ARTHUR MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARTHUR MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05355930

Incorporation date

07/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands B75 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon19/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2024-12-16 with updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-16 with updates
dot icon20/02/2023
Change of details for Amber Pharm Ltd as a person with significant control on 2023-02-20
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon08/12/2022
Registered office address changed from Emmanuel Court, 4 Reddicroft Sutton Coldfield B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-08
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon16/12/2020
Change of details for Amber Pharm Ltd as a person with significant control on 2020-12-16
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Appointment of Mr Nicky Patel as a director on 2020-04-03
dot icon07/04/2020
Appointment of Mr Hiren Arvindbhai Patel as a director on 2020-04-03
dot icon07/04/2020
Registered office address changed from Arthur Medical Centre Main Street Horsley Woodhouse Ilkeston DE7 6AX England to Emmanuel Court, 4 Reddicroft Sutton Coldfield B73 6AZ on 2020-04-07
dot icon07/04/2020
Cessation of Andrew John Mckenzie as a person with significant control on 2020-04-03
dot icon07/04/2020
Cessation of Gregory Simon Crowley as a person with significant control on 2020-04-03
dot icon07/04/2020
Notification of Amber Pharm Ltd as a person with significant control on 2020-04-03
dot icon07/04/2020
Termination of appointment of Kate Joanna Woodier as a director on 2020-04-03
dot icon07/04/2020
Termination of appointment of Laura Jane Wilton as a director on 2020-04-03
dot icon07/04/2020
Termination of appointment of Kathryn Rachel Pontin as a director on 2020-04-03
dot icon07/04/2020
Termination of appointment of Gregory Simon Crowley as a director on 2020-04-03
dot icon07/04/2020
Termination of appointment of Andrew John Mckenzie as a secretary on 2020-04-03
dot icon07/04/2020
Termination of appointment of Andrew John Mckenzie as a director on 2020-04-03
dot icon07/04/2020
Appointment of Mr Baldev Raj Bange as a director on 2020-04-03
dot icon04/03/2020
Satisfaction of charge 1 in full
dot icon17/02/2020
Satisfaction of charge 2 in full
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Registered office address changed from The Arthur Medical Centre Main Street Horsley Woodhouse Ilkeston Derbyshire DE7 6AX to Arthur Medical Centre Main Street Horsley Woodhouse Ilkeston DE7 6AX on 2019-06-10
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Change of share class name or designation
dot icon18/05/2018
Resolutions
dot icon08/02/2018
Director's details changed for Dr Kathryn Rachel Pontin on 2018-02-06
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Director's details changed for Doctor Gregory Simon Crowley on 2016-02-24
dot icon24/02/2016
Secretary's details changed for Dr Andrew John Mckenzie on 2016-02-24
dot icon24/02/2016
Director's details changed for Dr Andrew John Mckenzie on 2016-02-24
dot icon24/02/2016
Appointment of Dr Kathryn Rachel Pontin as a director on 2016-02-08
dot icon24/02/2016
Appointment of Dr Kate Joanna Woodier as a director on 2016-02-08
dot icon24/02/2016
Termination of appointment of Robert Martin Tatham as a director on 2016-02-08
dot icon22/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/02/2015
Director's details changed for Dr Laura Jane Wilton on 2015-02-17
dot icon17/02/2015
Director's details changed for Dr Robert Martin Tatham on 2015-02-17
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Termination of appointment of Linda Crowder as a director
dot icon03/03/2014
Appointment of Dr Laura Jane Wilton as a director
dot icon21/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon21/02/2014
Director's details changed for Dr Robert Martin Tatham on 2014-02-21
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Registered office address changed from Pkf, Century House St James Court, Friar Gate Derby Derbyshire DE1 1BT on 2012-07-16
dot icon03/04/2012
Appointment of Dr Robert Martin Tatham as a director
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon19/02/2010
Director's details changed for Dr Andrew John Mckenzie on 2010-02-09
dot icon19/02/2010
Director's details changed for Dr Linda Elizabeth Crowder on 2010-02-09
dot icon19/02/2010
Director's details changed for Doctor Gregory Simon Crowley on 2010-02-09
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 07/02/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2008
Return made up to 07/02/08; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/12/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon26/11/2007
Director's particulars changed
dot icon03/11/2007
Resolutions
dot icon03/11/2007
£ nc 1000/10000 01/10/07
dot icon03/11/2007
Ad 01/10/07--------- £ si 990@1=990 £ ic 10/1000
dot icon03/11/2007
Director resigned
dot icon03/11/2007
Director resigned
dot icon13/09/2007
Director's particulars changed
dot icon19/03/2007
Return made up to 07/02/07; full list of members
dot icon25/07/2006
Accounts for a dormant company made up to 2006-02-28
dot icon02/03/2006
Return made up to 07/02/06; full list of members
dot icon18/03/2005
Ad 07/02/05--------- £ si 9@1=9 £ ic 1/10
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New secretary appointed;new director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Registered office changed on 02/03/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon07/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon-99.53 % *

* during past year

Cash in Bank

£28.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
14
143.60K
-
0.00
16.51K
-
2022
14
1.00K
-
0.00
5.94K
-
2023
-
641.00
-
0.00
28.00
-
2023
-
641.00
-
0.00
28.00
-

Employees

2023

Employees

-

Net Assets(GBP)

641.00 £Descended-35.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.00 £Descended-99.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bange, Baldev Raj
Director
03/04/2020 - Present
16
Patel, Hiren Arvindbhai
Director
03/04/2020 - Present
24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
07/02/2005 - 07/02/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
07/02/2005 - 07/02/2005
12820
Dr Andrew John Mckenzie
Director
07/02/2005 - 03/04/2020
-

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 ARTHUR MEDICAL SERVICES LIMITED

ARTHUR MEDICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 07/02/2005 with the registered office located at St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands B75 5BY. 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 ARTHUR MEDICAL SERVICES LIMITED?

toggle

ARTHUR MEDICAL SERVICES LIMITED is currently Dissolved. It was registered on 07/02/2005 and dissolved on 07/04/2026.

Where is ARTHUR MEDICAL SERVICES LIMITED located?

toggle

ARTHUR MEDICAL SERVICES LIMITED is registered at St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands B75 5BY.

What does ARTHUR MEDICAL SERVICES LIMITED do?

toggle

ARTHUR MEDICAL SERVICES LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for ARTHUR MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.