ALL THINGS MEDICAL LIMITED

Register to unlock more data on OkredoRegister

ALL THINGS MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02595193

Incorporation date

25/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

The Mill House, Winchester Road, Bishops Waltham, Hampshire SO32 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1991)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon07/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon14/02/2025
Micro company accounts made up to 2023-03-31
dot icon14/02/2025
Micro company accounts made up to 2024-03-31
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon27/08/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon14/08/2023
Registration of charge 025951930015, created on 2023-08-04
dot icon16/05/2023
Appointment of Mr Krzysztof Jozef Nicpon as a director on 2023-05-12
dot icon16/05/2023
Notification of Krzysztof Jozef Nicpon as a person with significant control on 2023-05-12
dot icon16/05/2023
Cessation of Stuart Poppleton as a person with significant control on 2023-05-12
dot icon23/04/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon03/02/2023
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Micro company accounts made up to 2021-03-31
dot icon14/12/2022
Micro company accounts made up to 2020-03-31
dot icon18/10/2022
Notice of ceasing to act as receiver or manager
dot icon18/10/2022
Receiver's abstract of receipts and payments to 2022-10-07
dot icon14/10/2022
Registration of charge 025951930013, created on 2022-10-07
dot icon14/10/2022
Registration of charge 025951930014, created on 2022-10-07
dot icon12/10/2022
Satisfaction of charge 025951930006 in full
dot icon12/10/2022
Satisfaction of charge 025951930007 in full
dot icon12/10/2022
Satisfaction of charge 025951930008 in full
dot icon12/10/2022
Satisfaction of charge 025951930011 in full
dot icon12/10/2022
Satisfaction of charge 025951930012 in full
dot icon15/08/2022
Receiver's abstract of receipts and payments to 2022-08-03
dot icon11/08/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon11/08/2022
Confirmation statement made on 2021-02-25 with no updates
dot icon29/07/2022
Micro company accounts made up to 2019-03-31
dot icon28/07/2022
Appointment of Mediter Developments (Iow) Limited as a director on 2022-07-18
dot icon28/07/2022
Confirmation statement made on 2020-02-25 with no updates
dot icon19/08/2021
Appointment of receiver or manager
dot icon14/07/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Termination of appointment of Stuart Ralph Poppleton as a director on 2020-11-30
dot icon20/02/2020
Registration of charge 025951930012, created on 2020-02-06
dot icon19/02/2020
Registration of charge 025951930009, created on 2020-02-06
dot icon19/02/2020
Registration of charge 025951930011, created on 2020-02-06
dot icon19/02/2020
Registration of charge 025951930010, created on 2020-02-06
dot icon11/12/2019
Appointment of Mr Stuart Poppleton as a director on 2019-12-09
dot icon28/11/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon28/11/2019
Notification of Stuart Poppleton as a person with significant control on 2019-02-28
dot icon10/05/2019
Notice of ceasing to act as receiver or manager
dot icon10/05/2019
Receiver's abstract of receipts and payments to 2019-03-01
dot icon13/03/2019
Notice of ceasing to act as receiver or manager
dot icon05/03/2019
Satisfaction of charge 5 in full
dot icon08/02/2019
Registration of charge 025951930008, created on 2019-01-20
dot icon30/01/2019
Receiver's abstract of receipts and payments to 2018-12-08
dot icon28/01/2019
Registration of charge 025951930006, created on 2019-01-14
dot icon28/01/2019
Registration of charge 025951930007, created on 2019-01-14
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon28/11/2018
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2018
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2018
Confirmation statement made on 2018-02-25 with updates
dot icon28/11/2018
Total exemption small company accounts made up to 2014-03-31
dot icon23/11/2018
Annual return made up to 2015-02-25 with full list of shareholders
dot icon22/11/2018
Confirmation statement made on 2017-02-25 with updates
dot icon16/07/2018
Receiver's abstract of receipts and payments to 2018-06-08
dot icon25/06/2018
Satisfaction of charge 2 in full
dot icon25/06/2018
Satisfaction of charge 4 in full
dot icon25/06/2018
Satisfaction of charge 1 in full
dot icon09/01/2018
Receiver's abstract of receipts and payments to 2017-12-08
dot icon23/07/2017
Receiver's abstract of receipts and payments to 2017-06-08
dot icon22/12/2016
Receiver's abstract of receipts and payments to 2016-12-08
dot icon22/07/2016
Receiver's abstract of receipts and payments to 2016-06-08
dot icon23/12/2015
Receiver's abstract of receipts and payments to 2015-12-08
dot icon18/12/2014
Appointment of receiver or manager
dot icon12/09/2014
Annual return made up to 2014-02-25
dot icon12/09/2014
Annual return made up to 2013-02-25
dot icon10/09/2014
Annual return made up to 2012-02-25 with full list of shareholders
dot icon10/09/2014
Annual return made up to 2011-02-25
dot icon10/09/2014
Termination of appointment of Krzysztof Jozef Nicpon as a director on 2011-02-14
dot icon10/09/2014
Appointment of Mediter Developments Limited as a director on 2011-02-10
dot icon10/09/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2014
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2014
Total exemption small company accounts made up to 2011-03-31
dot icon10/09/2014
Total exemption small company accounts made up to 2010-03-31
dot icon10/09/2014
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2014
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2014
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2014
Total exemption small company accounts made up to 2006-03-31
dot icon10/09/2014
Restoration by order of the court
dot icon27/08/2014
Satisfaction of charge 3 in full
dot icon15/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon22/10/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon14/10/2010
Annual return made up to 2010-02-25
dot icon22/06/2010
Appointment of Krzysztof Jozef Nicpon as a secretary
dot icon02/12/2009
Termination of appointment of Atm Travel Services Limited as a secretary
dot icon09/09/2009
Return made up to 25/02/09; full list of members
dot icon25/08/2009
Return made up to 25/02/08; full list of members
dot icon25/08/2009
Return made up to 25/02/07; full list of members
dot icon25/08/2009
Return made up to 25/02/06; full list of members
dot icon25/08/2009
Total exemption small company accounts made up to 2005-03-31
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon04/11/2008
Compulsory strike-off action has been suspended
dot icon06/08/2008
First Gazette notice for compulsory strike-off
dot icon04/07/2007
Secretary resigned
dot icon04/07/2007
New secretary appointed
dot icon28/06/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon19/04/2007
Total exemption small company accounts made up to 2004-03-31
dot icon27/11/2006
Director resigned
dot icon24/10/2006
Strike-off action suspended
dot icon15/08/2006
First Gazette notice for compulsory strike-off
dot icon18/02/2005
Return made up to 25/02/05; full list of members
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon27/01/2005
Amended accounts made up to 2002-03-31
dot icon18/01/2005
Total exemption small company accounts made up to 2003-03-31
dot icon07/05/2004
Return made up to 25/02/04; full list of members
dot icon07/02/2004
Particulars of mortgage/charge
dot icon04/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/06/2003
Total exemption small company accounts made up to 2001-03-31
dot icon07/05/2003
Return made up to 25/02/03; full list of members
dot icon04/03/2002
Return made up to 25/02/02; full list of members
dot icon01/03/2002
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon23/02/2001
Return made up to 25/02/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon13/11/2000
Accounts for a small company made up to 1999-04-01
dot icon09/11/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon13/04/2000
Return made up to 25/02/00; full list of members
dot icon18/02/2000
Accounting reference date shortened from 01/04/00 to 31/03/00
dot icon21/02/1999
Return made up to 25/02/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-04-01
dot icon22/05/1998
Accounts for a small company made up to 1997-04-01
dot icon22/05/1998
Accounts for a small company made up to 1996-04-01
dot icon24/02/1998
Return made up to 25/02/98; full list of members
dot icon08/05/1997
Return made up to 25/02/97; no change of members
dot icon08/03/1996
Return made up to 25/02/96; no change of members
dot icon11/02/1996
Accounts for a small company made up to 1995-04-01
dot icon29/03/1995
Return made up to 25/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Return made up to 25/02/94; no change of members
dot icon04/02/1994
Full accounts made up to 1993-04-01
dot icon08/06/1993
Return made up to 25/03/93; no change of members
dot icon29/01/1993
Full accounts made up to 1992-04-01
dot icon16/07/1992
Return made up to 25/03/92; full list of members
dot icon19/04/1991
Ad 25/03/91--------- £ si 2@1=2 £ ic 2/4
dot icon19/04/1991
Accounting reference date notified as 01/04
dot icon08/04/1991
Secretary resigned
dot icon25/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
151.10K
-
0.00
-
-
2022
2
132.05K
-
0.00
-
-
2022
2
132.05K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

132.05K £Descended-12.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MEDITER DEVELOPMENTS (IOW) LIMITED
Corporate Director
18/07/2022 - Present
-
Poppleton, Stuart Ralph
Director
09/12/2019 - 30/11/2020
607
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/03/1991 - 25/03/1991
99600
Nicpon, Barbara Teresa
Director
25/03/1991 - 13/11/2006
2
Nicpon, Krzysztof Jozef
Director
25/03/1991 - 14/02/2011
7

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 ALL THINGS MEDICAL LIMITED

ALL THINGS MEDICAL LIMITED is an(a) Active company incorporated on 25/03/1991 with the registered office located at The Mill House, Winchester Road, Bishops Waltham, Hampshire SO32 1AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL THINGS MEDICAL LIMITED?

toggle

ALL THINGS MEDICAL LIMITED is currently Active. It was registered on 25/03/1991 .

Where is ALL THINGS MEDICAL LIMITED located?

toggle

ALL THINGS MEDICAL LIMITED is registered at The Mill House, Winchester Road, Bishops Waltham, Hampshire SO32 1AH.

What does ALL THINGS MEDICAL LIMITED do?

toggle

ALL THINGS MEDICAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALL THINGS MEDICAL LIMITED have?

toggle

ALL THINGS MEDICAL LIMITED had 2 employees in 2022.

What is the latest filing for ALL THINGS MEDICAL LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.