Active
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 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 | ||
|
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 |
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 | ||
---|---|---|---|---|
P3 MEDICAL GROUP LLC | 325 NORTH MAIN STREET STE 204 SPRINGBORO OH 45066 | Active | Company formed on the 2010-12-17 |
Officer | Role | Date Appointed |
---|---|---|
IAN MCEVOY |
||
HASMUKH MODI |
||
SIMON CHRISTOPHER TALBOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BRUCE KNOWLES |
Director | ||
SIMON MARK CUTHBERTSON |
Director | ||
MARK ANDREW SLOCOMBE |
Company Secretary | ||
ANTHONY ALASTAIR FISHER |
Company Secretary | ||
IAN MCEVOY |
Company Secretary | ||
EMW SECRETARIES LIMITED |
Company Secretary | ||
EMW DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P3 MEDICAL LIMITED | Director | 2006-04-03 | CURRENT | 1972-09-21 | Active | |
PROMEDICA UK LIMITED | Director | 2005-08-26 | CURRENT | 2000-10-24 | Active | |
JARDINES DEVELOPMENTS LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
ZEROSHIFT TECHNOLOGIES LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
ZEROSHIFT LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
RADCLIFFE STREET LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
JARDINES PROPERTY DEVELOPMENTS LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
P3 MEDICAL LIMITED | Director | 2010-10-11 | CURRENT | 1972-09-21 | Active | |
ZEROSHIFT TRANSMISSIONS LTD | Director | 2010-01-27 | CURRENT | 2010-01-27 | Active | |
PRIMARY HEALTHCARE ALLIANCE LTD | Director | 2008-01-16 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
WEST ONE (BEDFORD) MANAGEMENT CO LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Dissolved 2017-02-14 | |
JARDINES LTD | Director | 2006-05-11 | CURRENT | 2006-05-11 | Active | |
HINTLESHAM HALL HOTEL LIMITED | Director | 2003-10-03 | CURRENT | 2003-06-13 | Active | |
JARDINES (U.K.) LIMITED | Director | 1991-06-29 | CURRENT | 1984-06-26 | Active | |
STERICOM LIMITED | Director | 2017-12-14 | CURRENT | 1999-10-08 | Active | |
ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED | Director | 2012-06-27 | CURRENT | 1979-12-28 | Active | |
P3 MEDICAL LIMITED | Director | 2006-04-03 | CURRENT | 1972-09-21 | Active | |
AMBA MEDICAL LIMITED | Director | 2003-03-31 | CURRENT | 2003-03-31 | Active | |
PROMEDICA UK LIMITED | Director | 2001-04-30 | CURRENT | 2000-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/10/21 TO 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/10/20 | |
Audit exemption statement of guarantee by parent company for period ending 30/10/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/10/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/10/20 TO 30/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
PSC02 | Notification of Jardines Uk Ltd as a person with significant control on 2016-04-06 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1673928 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1673928 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1673928 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1673928 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-06-23 | |
ANNOTATION | Clarification | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CUTHBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNOWLES | |
AR01 | 23/06/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK SLOCOMBE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 1 NEWBRIDGE CLOSE BRISTOL BS4 4AX | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: THE GATEHOUSE 9 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 11/01/07--------- £ SI 579997@1=579997 £ IC 1093932/1673929 | |
288b | SECRETARY RESIGNED | |
169 | £ IC 1593932/1093932 11/01/07 £ SR 500000@1=500000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 11/01/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1702002/2173929 11/0 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 28/09/06 | |
RES04 | £ NC 1582002/1702002 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/09/06--------- £ SI 85600@1=85600 £ IC 1508332/1593932 | |
CERTNM | COMPANY NAME CHANGED SECKLOE 269 LIMITED CERTIFICATE ISSUED ON 13/09/06 | |
88(2)R | AD 04/07/06-04/07/06 £ SI 50002@1=50002 £ SI 39998@1=39998 £ IC 1418332/1508332 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 04/07/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 03/04/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1047000/1532000 03/0 | |
ELRES | S80A AUTH TO ALLOT SEC 03/04/06 | |
88(2)R | AD 28/03/06-03/04/06 £ SI 485000@1=485000 £ IC 933332/1418332 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CASH DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | ERIC HAROLD BALDWIN | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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:
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. |