2003-04-30288aNEW DIRECTOR APPOINTED
2003-03-17288bDIRECTOR RESIGNED
2003-03-17288bSECRETARY RESIGNED
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to SUMMERFIELD MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUMMERFIELD MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Satisfied BARCLAYS BANK PLC
2013-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 142,202
Creditors Due Within One Year 2012-03-31 £ 88,074
Provisions For Liabilities Charges 2013-03-31 £ 12,175
Provisions For Liabilities Charges 2012-03-31 £ 13,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-09-30

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 SUMMERFIELD MEDICAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 18,891
Cash Bank In Hand 2012-03-31 £ 10,274
Current Assets 2013-03-31 £ 87,976
Current Assets 2012-03-31 £ 35,952
Debtors 2013-03-31 £ 68,585
Debtors 2012-03-31 £ 25,178
Fixed Assets 2013-03-31 £ 168,607
Fixed Assets 2012-03-31 £ 197,807
Secured Debts 2012-03-31 £ 5,165
Shareholder Funds 2013-03-31 £ 102,206
Shareholder Funds 2012-03-31 £ 132,210
Tangible Fixed Assets 2013-03-31 £ 68,607
Tangible Fixed Assets 2012-03-31 £ 77,807

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUMMERFIELD MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMERFIELD MEDICAL LIMITED
Trademarks
We have not found any records of SUMMERFIELD MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUMMERFIELD MEDICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-06-08 GBP £1,063
Gloucestershire County Council 2016-06-08 GBP £2,431
Gloucestershire County Council 2016-06-08 GBP £1,056
Gloucestershire County Council 2016-05-26 GBP £972
Gloucestershire County Council 2015-10-06 GBP £4,171
Gloucestershire County Council 2015-09-11 GBP £2,383
Gloucestershire County Council 2015-07-15 GBP £9,064
Gloucestershire County Council 2014-11-11 GBP £2,574
Gloucestershire County Council 2014-10-29 GBP £2,574
Gloucestershire County Council 2014-10-08 GBP £3,677
Gloucestershire County Council 2014-10-01 GBP £7,071
Gloucestershire County Council 2014-08-05 GBP £17,279
Gloucestershire County Council 2014-08-05 GBP £17,279
Gloucestershire County Council 2014-01-02 GBP £1,333
Gloucestershire County Council 2013-12-31 GBP £2,574
Gloucestershire County Council 2013-12-31 GBP £2,574
Gloucestershire County Council 2013-12-17 GBP £2,574
Gloucestershire County Council 2013-11-21 GBP £2,574

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUMMERFIELD MEDICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMMERFIELD MEDICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUMMERFIELD MEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.