UKBizDB.co.uk

WATERMEADOW MEDICAL LIMITED

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

This company is commonly known as Watermeadow Medical Limited. The company was founded 25 years ago and was given the registration number 03682804. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:WATERMEADOW MEDICAL LIMITED
Company Number:03682804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director20 February 2015Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director24 September 2020Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Secretary30 April 2014Active
Siddington Mill, Siddington, Cirencester, GL7 6EU

Secretary14 December 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 December 1998Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director07 March 2014Active
Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, Great Britain, SK10 2XR

Director26 June 2012Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director07 March 2014Active
Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR

Director26 June 2012Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director01 October 2018Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director07 March 2014Active
Hazelwood House, Larkwood Way, Tytherington Business Park, Macclesfield, United Kingdom, SK10 2XR

Director26 June 2012Active
Siddington Mill, Siddington, Cirencester, GL7 6EU

Director14 December 1998Active
Siddington Mill, Siddington, Cirencester, GL7 6EU

Director14 December 1998Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director10 April 2018Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director07 March 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 December 1998Active

People with Significant Control

Knowledgepoint360 Uk Acquisitionco Limited
Notified on:02 June 2021
Status:Active
Country of residence:England
Address:Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Udg Healthcare (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-01Dissolution

Dissolution application strike off company.

Download
2021-10-01Capital

Capital statement capital company with date currency figure.

Download
2021-09-30Capital

Legacy.

Download
2021-09-30Insolvency

Legacy.

Download
2021-09-30Resolution

Resolution.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-02-23Auditors

Auditors resignation company.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.