BRISTOL NEWMEDICA LIMITED

Register to unlock more data on OkredoRegister

BRISTOL NEWMEDICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10897177

Incorporation date

03/08/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7PACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2017)
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon11/11/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon11/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon24/09/2025
Director's details changed for Mr William John Sheehan on 2025-09-10
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon24/07/2025
Director's details changed for Mr Julian Mark Phillips on 2025-07-23
dot icon12/11/2024
Appointment of Mr Stuart Guthrie as a director on 2024-11-12
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon05/06/2023
Appointment of Mr George Kiousis as a director on 2022-05-01
dot icon20/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon20/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon29/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon29/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon20/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon20/05/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon10/03/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon10/03/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon03/03/2022
Director's details changed for Mr William John Sheehan on 2022-03-01
dot icon03/03/2022
Director's details changed for Mr Julian Mark Phillips on 2022-03-01
dot icon01/03/2022
Secretary's details changed for New Medical Systems Limited on 2022-03-01
dot icon01/03/2022
Director's details changed for New Medical Systems Limited on 2022-03-01
dot icon01/03/2022
Registered office address changed from Castleworks 21 st George's Road London SE1 6ES England to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 2022-03-01
dot icon15/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon24/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon24/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon12/05/2021
Director's details changed for Mr Julian Mark Phillips on 2021-05-12
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon15/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon21/01/2021
Appointment of Mr Johannes Keller as a director on 2021-01-20
dot icon21/01/2021
Termination of appointment of Jeremy Diamond as a director on 2021-01-20
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon24/08/2020
Notification of New Medical Systems Limited as a person with significant control on 2018-03-01
dot icon21/08/2020
Cessation of Specsavers Uk Holdings Limited as a person with significant control on 2018-03-01
dot icon24/07/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon24/07/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon23/12/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon23/12/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon23/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon23/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon21/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon21/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon03/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon16/10/2018
Termination of appointment of Adam Henry Ross as a director on 2018-10-09
dot icon10/10/2018
Appointment of Mr Adam Henry Ross as a director on 2018-10-09
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon06/06/2018
Termination of appointment of Giles Stuart Rutherford Edmonds as a director on 2018-06-05
dot icon06/06/2018
Termination of appointment of Darshak Ashok Shah as a director on 2018-06-05
dot icon17/04/2018
Appointment of Mr Jeremy Diamond as a director on 2018-03-01
dot icon12/04/2018
Appointment of Mr William John Sheehan as a director on 2018-03-01
dot icon12/04/2018
Appointment of Mr Julian Mark Phillips as a director on 2018-03-01
dot icon02/02/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2018-01-10
dot icon02/02/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2018-01-10
dot icon02/02/2018
Cessation of Douglas John David Perkins as a person with significant control on 2018-01-10
dot icon02/02/2018
Current accounting period shortened from 2018-08-31 to 2018-02-28
dot icon20/12/2017
Appointment of New Medical Systems Limited as a director on 2017-12-19
dot icon20/12/2017
Termination of appointment of a director
dot icon20/12/2017
Appointment of New Medical Systems Limited as a secretary on 2017-12-19
dot icon19/12/2017
Appointment of Darshak Ashok Shah as a director on 2017-12-19
dot icon19/12/2017
Termination of appointment of Specsavers Optical Group Limited as a secretary on 2017-12-19
dot icon19/12/2017
Termination of appointment of Specsavers Optical Group Limited as a director on 2017-12-19
dot icon19/12/2017
Termination of appointment of Mary Lesley Perkins as a director on 2017-12-19
dot icon19/12/2017
Appointment of Mr Giles Stuart Rutherford Edmonds as a director on 2017-12-19
dot icon09/11/2017
Termination of appointment of Paul Francis Carroll as a director on 2017-10-12
dot icon17/08/2017
Resolutions
dot icon14/08/2017
Registered office address changed from Castle Works 21 st George's Road London Middlesex SE1 6ES England to Castleworks 21 st George's Road London SE1 6ES on 2017-08-14
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon10/08/2017
Registered office address changed from Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA England to Castle Works 21 st George's Road London Middlesex SE1 6ES on 2017-08-10
dot icon03/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
NEW MEDICAL SYSTEMS LIMITED
Corporate Director
19/12/2017 - Present
105
Phillips, Julian Mark
Director
01/03/2018 - Present
2
Kiousis, George
Director
01/05/2022 - Present
-
Guthrie, Stuart
Director
12/11/2024 - Present
2
Sheehan, William John
Director
01/03/2018 - Present
-

Persons with Significant Control

2
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 BRISTOL NEWMEDICA LIMITED

BRISTOL NEWMEDICA LIMITED is an(a) Active company incorporated on 03/08/2017 with the registered office located at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7PA. 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 BRISTOL NEWMEDICA LIMITED?

toggle

BRISTOL NEWMEDICA LIMITED is currently Active. It was registered on 03/08/2017 .

Where is BRISTOL NEWMEDICA LIMITED located?

toggle

BRISTOL NEWMEDICA LIMITED is registered at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7PA.

What does BRISTOL NEWMEDICA LIMITED do?

toggle

BRISTOL NEWMEDICA LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BRISTOL NEWMEDICA LIMITED?

toggle

The latest filing was on 22/12/2025: Audit exemption subsidiary accounts made up to 2025-02-28.