Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P3 MEDICAL GROUP LIMITED
Company Information for

P3 MEDICAL GROUP LIMITED

C/O P3 MEDICAL LTD, 1 NEWBRIDGE CLOSE, BRISTOL, BS4 4AX,
Company Registration Number
05489687
Private Limited Company
Active

Company Overview

About P3 Medical Group Ltd
P3 MEDICAL GROUP LIMITED was founded on 2005-06-23 and has its registered office in Bristol. The organisation's status is listed as "Active". P3 Medical Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
P3 MEDICAL GROUP LIMITED
 
Legal Registered Office
C/O P3 MEDICAL LTD
1 NEWBRIDGE CLOSE
BRISTOL
BS4 4AX
Other companies in BS4
 
Previous Names
SECKLOE 269 LIMITED13/09/2006
Filing Information
Company Number 05489687
Company ID Number 05489687
Date formed 2005-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 26/06/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P3 MEDICAL GROUP 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 P3 MEDICAL GROUP LIMITED
The following companies were found which have the same name as P3 MEDICAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P3 MEDICAL GROUP LLC 325 NORTH MAIN STREET STE 204 SPRINGBORO OH 45066 Active Company formed on the 2010-12-17

Company Officers of P3 MEDICAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN MCEVOY
Director 2005-08-26
HASMUKH MODI
Director 2006-04-05
SIMON CHRISTOPHER TALBOT
Director 2005-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRUCE KNOWLES
Director 2005-08-26 2010-12-14
SIMON MARK CUTHBERTSON
Director 2005-08-26 2010-12-08
MARK ANDREW SLOCOMBE
Company Secretary 2006-10-27 2009-12-23
ANTHONY ALASTAIR FISHER
Company Secretary 2005-12-01 2007-01-02
IAN MCEVOY
Company Secretary 2005-08-26 2005-12-01
EMW SECRETARIES LIMITED
Company Secretary 2005-06-23 2005-08-26
EMW DIRECTORS LIMITED
Director 2005-06-23 2005-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MCEVOY P3 MEDICAL LIMITED Director 2006-04-03 CURRENT 1972-09-21 Active
IAN MCEVOY PROMEDICA UK LIMITED Director 2005-08-26 CURRENT 2000-10-24 Active
HASMUKH MODI JARDINES DEVELOPMENTS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
HASMUKH MODI ZEROSHIFT TECHNOLOGIES LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
HASMUKH MODI ZEROSHIFT LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
HASMUKH MODI RADCLIFFE STREET LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
HASMUKH MODI JARDINES PROPERTY DEVELOPMENTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
HASMUKH MODI P3 MEDICAL LIMITED Director 2010-10-11 CURRENT 1972-09-21 Active
HASMUKH MODI ZEROSHIFT TRANSMISSIONS LTD Director 2010-01-27 CURRENT 2010-01-27 Active
HASMUKH MODI PRIMARY HEALTHCARE ALLIANCE LTD Director 2008-01-16 CURRENT 2008-01-16 Active - Proposal to Strike off
HASMUKH MODI WEST ONE (BEDFORD) MANAGEMENT CO LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2017-02-14
HASMUKH MODI JARDINES LTD Director 2006-05-11 CURRENT 2006-05-11 Active
HASMUKH MODI HINTLESHAM HALL HOTEL LIMITED Director 2003-10-03 CURRENT 2003-06-13 Active
HASMUKH MODI JARDINES (U.K.) LIMITED Director 1991-06-29 CURRENT 1984-06-26 Active
SIMON CHRISTOPHER TALBOT STERICOM LIMITED Director 2017-12-14 CURRENT 1999-10-08 Active
SIMON CHRISTOPHER TALBOT ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED Director 2012-06-27 CURRENT 1979-12-28 Active
SIMON CHRISTOPHER TALBOT P3 MEDICAL LIMITED Director 2006-04-03 CURRENT 1972-09-21 Active
SIMON CHRISTOPHER TALBOT AMBA MEDICAL LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active
SIMON CHRISTOPHER TALBOT PROMEDICA UK LIMITED Director 2001-04-30 CURRENT 2000-10-24 Active

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
2024-03-26Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-04-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-11Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-07-06AA01Previous accounting period extended from 30/10/21 TO 31/03/22
2022-02-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/10/20
2022-01-31Audit exemption statement of guarantee by parent company for period ending 30/10/20
2022-01-31Consolidated accounts of parent company for subsidiary company period ending 30/10/20
2022-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/10/20
2022-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/10/20
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-10-28AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-10PSC02Notification of Jardines Uk Ltd as a person with significant control on 2016-04-06
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1673928
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1673928
2016-06-24AR0123/06/16 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1673928
2015-06-25AR0123/06/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1673928
2014-06-23AR0123/06/14 ANNUAL RETURN FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-24AR0123/06/13 ANNUAL RETURN FULL LIST
2012-09-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-06-23
2012-09-19ANNOTATIONClarification
2012-08-23AR0123/06/12 ANNUAL RETURN FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-24AR0123/06/11 ANNUAL RETURN FULL LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CUTHBERTSON
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNOWLES
2010-07-20AR0123/06/10 ANNUAL RETURN FULL LIST
2010-01-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK SLOCOMBE
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-24363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-07-24353LOCATION OF REGISTER OF MEMBERS
2009-07-24190LOCATION OF DEBENTURE REGISTER
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 1 NEWBRIDGE CLOSE BRISTOL BS4 4AX
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-26363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-08-09225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-07-16363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-07-10225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: THE GATEHOUSE 9 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-1088(2)RAD 11/01/07--------- £ SI 579997@1=579997 £ IC 1093932/1673929
2007-03-05288bSECRETARY RESIGNED
2007-03-02169£ IC 1593932/1093932 11/01/07 £ SR 500000@1=500000
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23MEM/ARTSARTICLES OF ASSOCIATION
2007-02-23123NC INC ALREADY ADJUSTED 11/01/07
2007-02-23RES12VARYING SHARE RIGHTS AND NAMES
2007-02-23RES04£ NC 1702002/2173929 11/0
2007-02-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-09288aNEW SECRETARY APPOINTED
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-17123NC INC ALREADY ADJUSTED 28/09/06
2006-10-17RES04£ NC 1582002/1702002
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1788(2)RAD 28/09/06--------- £ SI 85600@1=85600 £ IC 1508332/1593932
2006-09-13CERTNMCOMPANY NAME CHANGED SECKLOE 269 LIMITED CERTIFICATE ISSUED ON 13/09/06
2006-07-2088(2)RAD 04/07/06-04/07/06 £ SI 50002@1=50002 £ SI 39998@1=39998 £ IC 1418332/1508332
2006-07-19363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-07-14123NC INC ALREADY ADJUSTED 04/07/06
2006-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19MEM/ARTSARTICLES OF ASSOCIATION
2006-04-19123NC INC ALREADY ADJUSTED 03/04/06
2006-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19RES04£ NC 1047000/1532000 03/0
2006-04-19ELRESS80A AUTH TO ALLOT SEC 03/04/06
2006-04-1988(2)RAD 28/03/06-03/04/06 £ SI 485000@1=485000 £ IC 933332/1418332
2005-12-19288bSECRETARY RESIGNED
2005-12-19288aNEW SECRETARY APPOINTED
2005-11-17MEM/ARTSARTICLES OF ASSOCIATION
2005-10-24225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to P3 MEDICAL GROUP 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 P3 MEDICAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CASH DEPOSIT 2007-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-04-03 Satisfied ERIC HAROLD BALDWIN
DEBENTURE 2005-09-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of P3 MEDICAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P3 MEDICAL GROUP LIMITED
Trademarks
We have not found any records of P3 MEDICAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P3 MEDICAL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as P3 MEDICAL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P3 MEDICAL GROUP 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 P3 MEDICAL GROUP 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 P3 MEDICAL GROUP 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.