EPSOMEDICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

28/11/2428 November 2024 Notification of Epsomedical (Acquisitions) Limited as a person with significant control on 2016-04-06

View Document

28/11/2428 November 2024 Cessation of Mark Richard Jenkins as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Director's details changed for Ms Angela Ruth Pearce on 2024-10-29

View Document

05/11/245 November 2024 Notification of Mark Richard Jenkins as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Dr Mark Richard Jenkins as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Richard John Cowlard as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Timothy James Lang Taylor as a director on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Epsomedical (Acquisitions) Limited as a person with significant control on 2024-10-29

View Document

02/08/242 August 2024 Appointment of Ms Angela Ruth Pearce as a director on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 AUDITED ABRIDGED

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM THE OLD COTTAGE HOSPITAL ALEXANDRA ROAD EPSOM SURREY KT17 4BL

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY JOAN BOAKES

View Document

02/07/142 July 2014 SECRETARY APPOINTED MS ANGELA RUTH PEARCE

View Document

27/03/1427 March 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEVENOAKS

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARDSON

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WOSTENHOLM

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUNN

View Document

12/04/1312 April 2013 SECOND FILING WITH MUD 02/12/12 FOR FORM AR01

View Document

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/09/127 September 2012 DIRECTOR APPOINTED DR MICHAEL NEAL BUNN

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WOSTENHOLM / 01/12/2011

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

11/04/1011 April 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY APPOINTED MRS JOAN PATRICIA BOAKES

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY TAYLOR

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES LANG TAYLOR / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL RON SEVENOAKS / 02/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WOSTENHOLM / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD COWLARD / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY RICHARDSON / 22/12/2009

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD STOTT

View Document

03/12/083 December 2008 DIRECTOR APPOINTED DR MICHAEL RON SEVENOAKS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 £ NC 500000/600000 12/10

View Document

07/12/067 December 2006 NC INC ALREADY ADJUSTED 12/10/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 COMPANY NAME CHANGED EPSOM DAY SURGERY LIMITED CERTIFICATE ISSUED ON 30/10/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: THE OLD COTTAGE HOSPITAL, ALEXANDRA ROAD, EPSOM, SURREY KT17 4BL

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/05/0327 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

27/05/0327 May 2003 £ NC 1000/500000 31/03/03

View Document

27/05/0327 May 2003 £87587 31/03/03

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: THE OLD COTTAGE HOSPITAL, UPPER HIGH STREET, EPSOM, SURREY KT17 4BL

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 3 LADBROKE ROAD, EPSOM, SURREY KT18 5BG

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 COMPANY NAME CHANGED CENTRESHOW LIMITED CERTIFICATE ISSUED ON 12/08/97

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

02/12/962 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company