UKBizDB.co.uk

SUMMIT MEDICAL (BENEFITS) LIMITED

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

This company is commonly known as Summit Medical (benefits) Limited. The company was founded 39 years ago and was given the registration number 01866577. The firm's registered office is in CHELTENHAM. You can find them at Bourton On The Water Ind Park, Bourton On The Water, Cheltenham, Glos. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SUMMIT MEDICAL (BENEFITS) LIMITED
Company Number:01866577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bourton On The Water Ind Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourton On The Water Ind Park, Bourton On The Water, Cheltenham, GL54 2HQ

Director21 July 2020Active
Bourton On The Water Ind Park, Bourton On The Water, Cheltenham, GL54 2HQ

Director29 May 2013Active
The Manor, Station Road, Bourton On The Water, GL54 2AA

Secretary-Active
Ryhall No2 Haywards Road, Charlton Kings, Cheltenham, GL52 6RH

Secretary14 January 1999Active
Bourton On The Water Ind Park, Bourton On The Water, Cheltenham, GL54 2HQ

Secretary01 April 2009Active
Bourton On The Water Ind Park, Bourton On The Water, Cheltenham, GL54 2HQ

Director02 October 2013Active
Eversfield House 56 Station Road, Bishops Cleeve, Cheltenham, GL52 4HJ

Director10 July 1996Active
Bourton On The Water Ind Park, Bourton On The Water, Cheltenham, GL54 2HQ

Director28 September 2001Active
The Manor, Station Road, Bourton On The Water, GL54 2AA

Director01 April 1997Active
The Manor, Station Road, Bourton On The Water, GL54 2AA

Director-Active
Ryhall No2 Haywards Road, Charlton Kings, Cheltenham, GL52 6RH

Director18 May 2000Active
9 Holly Close, Evesham, WR11 6XU

Director18 May 2000Active
Lime Kilns Barn, Burton Leonard, Harrogate, HG3 3TE

Director18 May 2000Active
Springwell, The Downs, Standlake, OX29 7TB

Director01 February 2000Active
The Granary, Chapel Lane, Chipping Norton, OX7 6XA

Director-Active
Pound Cottage, 12 Bushey Row, Bampton, OX18 2JU

Director01 February 2000Active

People with Significant Control

Summit Medical Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Industrial Park, Bourton Industrial Park, Cheltenham, England, GL54 2HQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Resolution

Resolution.

Download
2018-04-30Capital

Capital variation of rights attached to shares.

Download
2018-04-30Capital

Capital name of class of shares.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2015-11-07Accounts

Accounts with accounts type dormant.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.