ANAESTHETIC MEDICAL DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

ANAESTHETIC MEDICAL DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14205058

Incorporation date

30/06/2022

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sandison Easson Rex Buildings, Alderley Road, Wilmslow SK9 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2023)
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon11/08/2025
Appointment of Dr Timothy Craft as a director on 2025-08-01
dot icon11/08/2025
Director's details changed for Mr Hector Theodore Craft on 2024-08-23
dot icon05/08/2025
Appointment of Mr Felix Montague Craft as a director on 2024-08-23
dot icon04/08/2025
Termination of appointment of Timothy Michael Craft as a director on 2025-08-01
dot icon04/08/2025
Appointment of Dr Zachary William Craft as a director on 2024-08-23
dot icon04/08/2025
Appointment of Mr Hector Theodore Craft as a director on 2024-08-23
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Particulars of variation of rights attached to shares
dot icon29/08/2024
Memorandum and Articles of Association
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Change of share class name or designation
dot icon15/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon10/11/2023
Previous accounting period extended from 2023-02-27 to 2023-03-31
dot icon10/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon05/07/2023
Change of details for Doctor Timothy Michael Craft as a person with significant control on 2023-07-05
dot icon05/07/2023
Change of details for Mrs Linda Craft as a person with significant control on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon19/06/2023
Registration of charge 142050580001, created on 2023-05-31
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-03-12
dot icon16/03/2023
Secretary's details changed for Doctor Timothy Craft on 2023-03-15
dot icon16/03/2023
Secretary's details changed for Doctor Timothy Craft on 2023-03-15
dot icon15/03/2023
Registered office address changed from Rex Buildings Alderley Road Wilmslow SK9 1HY England to C/O Sandison Easson Rex Buildings Alderley Road Wilmslow SK9 1HY on 2023-03-15
dot icon15/03/2023
Director's details changed for Mrs Linda Craft on 2023-03-15
dot icon15/03/2023
Director's details changed for Doctor Timothy Michael Craft on 2023-03-15
dot icon15/03/2023
Change of details for Mrs Linda Craft as a person with significant control on 2023-03-15
dot icon15/03/2023
Change of details for Doctor Timothy Michael Craft as a person with significant control on 2023-03-15
dot icon15/03/2023
Secretary's details changed for D0Ctor Timothy Craft on 2023-03-15
dot icon14/03/2023
Appointment of D0Ctor Timothy Craft as a secretary on 2023-03-13
dot icon13/03/2023
Appointment of Doctor Timothy Michael Craft as a director on 2023-03-13
dot icon13/03/2023
Appointment of Mrs Linda Craft as a director on 2023-03-13
dot icon13/03/2023
Termination of appointment of Ian Stokes as a director on 2023-03-13
dot icon13/03/2023
Termination of appointment of Ian Stokes as a secretary on 2023-03-13
dot icon13/03/2023
Cessation of Ian Stokes as a person with significant control on 2023-03-13
dot icon13/03/2023
Registered office address changed from 88 Keevil Trowbridge BA14 6NH United Kingdom to Rex Buildings Alderley Road Wilmslow SK9 1HY on 2023-03-13
dot icon13/03/2023
Notification of Timothy Craft as a person with significant control on 2023-03-13
dot icon13/03/2023
Notification of Linda Craft as a person with significant control on 2023-03-13
dot icon13/03/2023
Previous accounting period shortened from 2023-06-30 to 2023-02-28
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
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Ian
Director
30/06/2022 - 13/03/2023
11
Craft, Timothy Michael, Doctor
Director
13/03/2023 - 01/08/2025
6
Craft, Felix Montague
Director
23/08/2024 - Present
5
Stokes, Ian
Secretary
30/06/2022 - 13/03/2023
-
Mrs Linda Susan Craft
Director
13/03/2023 - Present
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+
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 ANAESTHETIC MEDICAL DISTRIBUTION LTD

ANAESTHETIC MEDICAL DISTRIBUTION LTD is an(a) Active company incorporated on 30/06/2022 with the registered office located at C/O Sandison Easson Rex Buildings, Alderley Road, Wilmslow SK9 1HY. There are currently 6 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 ANAESTHETIC MEDICAL DISTRIBUTION LTD?

toggle

ANAESTHETIC MEDICAL DISTRIBUTION LTD is currently Active. It was registered on 30/06/2022 .

Where is ANAESTHETIC MEDICAL DISTRIBUTION LTD located?

toggle

ANAESTHETIC MEDICAL DISTRIBUTION LTD is registered at C/O Sandison Easson Rex Buildings, Alderley Road, Wilmslow SK9 1HY.

What does ANAESTHETIC MEDICAL DISTRIBUTION LTD do?

toggle

ANAESTHETIC MEDICAL DISTRIBUTION LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANAESTHETIC MEDICAL DISTRIBUTION LTD?

toggle

The latest filing was on 21/08/2025: Micro company accounts made up to 2025-03-31.