Warning: file_put_contents(c/24fa2f50fa37a634542519efd3dbcaa1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a43a8dc0e0b61ec9beb9259c5085912e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Acomb Medical Limited, YO24 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACOMB MEDICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acomb Medical Limited. The company was founded 12 years ago and was given the registration number 08083723. The firm's registered office is in YORK. You can find them at 199 Acomb Road, Acomb, York, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ACOMB MEDICAL LIMITED
Company Number:08083723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:199 Acomb Road, Acomb, York, YO24 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Castle Drive, South Cave, Brough, United Kingdom, HU15 2ES

Director26 November 2012Active
199, Acomb Road, Acomb, York, YO24 4HD

Director26 July 2019Active
199, Acomb Road, Acomb, York, YO24 4HD

Director26 July 2019Active
Bishopton Rise, Bishopton, Ripon, United Kingdom, HG4 2QL

Director25 May 2012Active
Bishopton Rise, Bishopton, Ripon, United Kingdom, HG4 2QL

Secretary25 May 2012Active
6, Prospect Villas, Wetherby, United Kingdom, LS22 6PL

Director28 November 2012Active
28, New Walk Terrace, York, United Kingdom, YO10 4BG

Director26 November 2012Active
Bishopton Rise, Bishopton, Ripon, United Kingdom, HG4 2QL

Director25 May 2012Active
The Old Rectory, Great North Road, Wentbridge, Pontefract, United Kingdom, WF8 3JF

Director26 November 2012Active
2oak, Villa, Hodgson Lane Upper Poppleton, York, United Kingdom, YO26 6EA

Director26 November 2012Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director25 May 2012Active

People with Significant Control

Drewery Medical Limited
Notified on:01 April 2020
Status:Active
Country of residence:United Kingdom
Address:No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ymg Acomb Medical Ltd
Notified on:26 July 2019
Status:Active
Country of residence:United Kingdom
Address:No.2 Silkwood Office Park, Fryers Way, Wakefield, United Kingdom, WF5 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Stephen Marsden
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:199, Acomb Road, York, YO24 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.