ADONIA MEDICAL GROUP LIMITED

Register to unlock more data on OkredoRegister

ADONIA MEDICAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08237487

Incorporation date

02/10/2012

Size

Group

Contacts

Registered address

Registered address

C/O Harveys Insolvency Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2012)
dot icon14/10/2025
Final Gazette dissolved following liquidation
dot icon14/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2025
Statement of affairs
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Appointment of a voluntary liquidator
dot icon03/02/2025
Registered office address changed from 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU England to C/O Harveys Insolvency Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2025-02-03
dot icon30/05/2024
Registration of charge 082374870003, created on 2024-05-28
dot icon26/02/2024
Appointment of Mr Harvey Ainley as a director on 2024-02-22
dot icon26/02/2024
Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2024-02-22
dot icon26/02/2024
Termination of appointment of Darren Paul Grassby as a director on 2024-02-22
dot icon26/02/2024
Termination of appointment of Charles Robert William Mclean as a director on 2024-02-22
dot icon14/12/2023
Registered office address changed from The Pavilion Josselin Road Basildon Essex SS13 1QB United Kingdom to 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU on 2023-12-14
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon13/09/2023
Group of companies' accounts made up to 2022-08-31
dot icon31/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon28/06/2022
Group of companies' accounts made up to 2021-08-31
dot icon13/01/2022
Appointment of Mr Charles Robert William Mclean as a director on 2022-01-10
dot icon13/01/2022
Termination of appointment of Steve Mensforth as a director on 2022-01-10
dot icon18/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon23/08/2021
Group of companies' accounts made up to 2020-08-31
dot icon17/08/2021
Registration of charge 082374870002, created on 2021-08-06
dot icon20/11/2020
Confirmation statement made on 2020-10-02 with updates
dot icon28/05/2020
Appointment of Mr Steve Mensforth as a director on 2020-05-15
dot icon28/05/2020
Termination of appointment of Nicholas John Perrin as a director on 2020-05-15
dot icon06/05/2020
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon20/03/2020
Notification of Hebe Opco Ltd as a person with significant control on 2020-02-04
dot icon20/03/2020
Cessation of Gay Goudsmit as a person with significant control on 2020-02-04
dot icon20/03/2020
Cessation of Ronald Thomas Sullivan as a person with significant control on 2020-02-04
dot icon20/03/2020
Cessation of Patrick James Bowler as a person with significant control on 2020-02-04
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon21/02/2020
Resolutions
dot icon14/02/2020
Termination of appointment of Paul William Wilkinson as a secretary on 2020-02-04
dot icon14/02/2020
Termination of appointment of Paul William Wilkinson as a director on 2020-02-04
dot icon14/02/2020
Termination of appointment of Ronald Thomas Sullivan as a director on 2020-02-04
dot icon14/02/2020
Termination of appointment of Patrick James Bowler as a director on 2020-02-04
dot icon14/02/2020
Termination of appointment of Gay Goudsmit as a director on 2020-02-04
dot icon14/02/2020
Appointment of Mr Nicholas John Perrin as a director on 2020-02-04
dot icon14/02/2020
Appointment of Mr Darren Paul Grassby as a director on 2020-02-04
dot icon13/02/2020
Registration of charge 082374870001, created on 2020-02-04
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon16/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon13/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/11/2017
Cancellation of shares. Statement of capital on 2017-09-14
dot icon14/11/2017
Purchase of own shares.
dot icon31/10/2017
Notification of Gay Goudsmit as a person with significant control on 2017-09-14
dot icon31/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon18/11/2016
Director's details changed for Mr Paul William Wilkinson on 2016-07-01
dot icon07/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon16/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon08/10/2015
Termination of appointment of Clyde Secretaries Limited as a secretary on 2015-10-08
dot icon08/10/2015
Appointment of Mr Paul William Wilkinson as a secretary on 2015-10-08
dot icon08/10/2015
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to The Pavilion Josselin Road Basildon Essex SS13 1QB on 2015-10-08
dot icon08/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon31/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon08/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon04/10/2013
Sub-division of shares on 2013-09-26
dot icon04/10/2013
Resolutions
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon09/11/2012
Resolutions
dot icon05/11/2012
Appointment of Mr Patrick James Bowler as a director
dot icon02/11/2012
Appointment of Mr Ronald Thomas Sullivan as a director
dot icon02/11/2012
Appointment of Gay Goudsmit as a director
dot icon02/11/2012
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon22/10/2012
Termination of appointment of Christopher Duffy as a director
dot icon22/10/2012
Appointment of Mr Paul William Wilkinson as a director
dot icon02/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
1.12M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrin, Nicholas John
Director
04/02/2020 - 15/05/2020
253
CLYDE SECRETARIES LIMITED
Corporate Secretary
02/10/2012 - 08/10/2015
85
Mensforth, Steve
Director
15/05/2020 - 10/01/2022
14
Goudsmit, Gay
Director
31/10/2012 - 04/02/2020
6
Bowler, Patrick James
Director
31/10/2012 - 04/02/2020
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADONIA MEDICAL GROUP LIMITED

ADONIA MEDICAL GROUP LIMITED is an(a) Dissolved company incorporated on 02/10/2012 with the registered office located at C/O Harveys Insolvency Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADONIA MEDICAL GROUP LIMITED?

toggle

ADONIA MEDICAL GROUP LIMITED is currently Dissolved. It was registered on 02/10/2012 and dissolved on 14/10/2025.

Where is ADONIA MEDICAL GROUP LIMITED located?

toggle

ADONIA MEDICAL GROUP LIMITED is registered at C/O Harveys Insolvency Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does ADONIA MEDICAL GROUP LIMITED do?

toggle

ADONIA MEDICAL GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADONIA MEDICAL GROUP LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved following liquidation.