UKBizDB.co.uk

CMED GROUP LIMITED

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

This company is commonly known as Cmed Group Limited. The company was founded 22 years ago and was given the registration number 04247853. The firm's registered office is in HORSHAM. You can find them at Ashurst Langhurstwood Road, Broadlands Business Campus, Horsham, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CMED GROUP LIMITED
Company Number:04247853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Ashurst Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Brighton Road, Unit 15 City Business Centre, 6 Brighton Road, Horsham, England, RH13 5BB

Secretary27 February 2020Active
6 Brighton Road, Unit 15 City Business Centre, 6 Brighton Road, Horsham, England, RH13 5BB

Director01 May 2021Active
6 Brighton Road, Unit 15 City Business Centre, 6 Brighton Road, Horsham, England, RH13 5BB

Director01 May 2021Active
6 Brighton Road, Unit 15 City Business Centre, 6 Brighton Road, Horsham, England, RH13 5BB

Director01 May 2021Active
6 Brighton Road, Unit 15 City Business Centre, 6 Brighton Road, Horsham, England, RH13 5BB

Director01 December 2023Active
40 Vale Avenue, Findon Valley, Worthing, BN14 0BZ

Secretary06 July 2001Active
30 The Droveway, Hove, BN3 6LE

Secretary01 September 2001Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Secretary11 September 2006Active
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP

Director18 December 2013Active
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP

Director28 September 2016Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director06 July 2001Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director11 February 2002Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director01 December 2001Active
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP

Director11 December 2008Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director14 October 2022Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director01 May 2021Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director24 October 2005Active
9, Duchamp Place, Chatham, Usa, NJ 07928

Director11 February 2002Active
St Francis, Oakridge Lynch, Stroud, GL6 7NZ

Director12 July 2001Active
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP

Director23 September 2010Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director28 January 2014Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director01 May 2020Active
30 The Droveway, Hove, BN3 6LE

Director01 September 2001Active
15 Palings Way, Fernhurst, Haslemere, GU27 3HJ

Director28 October 2002Active
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP

Director10 December 2007Active
Ashurst, Langhurstwood Road, Broadlands Business Campus, Horsham, England, RH12 4QP

Director06 July 2011Active
Holmwood, Broadlands Business Campus, Langhurstwood Road Horsham, RH12 4QP

Director16 March 2011Active
Flat 2 Cranleigh Hall, 49 Balaclava Road, Surbiton, KT6 5RY

Director06 July 2001Active

People with Significant Control

Alten Sa
Notified on:01 May 2021
Status:Active
Country of residence:France
Address:40, Avenue André Morizet, Boulogne-Billancourt, France, 92100
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Malcolm Connelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Ashurst, Langhurstwood Road, Horsham, England, RH12 4QP
Nature of control:
  • Voting rights 50 to 75 percent
Sep Iii Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Significant influence or control
Scottish Equity Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Address

Change registered office address company with date old address new address.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-05-25Change of name

Certificate change of name company.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type group.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-10-06Resolution

Resolution.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.