CAPE MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPE MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03682310

Incorporation date

11/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1998)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon20/02/2025
Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20
dot icon08/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-14
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon09/12/2021
Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA United Kingdom to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 2021-12-09
dot icon12/11/2021
Director's details changed for Dr Stephen Anthony Agoston on 2021-10-01
dot icon12/11/2021
Change of details for Dr Stephen Anthony Agoston as a person with significant control on 2021-10-01
dot icon10/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 2019-04-16
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon16/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon02/02/2010
Director's details changed for Dr Stephen Agoston on 2009-12-11
dot icon02/02/2010
Secretary's details changed for Dr Stephen Agoston on 2009-12-11
dot icon19/12/2009
Purchase of own shares.
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Cancellation of shares. Statement of capital on 2009-12-16
dot icon15/12/2009
Termination of appointment of Eva Agoston as a director
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 11/12/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 11/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
New secretary appointed
dot icon12/01/2007
Return made up to 11/12/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 11/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/08/2005
Registered office changed on 10/08/05 from: britannia court britannia road worcester worcestershire WR1 3DF
dot icon22/12/2004
Return made up to 11/12/04; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon05/10/2004
Director resigned
dot icon29/12/2003
Return made up to 11/12/03; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/12/2002
Return made up to 11/12/02; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/10/2002
Ad 30/09/02--------- £ si 998@1=998 £ ic 2/1000
dot icon11/03/2002
Return made up to 11/12/01; full list of members
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
New secretary appointed;new director appointed
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/03/2001
Registered office changed on 19/03/01 from: britannia court britannia road worcester WR1 3DF
dot icon02/01/2001
Return made up to 11/12/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 1999-12-31
dot icon25/01/2000
Registered office changed on 25/01/00 from: the courtyard 19 high street pershore worcestershire WR10 1AA
dot icon25/01/2000
Return made up to 11/12/99; full list of members
dot icon12/10/1999
New director appointed
dot icon11/02/1999
Secretary resigned
dot icon11/02/1999
Director resigned
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New secretary appointed
dot icon11/02/1999
Registered office changed on 11/02/99 from: 73-75 princess street st peter's square manchester M2 4EG
dot icon09/02/1999
Resolutions
dot icon03/02/1999
Certificate of change of name
dot icon11/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-30 *

* 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
31/03/2025
dot iconNext confirmation date
05/12/2026
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
30
555.10K
-
0.00
331.84K
-
2022
30
692.48K
-
0.00
252.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
11/12/1998 - 01/01/1999
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
11/12/1998 - 01/01/1999
2726
Dr Stephen Anthony Agoston
Director
01/09/1999 - Present
2
Stokke, Svein
Director
01/01/1999 - 30/09/2004
1
Agoston, Stephen Anthony, Dr
Secretary
21/06/2007 - Present
-

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

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 CAPE MEDICAL SERVICES LIMITED

CAPE MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 11/12/1998 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. 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 CAPE MEDICAL SERVICES LIMITED?

toggle

CAPE MEDICAL SERVICES LIMITED is currently Active. It was registered on 11/12/1998 .

Where is CAPE MEDICAL SERVICES LIMITED located?

toggle

CAPE MEDICAL SERVICES LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does CAPE MEDICAL SERVICES LIMITED do?

toggle

CAPE MEDICAL SERVICES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CAPE MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.