UKBizDB.co.uk

SQUADRON MEDICAL LIMITED

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

This company is commonly known as Squadron Medical Limited. The company was founded 28 years ago and was given the registration number 03081982. The firm's registered office is in CHESTERFIELD. You can find them at Unit A Greaves Close, Markham Vale, Chesterfield, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:SQUADRON MEDICAL LIMITED
Company Number:03081982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Unit A Greaves Close, Markham Vale, Chesterfield, S44 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenarm, Eaton Brae, Shankill, Dublin D18hy26, Ireland,

Director22 November 2007Active
Dcc Vital, Westminster Industrial Estate, Repton Road,, Measham, Swadlincote, England, DE12 7DT

Director01 May 2015Active
1, Villiers Road, Rathgar, Co. Dublin, Ireland,

Director01 May 2013Active
Dcc Vital, Westminster Industrial Estate, Repton Road,, Measham, Swadlincote, England, DE12 7DT

Director15 May 2020Active
Sharavogue, Dublin Road, Bray, Ireland,

Director22 November 2007Active
21 Claremont Park, Sandymount, IRISH

Secretary22 November 2007Active
Owler Lea Farm Fanshawe Gate Lane, Holmesfield, Sheffield, S18 5WA

Secretary20 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 1995Active
Unit A, Greaves Close, Markham Vale, Chesterfield, England, S44 5TB

Director01 May 2014Active
21 Claremont Park, Sandymount, IRISH

Director22 November 2007Active
Cashel 50 Torquay Road, Foxrock, Dublin, Roi, IRISH

Director22 November 2007Active
14, College Square, Wainsfort Manor Drive, Terenure, Ireland, IRISH

Director22 November 2007Active
Unit A, Greaves Close, Markham Vale, Chesterfield, England, S44 5TB

Director01 May 2014Active
Owler Lea Farm Fanshawe Gate Lane, Holmesfield, Sheffield, S18 5WA

Director20 July 1995Active
Owler Lea Farm, Fanshawe Gate Lane Holmesfield, Sheffield, S18 5WA

Director20 July 1995Active

People with Significant Control

Tps Squadron Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:1 Hill House, 1 Little New Street, London, England, EC4A 3TR
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Healthcare Acquisitions Uk Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:1 Hill House, Little New Street, London, England, EC4A 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Capital

Legacy.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Resolution

Resolution.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Address

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

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.