COMPASSION MEDICAL LIMITED
Status | ACTIVE |
Company No. | 08711956 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
COMPASSION MEDICAL LIMITED is an active private limited company with number 08711956. It was incorporated 10 years, 8 months, 2 days ago, on 01 October 2013. The company address is 1 Poplar House 1 Poplar House 1 Poplar House 1 Poplar House, Chelmsford, CM1 7TB, Essex, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
Old address: 1 Beech House 1 Beech House, Woodhouse Lane Broomfield Chelmsford Essex CM1 7TA United Kingdom
New address: 1 Poplar House 1 Poplar House Woodhouse Lane Chelmsford Essex CM1 7TB
Change date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Notification of a person with significant control
Date: 14 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-13
Psc name: Louise Rebbeca Smith
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Rebecca Smith
Appointment date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Old address: Banters House, Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX United Kingdom
Change date: 2019-02-04
New address: 1 Beech House 1 Beech House, Woodhouse Lane Broomfield Chelmsford Essex CM1 7TA
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Move registers to sail company with new address
Date: 02 Oct 2018
Category: Address
Type: AD03
New address: Unit 30 - 31 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Change date: 2018-05-29
Old address: Unit 5-6 48 Springwood Drive Braintree Essex CM7 2BB England
New address: Banters House, Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-09
New address: Unit 5-6 48 Springwood Drive Braintree Essex CM7 2BB
Old address: Unit 30/31, 46 Springwood Drive Braintree Essex CM7 2YN
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Change sail address company with old address new address
Date: 07 Apr 2016
Category: Address
Type: AD02
New address: Unit 30 - 31 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN
Old address: 1 Beech House Woodhouse Lane Broomfield Chelmsford Essex CM1 7TA England
Documents
Move registers to sail company with new address
Date: 06 Apr 2016
Category: Address
Type: AD03
New address: 1 Beech House Woodhouse Lane Broomfield Chelmsford Essex CM1 7TA
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Move registers to registered office company with new address
Date: 02 Oct 2015
Category: Address
Type: AD04
New address: Unit 30/31, 46 Springwood Drive Braintree Essex CM7 2YN
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2015
Action Date: 09 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-09
Charge number: 087119560001
Documents
Change person director company with change date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Smith
Change date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
New address: Unit 30/31, 46 Springwood Drive Braintree Essex CM7 2YN
Change date: 2015-09-01
Old address: 14 Crossways Chelmsford CM2 9EP
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Move registers to sail company with new address
Date: 14 Oct 2014
Category: Address
Type: AD03
New address: 1 Beech House Woodhouse Lane Broomfield Chelmsford Essex CM1 7TA
Documents
Change sail address company with new address
Date: 14 Oct 2014
Category: Address
Type: AD02
New address: 1 Beech House Woodhouse Lane Broomfield Chelmsford Essex CM1 7TA
Documents
Change account reference date company current extended
Date: 08 Oct 2013
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-10-31
Documents
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
56 CHURCHWOOD DRIVE,CHICHESTER,PO20 2GS
Number: | 09699090 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER CLEANSING SERVICES LTD
8 MINERS WALK,CINDERFORD,GL14 2HP
Number: | 10085552 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BROOMHILL AVENUE,KNOTTINGLEY,WF11 0DR
Number: | 11679778 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 HILL TOP ROAD,NORTHWICH,CW8 3RA
Number: | 10882903 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 08926456 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 ORCHARD HEY,LIVERPOOL,L31 3EU
Number: | 09379566 |
Status: | ACTIVE |
Category: | Private Limited Company |