UKBizDB.co.uk

FEATURE MEDICAL LTD

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

This company is commonly known as Feature Medical Ltd. The company was founded 13 years ago and was given the registration number 07451720. The firm's registered office is in UNITED KINGDOM. You can find them at Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:FEATURE MEDICAL LTD
Company Number:07451720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, United Kingdom, B92 7HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director01 January 2016Active
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH

Director08 February 2016Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director01 January 2016Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director17 February 2023Active
103, Bradley House, Radcliffe Moor Road, Bolton, England, BL2 6RT

Corporate Secretary01 March 2011Active
7, Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP

Director25 November 2010Active
2 Royal Train Shed, Earlestown Way, Milton Keynes, England, MK12 5FH

Director25 November 2010Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director29 January 2016Active
17 Greenoak Rise, Biggin Hill, Westerham, England, TN16 3RL

Director17 April 2014Active
7, Merlin Centre, Gatehouse Close, Aylesbury, United Kingdom, HP19 8DP

Director25 November 2010Active

People with Significant Control

Miss Joan Alice Elizabeth Hawkins
Notified on:01 March 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Virginia House, 56 Warwick Road, United Kingdom, United Kingdom, B92 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Joan Alice Elizabeth Hawkins
Notified on:01 August 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Pheasant House, Hob Lane, Kenilworth, England, CV8 1QB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-23Address

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

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Address

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

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-12-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.