ADVANCED MEDICAL SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MEDICAL SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02915273

Incorporation date

31/03/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O ADVANCED MEDICAL SOLUTIONS, Premier Park 33 Road One, Winsford Industrial Estate, Winsford, Cheshire CW7 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1994)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon16/06/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/01/2021
Appointment of Mr Owen John Bromley as a secretary on 2021-01-01
dot icon28/01/2021
Termination of appointment of Edward Johnson as a secretary on 2021-01-01
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/12/2018
Appointment of Edward Johnson as a director on 2018-12-20
dot icon31/12/2018
Appointment of Edward Johnson as a secretary on 2018-12-20
dot icon31/12/2018
Termination of appointment of Mary Geraldine Tavener as a secretary on 2018-12-20
dot icon31/12/2018
Termination of appointment of Mary Geraldine Tavener as a director on 2018-12-20
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon23/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/08/2015
Director's details changed for Mrs Mary Geraldine Tavener on 2015-06-16
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr Christopher Christopher Meredith on 2014-04-02
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr Andrew Christopher Meredith on 2011-01-01
dot icon04/01/2011
Termination of appointment of Donald Evans as a director
dot icon08/11/2010
Appointment of Mr Andrew Christopher Meredith as a director
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Registered office address changed from Advanced Medical Solutions Group Plc, Road Three, Winsford Industrial Estate Winsford Cheshire CW7 3PD on 2010-04-27
dot icon14/01/2010
Director's details changed for Mrs Mary Geraldine Tavener on 2010-01-07
dot icon14/01/2010
Director's details changed for Dr Donald William Evans on 2010-01-07
dot icon14/01/2010
Secretary's details changed for Mrs Mary Geraldine Tavener on 2010-01-07
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon13/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/04/2007
Return made up to 31/03/07; full list of members
dot icon22/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon17/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/04/2005
Return made up to 31/03/05; full list of members
dot icon09/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/04/2004
Return made up to 31/03/04; full list of members
dot icon20/09/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 31/03/03; full list of members
dot icon09/02/2003
Director resigned
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 31/03/01; full list of members
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Director resigned
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
New secretary appointed
dot icon22/09/1999
Secretary resigned
dot icon12/07/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon28/04/1999
Return made up to 31/03/99; full list of members
dot icon24/04/1999
Declaration of satisfaction of mortgage/charge
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Secretary resigned
dot icon04/01/1999
Certificate of change of name
dot icon23/11/1998
Director's particulars changed
dot icon04/11/1998
Particulars of mortgage/charge
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon12/10/1998
Auditor's resignation
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
Particulars of mortgage/charge
dot icon05/06/1998
New director appointed
dot icon21/04/1998
Return made up to 31/03/98; full list of members
dot icon23/12/1997
New secretary appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Director resigned
dot icon18/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/04/1997
Return made up to 31/03/97; full list of members
dot icon28/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon02/05/1996
Return made up to 31/03/96; full list of members
dot icon25/01/1996
Particulars of mortgage/charge
dot icon04/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon28/04/1995
Resolutions
dot icon27/04/1995
Return made up to 31/03/95; full list of members
dot icon06/12/1994
Accounting reference date notified as 31/12
dot icon17/11/1994
New director appointed
dot icon17/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/11/1994
Director resigned;new director appointed
dot icon16/11/1994
Resolutions
dot icon10/11/1994
Registered office changed on 10/11/94 from: temple house 20 holywell row london EC2A 4JB
dot icon31/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tavener, Mary Geraldine
Director
30/06/1999 - 19/12/2018
12
Smith, Roy
Director
23/10/1997 - 17/05/2000
24
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
30/03/1994 - 01/11/1994
7613
CHETTLEBURGH'S LIMITED
Nominee Director
30/03/1994 - 01/11/1994
3399
Chellingsworth, David Robert
Director
01/11/1994 - 28/06/1999
3

Persons with Significant Control

1
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 ADVANCED MEDICAL SOLUTIONS (UK) LIMITED

ADVANCED MEDICAL SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 31/03/1994 with the registered office located at C/O ADVANCED MEDICAL SOLUTIONS, Premier Park 33 Road One, Winsford Industrial Estate, Winsford, Cheshire CW7 3RT. There are currently 3 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 ADVANCED MEDICAL SOLUTIONS (UK) LIMITED?

toggle

ADVANCED MEDICAL SOLUTIONS (UK) LIMITED is currently Active. It was registered on 31/03/1994 .

Where is ADVANCED MEDICAL SOLUTIONS (UK) LIMITED located?

toggle

ADVANCED MEDICAL SOLUTIONS (UK) LIMITED is registered at C/O ADVANCED MEDICAL SOLUTIONS, Premier Park 33 Road One, Winsford Industrial Estate, Winsford, Cheshire CW7 3RT.

What does ADVANCED MEDICAL SOLUTIONS (UK) LIMITED do?

toggle

ADVANCED MEDICAL SOLUTIONS (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANCED MEDICAL SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.