BLUE DIAMOND SURGERY SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BLUE DIAMOND SURGERY SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07505953

Incorporation date

26/01/2011

Size

Full

Contacts

Registered address

Registered address

Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent NP22 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon08/04/2026
Termination of appointment of Caroline Moran as a director on 2026-03-31
dot icon19/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon21/11/2025
Termination of appointment of Hugh Lloyd Hamer as a director on 2025-11-20
dot icon15/10/2025
Appointment of Mr Greg John Kenward as a director on 2025-09-30
dot icon14/10/2025
Termination of appointment of Conor Francis Costigan as a director on 2025-09-30
dot icon14/10/2025
Termination of appointment of Redmond Mcevoy as a director on 2025-09-30
dot icon29/09/2025
Cessation of Williams Medical Supplies Limited as a person with significant control on 2025-09-08
dot icon29/09/2025
Notification of Healthco Investment Limited as a person with significant control on 2025-09-08
dot icon12/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon05/08/2025
Full accounts made up to 2025-03-31
dot icon01/08/2025
Termination of appointment of Harry Keenan as a director on 2025-08-01
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon06/09/2024
Full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon19/09/2023
Full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon12/08/2022
Full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon17/09/2021
Full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon22/07/2020
Full accounts made up to 2020-03-31
dot icon29/05/2020
Termination of appointment of Leslie Deacon as a director on 2020-05-29
dot icon22/05/2020
Appointment of Mrs Caroline Moran as a director on 2020-05-15
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon27/03/2018
Resolutions
dot icon20/03/2018
Appointment of Harry Keenan as a director on 2018-03-08
dot icon19/03/2018
Notification of Williams Medical Supplies Limited as a person with significant control on 2018-03-08
dot icon19/03/2018
Cessation of Gail Cuckson as a person with significant control on 2018-03-08
dot icon19/03/2018
Cessation of Andrew Cuckson as a person with significant control on 2018-03-08
dot icon19/03/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon19/03/2018
Appointment of Redmond Mcevoy as a director on 2018-03-08
dot icon19/03/2018
Appointment of Hugh Lloyd Hamer as a director on 2018-03-08
dot icon19/03/2018
Appointment of Leslie Deacon as a director on 2018-03-08
dot icon19/03/2018
Appointment of Conor Francis Costigan as a director on 2018-03-08
dot icon19/03/2018
Registered office address changed from Surgery Express Llp Broombank Road Sheepbridge Chesterfield S41 9QJ to Craiglas House Maerdy Industrial Estate Rhymney Tredegar Gwent NP22 5PY on 2018-03-19
dot icon19/03/2018
Termination of appointment of Gail Cuckson as a director on 2018-03-08
dot icon19/03/2018
Termination of appointment of Andrew Cuckson as a director on 2018-03-08
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon02/03/2018
Appointment of Mrs Gail Cuckson as a director on 2018-03-02
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/11/2015
Registered office address changed from Broombank Road Sheepbridge Chesterfield S41 9QJ to Surgery Express Llp Broombank Road Sheepbridge Chesterfield S41 9QJ on 2015-11-26
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2013
Satisfaction of charge 1 in full
dot icon22/02/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon22/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon18/01/2012
Director's details changed for Andrew Cuckson on 2012-01-09
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2011
Registered office address changed from 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom on 2011-10-11
dot icon14/03/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon26/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costigan, Conor Francis
Director
08/03/2018 - 30/09/2025
66
Keenan, Harry
Director
08/03/2018 - 01/08/2025
22
Mcevoy, Redmond
Director
08/03/2018 - 30/09/2025
52
Moran, Caroline
Director
15/05/2020 - 31/03/2026
18
Hamer, Hugh Lloyd
Director
08/03/2018 - 20/11/2025
15

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 BLUE DIAMOND SURGERY SUPPLIES LIMITED

BLUE DIAMOND SURGERY SUPPLIES LIMITED is an(a) Active company incorporated on 26/01/2011 with the registered office located at Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent NP22 5PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DIAMOND SURGERY SUPPLIES LIMITED?

toggle

BLUE DIAMOND SURGERY SUPPLIES LIMITED is currently Active. It was registered on 26/01/2011 .

Where is BLUE DIAMOND SURGERY SUPPLIES LIMITED located?

toggle

BLUE DIAMOND SURGERY SUPPLIES LIMITED is registered at Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent NP22 5PY.

What does BLUE DIAMOND SURGERY SUPPLIES LIMITED do?

toggle

BLUE DIAMOND SURGERY SUPPLIES LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BLUE DIAMOND SURGERY SUPPLIES LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Caroline Moran as a director on 2026-03-31.