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

TEAM MEDICAL DEVICES LIMITED

ABBEY BARNS, DUXFORD ROAD, ICKLETON, CAMBRIDGESHIRE, CB10 1SX,
Company Registration Number
08767466
Private Limited Company
Active

Company Overview

About Team Medical Devices Ltd
TEAM MEDICAL DEVICES LIMITED was founded on 2013-11-08 and has its registered office in Ickleton. The organisation's status is listed as "Active". Team Medical Devices Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TEAM MEDICAL DEVICES LIMITED
 
Legal Registered Office
ABBEY BARNS
DUXFORD ROAD
ICKLETON
CAMBRIDGESHIRE
CB10 1SX
Other companies in CB10
 
Filing Information
Company Number 08767466
Company ID Number 08767466
Date formed 2013-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 08:13:32
Primary Source:Companies House
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.

Company Officers of TEAM MEDICAL DEVICES LIMITED

Current Directors
Officer Role Date Appointed
DUDLEY RICHARD MAX DYER BARTLETT
Director 2014-03-12
DANIEL JAMES FLICOS
Director 2013-11-08
ANDREW ROBERT FRY
Director 2014-03-12
COLIN JAMES MATHEWS
Director 2014-03-12
JEREMY JOHN TURNER
Director 2014-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUDLEY RICHARD MAX DYER BARTLETT CAMBRIDGE BIOSCIENCE LIMITED Director 2017-11-01 CURRENT 2002-02-26 Active
DUDLEY RICHARD MAX DYER BARTLETT INTERGENCE SYSTEMS LIMITED Director 2014-03-24 CURRENT 2003-02-17 Active
DUDLEY RICHARD MAX DYER BARTLETT MOUNT GRACE INSURANCE COMPANY LIMITED Director 2007-06-21 CURRENT 2006-03-27 Active
DUDLEY RICHARD MAX DYER BARTLETT WARSPITE LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active
DUDLEY RICHARD MAX DYER BARTLETT TEAM HOLDINGS (UK) LIMITED Director 2001-10-19 CURRENT 1995-02-17 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TEAM CONSULTING (UK) LIMITED Director 2001-10-19 CURRENT 1995-02-17 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TEAM CONSULTING LIMITED Director 2001-10-19 CURRENT 1986-11-11 Active
DUDLEY RICHARD MAX DYER BARTLETT KETTON HOUSE LIMITED Director 2000-10-17 CURRENT 2000-10-17 Active
DUDLEY RICHARD MAX DYER BARTLETT WESTMINSTER CAPITAL PARTNERS LIMITED Director 2000-04-01 CURRENT 1998-04-06 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT DREADNOUGHT LIMITED Director 1998-10-23 CURRENT 1998-10-23 Dissolved 2016-10-11
DUDLEY RICHARD MAX DYER BARTLETT RAMILLIES LIMITED Director 1998-10-07 CURRENT 1998-10-07 Active
DUDLEY RICHARD MAX DYER BARTLETT FREECLAIM IDC PUBLIC LIMITED COMPANY Director 1997-04-01 CURRENT 1993-06-18 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TRAFALGAR LIMITED Director 1991-07-29 CURRENT 1984-12-14 Active
DUDLEY RICHARD MAX DYER BARTLETT PLASSEY LIMITED Director 1991-02-14 CURRENT 1986-02-27 Active
DANIEL JAMES FLICOS TEAM CONSULTING (UK) LIMITED Director 2014-03-12 CURRENT 1995-02-17 Active - Proposal to Strike off
DANIEL JAMES FLICOS TEAM CONSULTING TRUSTEE LIMITED Director 2014-03-12 CURRENT 1997-09-26 Active
DANIEL JAMES FLICOS TEAM HOLDINGS (UK) LIMITED Director 2012-10-25 CURRENT 1995-02-17 Active - Proposal to Strike off
DANIEL JAMES FLICOS TEAM CONSULTING LIMITED Director 2012-10-25 CURRENT 1986-11-11 Active
GEORGE DOUGLAS HAMMERSLEY MACLEAN & SPEIRS BLASTING (SOUTH) LIMITED Company Secretary 2013-01-24 CURRENT 2003-10-23 Active - Proposal to Strike off
ANDREW ROBERT FRY TEAM HOLDINGS (UK) LIMITED Director 1995-09-05 CURRENT 1995-02-17 Active - Proposal to Strike off
ANDREW ROBERT FRY TEAM CONSULTING (UK) LIMITED Director 1995-09-05 CURRENT 1995-02-17 Active - Proposal to Strike off
ANDREW ROBERT FRY TEAM CONSULTING LIMITED Director 1991-05-08 CURRENT 1986-11-11 Active
COLIN JAMES MATHEWS TEAM HOLDINGS (UK) LIMITED Director 2012-10-25 CURRENT 1995-02-17 Active - Proposal to Strike off
COLIN JAMES MATHEWS TEAM CONSULTING LIMITED Director 2012-10-25 CURRENT 1986-11-11 Active
JEREMY JOHN TURNER HEALTH ENTERPRISE EAST LIMITED Director 2004-11-12 CURRENT 2004-11-12 Active
JEREMY JOHN TURNER TEAM CONSULTING TRUSTEE LIMITED Director 1997-10-15 CURRENT 1997-09-26 Active
JEREMY JOHN TURNER TEAM CONSULTING LIMITED Director 1991-05-08 CURRENT 1986-11-11 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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR DUDLEY RICHARD MAX DYER BARTLETT
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-08-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-19DIRECTOR APPOINTED MR IAN ANDERSON
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-07-08AAMDAmended group accounts made up to 2019-12-31
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES01ADOPT ARTICLES 14/06/22
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES MATHEWS
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN TURNER
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN TURNER
2021-11-25AP01DIRECTOR APPOINTED MR TIMOTHY NORRIS IRISH
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT FRY
2021-06-03AP01DIRECTOR APPOINTED MR IAIN ANSELL
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR GUY EDWARD NEWMAN
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-11-01SH0107/10/19 STATEMENT OF CAPITAL GBP 18790.66
2019-09-25RES01ADOPT ARTICLES 25/09/19
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-07-02RES01ADOPT ARTICLES 02/07/18
2018-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 18661.85
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087674660004
2017-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087674660003
2017-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087674660002
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-12RES01ADOPT ARTICLES 12/01/17
2017-01-12RES12VARYING SHARE RIGHTS AND NAMES
2017-01-04SH10Particulars of variation of rights attached to shares
2017-01-04SH08Change of share class name or designation
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 18661.85
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-22SH08Change of share class name or designation
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 18661.85
2016-01-12AR0108/11/15 FULL LIST
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN TURNER / 08/11/2015
2016-01-12AR0108/11/15 FULL LIST
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN TURNER / 08/11/2015
2015-11-03MEM/ARTSARTICLES OF ASSOCIATION
2015-11-03RES01ADOPT ARTICLES 03/11/15
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-05SH08Change of share class name or designation
2015-02-24RES01ADOPT ARTICLES 24/02/15
2015-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087674660001
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 18661.85
2014-11-25AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01Director's details changed for Mr Jeremy John Turner on 2014-10-15
2014-10-20RES01ADOPT ARTICLES 03/10/2014
2014-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07AA01PREVSHO FROM 30/11/2014 TO 31/12/2013
2014-03-26AP01DIRECTOR APPOINTED COLIN JAMES MATHEWS
2014-03-26AP01DIRECTOR APPOINTED MR JEREMY JOHN TURNER
2014-03-26AP01DIRECTOR APPOINTED ANDREW ROBERT FRY
2014-03-26AP01DIRECTOR APPOINTED MR DUDLEY RICHARD MAX DYER BARTLETT
2014-03-26SH02SUB-DIVISION 12/03/14
2014-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-26SH0112/03/14 STATEMENT OF CAPITAL GBP 18661.85
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087674660004
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087674660002
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087674660003
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 087674660001
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM ABBEY BARNS DUXFORD ROAD ICKLETON CAMBRIDGE CB10 1SX UNITED KINGDOM
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ABBEY BARNS DUXFORD ROAD ICKLETON CAMBRIDGE ESSEX CB10 1SX ENGLAND
2013-11-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEAM MEDICAL DEVICES 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 TEAM MEDICAL DEVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-03-15 Satisfied JEREMY JOHN TURNER AND ANDREW ROBERT FRY AS SECURITY TRUSTEES FOR THE NOTEHOLDERS UNDER A SECURITY TRUSTEE OF EVEN DATE
Intangible Assets
Patents
We have not found any records of TEAM MEDICAL DEVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM MEDICAL DEVICES LIMITED
Trademarks
We have not found any records of TEAM MEDICAL DEVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAM MEDICAL DEVICES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TEAM MEDICAL DEVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEAM MEDICAL DEVICES 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 TEAM MEDICAL DEVICES 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 TEAM MEDICAL DEVICES 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.