COMPASSION MEDICAL LIMITED

1 Poplar House 1 Poplar House 1 Poplar House 1 Poplar House, Chelmsford, CM1 7TB, Essex, United Kingdom
StatusACTIVE
Company No.08711956
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 8 months, 2 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DMB OFFICE SOLUTIONS LTD

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

JUST JOHN LONDON LTD

44 BROOMHILL AVENUE,KNOTTINGLEY,WF11 0DR

Number:11679778
Status:ACTIVE
Category:Private Limited Company

MYTH OF UNITY LIMITED

95 HILL TOP ROAD,NORTHWICH,CW8 3RA

Number:10882903
Status:ACTIVE
Category:Private Limited Company

SMARTA CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08926456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T & J TRAVEL LIMITED

3 ORCHARD HEY,LIVERPOOL,L31 3EU

Number:09379566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source