UKBizDB.co.uk

WESTFIELD MEDICAL GROUP LIMITED

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

This company is commonly known as Westfield Medical Group Limited. The company was founded 8 years ago and was given the registration number 09703244. The firm's registered office is in RADSTOCK. You can find them at Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WESTFIELD MEDICAL GROUP LIMITED
Company Number:09703244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Second Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterimed International, 47-49 Avenue Edouard Vaillant, Boulogne-Billancourt, France, 92100

Director17 December 2021Active
Sterimed International, 47-49 Avenue Edouard Vaillant, Boulogne-Billancourt, France, 92100

Director17 December 2021Active
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP

Director26 September 2018Active
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP

Secretary28 November 2017Active
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP

Director07 April 2016Active
Maven Capital Partners Uk Llp, Royal Exchange Buildings, London, England, EC3V 3LF

Director30 March 2021Active
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP

Director07 April 2016Active
Swelling Hill House, Swelling Hill, Ropley, Alresford, United Kingdom, SO24 0DA

Director25 July 2015Active
Second Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, United Kingdom, BA3 4DP

Director07 April 2016Active

People with Significant Control

Sterimed Holding Sas
Notified on:17 December 2021
Status:Active
Country of residence:France
Address:47/49, Avenue Edouard Vaillant, Boulogne-Billancourt, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maven Co-Invest Ropley Limited Partnership
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Change account reference date company current extended.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Capital

Capital name of class of shares.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type group.

Download
2021-02-23Accounts

Accounts with accounts type group.

Download
2020-11-27Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.