Active
Company Information for SPRINGMED SOLUTIONS LIMITED
6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB,
|
Company Registration Number
07211841
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPRINGMED SOLUTIONS LIMITED | ||
Legal Registered Office | ||
6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB Other companies in OL9 | ||
Previous Names | ||
|
Company Number | 07211841 | |
---|---|---|
Company ID Number | 07211841 | |
Date formed | 2010-04-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 06:38:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HANRATTY |
||
PADRAIC DEMPSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH SMITH |
Company Secretary | ||
SIMON ADDISON SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACROMED (UK) LIMITED | Director | 2018-02-02 | CURRENT | 2006-04-27 | Active | |
CLINICAL PYRAMID LIMITED | Director | 2017-08-16 | CURRENT | 2017-03-08 | Active | |
CLINICAL CUBE LIMITED | Director | 2017-08-16 | CURRENT | 2013-10-14 | Active | |
OUTICO LIMITED | Director | 2017-04-03 | CURRENT | 2010-12-06 | Active | |
BLOOM FERTILITY LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
UNIPHAR PATIENT SUPPORT SOLUTIONS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
UNIPHAR PEOPLE UK LIMITED | Director | 2015-03-16 | CURRENT | 2002-07-16 | Active | |
UNIPHAR COMMERCIAL UK LIMITED | Director | 2015-03-16 | CURRENT | 2006-04-05 | Active | |
UNISOURCE LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
OUTCOME MEDICAL SOLUTIONS LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
Register inspection address changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
AP01 | DIRECTOR APPOINTED MS SIOBHáN TAAFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PADRAIC DEMPSEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CH01 | Director's details changed for Mr Padraic Dempsey on 2021-10-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
AP03 | Appointment of Ms Aisling Mccarthy as company secretary on 2019-05-01 | |
TM02 | Termination of appointment of Robert Hanratty on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 09/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP01 | DIRECTOR APPOINTED MR PADRAIC DEMPSEY | |
AP03 | Appointment of Robert Hanratty as company secretary on 2017-03-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY | |
TM02 | Termination of appointment of Judith Smith on 2017-03-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ADDISON SMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
RES15 | CHANGE OF NAME 29/11/2013 | |
CERTNM | Company name changed cheshire pharma LIMITED\certificate issued on 03/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 SPRINGMED SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SPRINGMED SOLUTIONS 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. |