CANAL-SIDE MEDICAL SERVICES LTD

Register to unlock more data on OkredoRegister

CANAL-SIDE MEDICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08411177

Incorporation date

20/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon10/05/2025
Final Gazette dissolved following liquidation
dot icon10/02/2025
Return of final meeting in a members' voluntary winding up
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Declaration of solvency
dot icon06/02/2024
Appointment of a voluntary liquidator
dot icon05/02/2024
Registered office address changed from The University Health Centre 12 Sand Street Huddersfield HD1 3AL United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2024-02-05
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-09-12 with updates
dot icon30/10/2023
Purchase of own shares.
dot icon21/04/2023
Termination of appointment of Nicola Lesley Mounsey as a director on 2023-03-31
dot icon03/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon18/10/2022
Confirmation statement made on 2022-09-12 with updates
dot icon30/09/2022
Cancellation of shares. Statement of capital on 2021-03-22
dot icon30/09/2022
Purchase of own shares.
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon22/03/2021
Director's details changed for Dr. Shanthakumar Rasakumaran on 2014-05-01
dot icon16/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon16/09/2020
Notification of a person with significant control statement
dot icon16/09/2020
Cessation of Martin O'leary as a person with significant control on 2017-08-17
dot icon16/09/2020
Cessation of Nicola Lesley Mounsey as a person with significant control on 2017-08-17
dot icon16/09/2020
Cessation of Shanthakumar Rasakumaran as a person with significant control on 2017-08-17
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon18/04/2018
Appointment of Mrs Julia Frances Thomas as a director on 2018-04-01
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon29/01/2018
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon07/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon19/09/2017
Change of share class name or designation
dot icon31/03/2017
Termination of appointment of Martyn Anthony O'leary as a director on 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Termination of appointment of Jeffrey Littlewood as a director on 2015-09-30
dot icon16/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-03-17
dot icon20/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.05K
-
0.00
38.91K
-
2022
0
94.30K
-
0.00
101.47K
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanthakumar Rasakumaran
Director
20/02/2013 - Present
4
Dr Nicola Lesley Mounsey
Director
20/02/2013 - 31/03/2023
6
Thomas, Julia Frances, Dr
Director
01/04/2018 - Present
4
Littlewood, Jeffrey, Dr
Director
20/02/2013 - 30/09/2015
1
O'leary, Martyn Anthony, Dr
Director
20/02/2013 - 31/03/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANAL-SIDE MEDICAL SERVICES LTD

CANAL-SIDE MEDICAL SERVICES LTD is an(a) Dissolved company incorporated on 20/02/2013 with the registered office located at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANAL-SIDE MEDICAL SERVICES LTD?

toggle

CANAL-SIDE MEDICAL SERVICES LTD is currently Dissolved. It was registered on 20/02/2013 and dissolved on 10/05/2025.

Where is CANAL-SIDE MEDICAL SERVICES LTD located?

toggle

CANAL-SIDE MEDICAL SERVICES LTD is registered at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire HD9 1HN.

What does CANAL-SIDE MEDICAL SERVICES LTD do?

toggle

CANAL-SIDE MEDICAL SERVICES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CANAL-SIDE MEDICAL SERVICES LTD?

toggle

The latest filing was on 10/05/2025: Final Gazette dissolved following liquidation.