UKBizDB.co.uk

SJM SPORTSMED LTD

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

This company is commonly known as Sjm Sportsmed Ltd. The company was founded 9 years ago and was given the registration number 09110754. The firm's registered office is in SOUTHPORT. You can find them at Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:SJM SPORTSMED LTD
Company Number:09110754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, PR9 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cob House Barn, Green Lane, Grindleton, Clitheroe, United Kingdom, BB7 4RL

Director01 July 2014Active
Cob House Barn, Green Lane, Grindleton, Clitheroe, United Kingdom, BB7 4RL

Director01 July 2014Active

People with Significant Control

Mrs Caroline Louise Morris
Notified on:18 May 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Cob House Barn, Green Lane, Clitheroe, United Kingdom, BB7 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Doctor Simon Jonathan Morris
Notified on:18 May 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Cob House Barn, Green Lane, Clitheroe, United Kingdom, BB7 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Doctor Simon Jonathan Morris
Notified on:18 May 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Cob House Barn, Green Lane, Clitheroe, United Kingdom, BB7 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Louise Morris
Notified on:18 May 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Cob House Barn, Green Lane, Clitheroe, United Kingdom, BB7 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-02-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-16Address

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

Download
2022-05-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-16Resolution

Resolution.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Accounts

Change account reference date company previous extended.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.