C & P MEDICAL TRADING LIMITED

Register to unlock more data on OkredoRegister

C & P MEDICAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03613589

Incorporation date

11/08/1998

Size

Full

Contacts

Registered address

Registered address

Mediq House Arundel Avenue, Castle Donington, Derby DE74 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon02/12/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon02/10/2025
Appointment of Miss Stephanie Alexandra Chomyn as a director on 2025-10-01
dot icon19/09/2025
Registered office address changed from Meqid House Arundel Avenue Castle Donington Derby DE74 2HJ United Kingdom to Mediq House Arundel Avenue Castle Donington Derby DE74 2HJ on 2025-09-19
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Statement of company's objects
dot icon08/09/2025
Full accounts made up to 2025-02-28
dot icon08/09/2025
Appointment of Mr Rory Batt as a director on 2025-09-02
dot icon08/09/2025
Termination of appointment of Julia Lauren Shaw as a secretary on 2025-09-02
dot icon08/09/2025
Termination of appointment of Peter John Shaw as a director on 2025-09-02
dot icon08/09/2025
Termination of appointment of Julia Lauren Shaw as a director on 2025-09-02
dot icon08/09/2025
Registered office address changed from Unit 1 Avro Business Centre Avro Way Bowerhill Estate Melksham Wiltshire SN12 6TP to Meqid House Arundel Avenue Castle Donington Derby DE74 2HJ on 2025-09-08
dot icon05/09/2025
Satisfaction of charge 036135890004 in full
dot icon01/09/2025
Particulars of variation of rights attached to shares
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Change of share class name or designation
dot icon01/09/2025
Particulars of variation of rights attached to shares
dot icon01/09/2025
Memorandum and Articles of Association
dot icon01/09/2025
Resolutions
dot icon31/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon30/08/2025
Cessation of Jobella Limited as a person with significant control on 2025-08-30
dot icon30/08/2025
Notification of C&P Medical Holdings Limited as a person with significant control on 2025-08-30
dot icon29/08/2025
Satisfaction of charge 3 in full
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Memorandum and Articles of Association
dot icon27/08/2025
Resolutions
dot icon27/08/2025
Solvency Statement dated 26/08/25
dot icon27/08/2025
Statement of capital on 2025-08-27
dot icon27/08/2025
Statement by Directors
dot icon27/08/2025
Change of share class name or designation
dot icon26/08/2025
Statement of capital following an allotment of shares on 2025-08-26
dot icon26/08/2025
Cessation of Peter John Shaw as a person with significant control on 2025-08-26
dot icon26/08/2025
Notification of Jobella Limited as a person with significant control on 2025-08-26
dot icon14/08/2025
Satisfaction of charge 2 in full
dot icon18/11/2024
Full accounts made up to 2024-02-29
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon11/10/2023
Full accounts made up to 2023-02-28
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon07/11/2022
Full accounts made up to 2022-02-28
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon26/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon03/07/2021
Full accounts made up to 2021-02-28
dot icon11/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon04/08/2018
Registration of charge 036135890004, created on 2018-08-02
dot icon18/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon09/08/2017
Notification of Peter John Shaw as a person with significant control on 2016-04-06
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon18/06/2014
Accounts for a medium company made up to 2014-02-28
dot icon27/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon04/07/2013
Accounts for a medium company made up to 2013-02-28
dot icon24/09/2012
Full accounts made up to 2012-02-29
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Matthew Paton as a director
dot icon23/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2011-02-28
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon01/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon01/09/2010
Director's details changed for Matthew Keith Paton on 2010-08-09
dot icon25/06/2010
Full accounts made up to 2010-02-28
dot icon17/12/2009
Full accounts made up to 2009-02-28
dot icon03/09/2009
Return made up to 09/08/09; full list of members
dot icon10/09/2008
Full accounts made up to 2008-02-29
dot icon04/09/2008
Return made up to 09/08/08; full list of members
dot icon04/09/2008
Director's change of particulars / peter shaw / 01/10/2007
dot icon04/09/2008
Director and secretary's change of particulars / julia shaw / 01/10/2007
dot icon04/09/2008
Director's change of particulars / peter shaw / 01/10/2007
dot icon04/09/2008
Director and secretary's change of particulars / julia shaw / 01/10/2007
dot icon04/09/2008
Director and secretary's change of particulars / julia shaw / 01/10/2007
dot icon22/08/2007
Return made up to 09/08/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon06/08/2007
Full accounts made up to 2007-02-28
dot icon23/08/2006
Return made up to 09/08/06; full list of members
dot icon29/06/2006
Full accounts made up to 2006-02-28
dot icon26/11/2005
Particulars of mortgage/charge
dot icon18/08/2005
Return made up to 09/08/05; full list of members
dot icon24/05/2005
Accounts for a small company made up to 2005-02-28
dot icon17/08/2004
Return made up to 11/08/04; full list of members
dot icon27/07/2004
Accounting reference date extended from 31/08/04 to 28/02/05
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon15/03/2004
Accounts for a small company made up to 2003-08-31
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
New secretary appointed
dot icon28/02/2004
£ ic 1000/501 27/01/04 £ sr 499@1=499
dot icon28/02/2004
Resolutions
dot icon04/02/2004
Director resigned
dot icon21/01/2004
Particulars of mortgage/charge
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon15/08/2003
Return made up to 11/08/03; full list of members
dot icon15/05/2003
Accounts for a small company made up to 2002-08-31
dot icon31/10/2002
Registered office changed on 31/10/02 from: 8 uplands industrial park blandford heights blandford forum dorset DT11 7UZ
dot icon22/08/2002
Return made up to 11/08/02; full list of members
dot icon08/05/2002
Accounts for a small company made up to 2001-08-31
dot icon30/08/2001
Return made up to 11/08/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-08-31
dot icon15/10/2000
Return made up to 11/08/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-08-31
dot icon11/11/1999
Registered office changed on 11/11/99 from: 11B norwood hill orchards norwood hill horley surrey RH6 0ET
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Return made up to 11/08/99; full list of members
dot icon18/01/1999
Particulars of mortgage/charge
dot icon28/09/1998
Ad 22/09/98--------- £ si 998@1=998 £ ic 2/1000
dot icon12/08/1998
Memorandum and Articles of Association
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Secretary resigned;director resigned
dot icon12/08/1998
Director resigned
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
Registered office changed on 12/08/98 from: 1 high street mews wimbledon village london SW19 7RG
dot icon11/08/1998
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
09/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About C & P MEDICAL TRADING LIMITED

C & P MEDICAL TRADING LIMITED is an(a) Active company incorporated on 11/08/1998 with the registered office located at Mediq House Arundel Avenue, Castle Donington, Derby DE74 2HJ. There are currently 2 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 C & P MEDICAL TRADING LIMITED?

toggle

C & P MEDICAL TRADING LIMITED is currently Active. It was registered on 11/08/1998 .

Where is C & P MEDICAL TRADING LIMITED located?

toggle

C & P MEDICAL TRADING LIMITED is registered at Mediq House Arundel Avenue, Castle Donington, Derby DE74 2HJ.

What does C & P MEDICAL TRADING LIMITED do?

toggle

C & P MEDICAL TRADING LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for C & P MEDICAL TRADING LIMITED?

toggle

The latest filing was on 02/12/2025: Current accounting period shortened from 2026-02-28 to 2025-12-31.