CALEDONIA MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05179241

Incorporation date

14/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2004)
dot icon02/03/2026
Appointment of Ms Jacqueline Carol Rowland as a director on 2026-02-26
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-14 with updates
dot icon24/07/2024
Change of details for Mr Stephen Macleod Barnes as a person with significant control on 2024-07-01
dot icon23/07/2024
Director's details changed for Mr Stephen Macleod Barnes on 2024-07-01
dot icon11/07/2024
Secretary's details changed for Karim-Pasha Ladbon on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Stephen Macleod Barnes on 2024-07-11
dot icon11/07/2024
Change of details for Mr Stephen Macleod Barnes as a person with significant control on 2024-07-11
dot icon11/07/2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-14 with updates
dot icon15/07/2021
Director's details changed for Mr Stephen Macleod Barnes on 2021-07-12
dot icon15/07/2021
Change of details for Mr Stephen Macleod Barnes as a person with significant control on 2021-07-12
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon18/06/2020
Change of details for Mr Stephen Macleod Barnes as a person with significant control on 2020-06-02
dot icon18/06/2020
Director's details changed for Mr Stephen Macleod Barnes on 2020-06-02
dot icon18/06/2020
Secretary's details changed for Karim-Pasha Ladbon on 2020-06-02
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon07/02/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/08/2014
Satisfaction of charge 2 in full
dot icon01/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon16/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2009
Amended accounts made up to 2009-03-31
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 14/07/09; full list of members
dot icon14/07/2009
Director's change of particulars / stephen macleod barnes / 02/01/2009
dot icon14/07/2009
Secretary's change of particulars / karim-pasha ladbon / 02/01/2009
dot icon09/07/2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 109/110\
dot icon09/07/2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 108/109\
dot icon09/07/2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 107/108\
dot icon09/07/2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 106/107\
dot icon09/07/2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 105/106\
dot icon09/07/2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 104/105\
dot icon09/07/2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 103/104\
dot icon09/07/2009
Ad 30/01/09\gbp si 1@1=1\gbp ic 102/103\
dot icon18/06/2009
Ad 30/01/09\gbp si 2@1=2\gbp ic 100/102\
dot icon18/06/2009
Resolutions
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 14/07/08; full list of members
dot icon24/06/2008
Return made up to 14/07/07; full list of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from 53D aylesford street london SW1V 3RY
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
Return made up to 14/07/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2005
Particulars of mortgage/charge
dot icon26/10/2005
Director's particulars changed
dot icon26/10/2005
Secretary's particulars changed
dot icon25/10/2005
Return made up to 14/07/05; full list of members
dot icon18/08/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon14/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+183.58 % *

* during past year

Cash in Bank

£270,546.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
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
2
190.19K
-
0.00
133.46K
-
2022
2
194.71K
-
0.00
95.41K
-
2023
2
389.03K
-
1.74M
270.55K
-
2023
2
389.03K
-
1.74M
270.55K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

389.03K £Ascended99.80 % *

Total Assets(GBP)

-

Turnover(GBP)

1.74M £Ascended- *

Cash in Bank(GBP)

270.55K £Ascended183.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod Barnes, Stephen
Director
14/07/2004 - Present
1
Ladbon, Karim-Pasha
Secretary
14/07/2004 - Present
-
Rowland, Jacqueline Carol
Director
26/02/2026 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

20
OC1 PROJECT LTD9-11 Brown Street Flat 4, Burnley BB11 1PJ
Active

Category:

Other construction installation

Comp. code:

11927078

Reg. date:

04/04/2019

Turnover:

-

No. of employees:

1
ODI PROJECT LTD42 Tillotson Road, London HA3 6PS
Active

Category:

Other construction installation

Comp. code:

11925543

Reg. date:

04/04/2019

Turnover:

-

No. of employees:

1
WSW FUTURE LTD21 Bloomhill Close, Doncaster DN8 4PD
Active

Category:

Other construction installation

Comp. code:

10385768

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

2
BRITISH SEALS & RUBBER MOULDINGS LIMITEDBg Group Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR
Active

Category:

Wholesale of other intermediate products

Comp. code:

00951617

Reg. date:

08/04/1969

Turnover:

-

No. of employees:

1
JEFF COOPER LIMITEDWoodhouse Grange Woodhouses, St. Helen Auckland, Bishop Auckland DL14 0LL
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

05467937

Reg. date:

01/06/2005

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALEDONIA MEDICAL LIMITED

CALEDONIA MEDICAL LIMITED is an(a) Active company incorporated on 14/07/2004 with the registered office located at Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA MEDICAL LIMITED?

toggle

CALEDONIA MEDICAL LIMITED is currently Active. It was registered on 14/07/2004 .

Where is CALEDONIA MEDICAL LIMITED located?

toggle

CALEDONIA MEDICAL LIMITED is registered at Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZ.

What does CALEDONIA MEDICAL LIMITED do?

toggle

CALEDONIA MEDICAL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CALEDONIA MEDICAL LIMITED have?

toggle

CALEDONIA MEDICAL LIMITED had 2 employees in 2023.

What is the latest filing for CALEDONIA MEDICAL LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Ms Jacqueline Carol Rowland as a director on 2026-02-26.