UKBizDB.co.uk

CAVENDISH MEDICAL LIMITED

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

This company is commonly known as Cavendish Medical Limited. The company was founded 19 years ago and was given the registration number 05448773. The firm's registered office is in LONDON. You can find them at Devon House, 171-177 Gt Portland Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAVENDISH MEDICAL LIMITED
Company Number:05448773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Devon House, 171-177 Gt Portland Street, London, W1W 5PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devon House, 171-177 Gt Portland Street, London, W1W 5PQ

Director19 April 2012Active
Devon House, 171-177 Gt Portland Street, London, W1W 5PQ

Director19 April 2012Active
Devon House, 171-177 Gt Portland Street, London, W1W 5PQ

Director01 March 2017Active
20 Pied Bull Court, Bury Place, London, WC1A 2JR

Secretary13 June 2005Active
7 Shannon Place, Townshend Court, London, NW8 7DP

Secretary01 August 2006Active
171-177 Gt Portland Street, London, United Kingdom, W1W 5PQ

Secretary15 June 2017Active
Maple House, Rookery Road, Monewden, Woodbridge, Uk, IP13 7DD

Secretary10 May 2005Active
23 Snowdrop Road, Hartlepool, United Kingdom, TS26 0WN

Director01 June 2017Active
Devon House, 171-177 Gt Portland Street, London, W1W 5PQ

Director19 April 2012Active
7 Shannon Place, Townshend Court, London, NW8 7DP

Director01 November 2006Active
Devon House, 171-177 Gt Portland Street, London, W1W 5PQ

Director10 May 2005Active

People with Significant Control

Aesculapian Group Limited
Notified on:03 January 2024
Status:Active
Country of residence:England
Address:Devon House, 171-177 Great Portland Street, London, England, W1W 5PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Alastair Bruce
Notified on:10 May 2017
Status:Active
Date of birth:March 1979
Nationality:British
Address:Devon House, 171-177 Gt Portland Street, London, W1W 5PQ
Nature of control:
  • Significant influence or control
Mr Patrick Convey
Notified on:10 May 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Devon House, 171-177 Gt Portland Street, London, England, W1W 5PQ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Termination director company with name termination date.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-07-15Officers

Appoint person director company with name date.

Download
2017-06-30Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Appoint person secretary company with name date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.