ABSOLUTE MEDICALS LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE MEDICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05277366

Incorporation date

03/11/2004

Size

Small

Contacts

Registered address

Registered address

The Cube, Barrack Road, Newcastle Upon Tyne NE4 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon29/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon29/05/2025
Appointment of Mr Christopher Jonathan Welch as a director on 2025-05-29
dot icon29/05/2025
Termination of appointment of Philip Ian Ridley as a director on 2025-05-29
dot icon29/05/2025
Cessation of Philip Ian Ridley as a person with significant control on 2025-05-29
dot icon11/04/2025
Accounts for a small company made up to 2024-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon13/09/2023
Registration of charge 052773660001, created on 2023-09-07
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/03/2023
Accounts for a small company made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon18/01/2021
Accounts for a small company made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon25/02/2020
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon29/07/2019
Accounts for a small company made up to 2019-01-31
dot icon10/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon24/07/2018
Accounts for a small company made up to 2018-01-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2017-01-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/10/2016
Full accounts made up to 2016-01-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2015-01-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/11/2014
Accounts for a small company made up to 2014-01-31
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/10/2013
Accounts for a small company made up to 2013-01-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2012-01-31
dot icon17/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon09/09/2011
Accounts for a small company made up to 2011-01-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/10/2010
Accounts for a small company made up to 2010-01-31
dot icon13/04/2010
Termination of appointment of James Dias as a director
dot icon13/04/2010
Termination of appointment of Andrew Walker as a director
dot icon13/04/2010
Appointment of Philip Ian Ridley as a director
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon11/09/2009
Accounts for a small company made up to 2009-01-31
dot icon09/12/2008
Return made up to 03/11/08; full list of members
dot icon16/10/2008
Accounts for a small company made up to 2008-01-31
dot icon15/10/2008
Director appointed andrew kirk walker
dot icon09/10/2008
Appointment terminated secretary angela stanger-leathes
dot icon09/10/2008
Appointment terminated director christopher stanger-leathes
dot icon09/10/2008
Director appointed james curry dias
dot icon09/10/2008
Registered office changed on 09/10/2008 from 29 howard street north shields tyne and wear NE30 1AR
dot icon30/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon13/11/2007
Return made up to 03/11/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon04/12/2006
Return made up to 03/11/06; full list of members
dot icon16/12/2005
Return made up to 03/11/05; full list of members
dot icon16/12/2005
Accounting reference date extended from 30/11/05 to 31/01/06
dot icon03/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanger-Leathes, Christopher John
Director
03/11/2004 - 25/09/2008
107
Ridley, Philip Ian
Director
07/04/2010 - 29/05/2025
13
Welch, Christopher Jonathan
Director
29/05/2025 - Present
95
Walker, Andrew Kirk
Director
25/09/2008 - 07/04/2010
7
Stanger-Leathes, Angela Ellen
Secretary
03/11/2004 - 25/09/2008
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE MEDICALS LIMITED

ABSOLUTE MEDICALS LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at The Cube, Barrack Road, Newcastle Upon Tyne NE4 6DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE MEDICALS LIMITED?

toggle

ABSOLUTE MEDICALS LIMITED is currently Active. It was registered on 03/11/2004 .

Where is ABSOLUTE MEDICALS LIMITED located?

toggle

ABSOLUTE MEDICALS LIMITED is registered at The Cube, Barrack Road, Newcastle Upon Tyne NE4 6DB.

What does ABSOLUTE MEDICALS LIMITED do?

toggle

ABSOLUTE MEDICALS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABSOLUTE MEDICALS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.