UKBizDB.co.uk

SPECTRUM MEDICAL PRACTICE LTD

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

This company is commonly known as Spectrum Medical Practice Ltd. The company was founded 18 years ago and was given the registration number 05699364. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPECTRUM MEDICAL PRACTICE LTD
Company Number:05699364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY

Secretary06 February 2006Active
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY

Director01 March 2009Active
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY

Director06 February 2006Active
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3TY

Director01 March 2009Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary06 February 2006Active
27 Tangier Lane, Eton, Windsor, SL4 6AZ

Director06 February 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director06 February 2006Active

People with Significant Control

Dr. Jonathan James Cornelius Holliday
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Highfield Court, Tollgate, Eastleigh, England, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jonathan Brudney
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Highfield Court, Tollgate, Eastleigh, England, SO53 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Kirstin Ostle
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Highfield Court, Tollgate, Eastleigh, England, SO53 3TY
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 (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
2021-08-17Gazette

Gazette dissolved compulsory.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Change person director company with change date.

Download
2016-05-11Gazette

Gazette filings brought up to date.

Download
2016-05-10Accounts

Accounts with accounts type dormant.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Address

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

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2015-12-01Accounts

Accounts with accounts type dormant.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type dormant.

Download
2014-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-06Accounts

Accounts with accounts type dormant.

Download
2013-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-14Officers

Change person secretary company with change date.

Download
2013-02-13Officers

Change person director company with change date.

Download
2013-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.