CAVENDISH MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05448773

Incorporation date

10/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devon House, 171-177 Gt Portland Street, London W1W 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon14/05/2025
Director's details changed for Mr Simon Alastair Bruce on 2025-05-09
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon22/04/2024
Termination of appointment of Benjamin Edward Holdsworth as a director on 2024-04-21
dot icon03/01/2024
Cessation of Simon Alastair Bruce as a person with significant control on 2024-01-03
dot icon03/01/2024
Cessation of Patrick Convey as a person with significant control on 2024-01-03
dot icon03/01/2024
Notification of Aesculapian Group Limited as a person with significant control on 2024-01-03
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon08/09/2022
Notification of Patrick Convey as a person with significant control on 2017-05-10
dot icon13/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon17/09/2019
Termination of appointment of Edward Bushnell as a director on 2019-09-16
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon02/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon30/04/2018
Termination of appointment of Sue Coulson as a secretary on 2018-04-30
dot icon15/02/2018
Termination of appointment of Mark Stephen Martin as a director on 2018-02-13
dot icon05/09/2017
Termination of appointment of Grahame Bellingham as a director on 2017-09-05
dot icon15/07/2017
Appointment of Dr Benjamin Edward Holdsworth as a director on 2017-03-01
dot icon30/06/2017
Appointment of Mr Grahame Bellingham as a director on 2017-06-01
dot icon15/06/2017
Appointment of Mrs Sue Coulson as a secretary on 2017-06-15
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon13/05/2014
Director's details changed for Dr Mark Stephen Martin on 2014-05-10
dot icon23/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon08/05/2012
Appointment of Mr Patrick Convey as a director
dot icon03/05/2012
Appointment of Mr Simon Alastair Bruce as a director
dot icon03/05/2012
Appointment of Mr Edward Bushnell as a director
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Duplicate mortgage certificatecharge no:1
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon10/06/2010
Director's details changed for Dr Mark Stephen Martin on 2010-05-04
dot icon10/06/2009
Return made up to 10/05/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 10/05/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from 171-177 great portland street london W1W 5PQ united kingdom
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Location of debenture register
dot icon16/06/2008
Ad 05/06/08\gbp si 69502@1=69502\gbp ic 10000/79502\
dot icon15/05/2008
Registered office changed on 15/05/2008 from 3RD floor, 30-32 whitfield street, london W1T 2RQ
dot icon15/05/2008
Appointment terminated director timothy clark
dot icon15/05/2008
Appointment terminated secretary timothy clark
dot icon12/05/2008
Gbp nc 50000/200000\10/03/08
dot icon29/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 10/05/07; full list of members
dot icon28/11/2006
New director appointed
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/11/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon18/08/2006
New secretary appointed
dot icon18/08/2006
Secretary resigned
dot icon26/06/2006
Return made up to 10/05/06; full list of members
dot icon14/11/2005
Secretary's particulars changed
dot icon24/08/2005
Ad 28/07/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/08/2005
Nc inc already adjusted 19/07/05
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon10/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

33
2022
change arrow icon-6.89 % *

* during past year

Cash in Bank

£1,440,653.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
936.75K
-
0.00
1.55M
-
2022
33
1.08M
-
0.00
1.44M
-
2022
33
1.08M
-
0.00
1.44M
-

Employees

2022

Employees

33 Ascended14 % *

Net Assets(GBP)

1.08M £Ascended14.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.44M £Descended-6.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Simon Alastair
Director
19/04/2012 - Present
8
Convey, Patrick Francis
Director
19/04/2012 - Present
4
Holdsworth, Benjamin Edward, Dr
Director
01/03/2017 - 21/04/2024
5
Martin, Mark Stephen, Dr
Director
10/05/2005 - 13/02/2018
6

Persons with Significant Control

5
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 CAVENDISH MEDICAL LIMITED

CAVENDISH MEDICAL LIMITED is an(a) Active company incorporated on 10/05/2005 with the registered office located at Devon House, 171-177 Gt Portland Street, London W1W 5PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH MEDICAL LIMITED?

toggle

CAVENDISH MEDICAL LIMITED is currently Active. It was registered on 10/05/2005 .

Where is CAVENDISH MEDICAL LIMITED located?

toggle

CAVENDISH MEDICAL LIMITED is registered at Devon House, 171-177 Gt Portland Street, London W1W 5PQ.

What does CAVENDISH MEDICAL LIMITED do?

toggle

CAVENDISH MEDICAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CAVENDISH MEDICAL LIMITED have?

toggle

CAVENDISH MEDICAL LIMITED had 33 employees in 2022.

What is the latest filing for CAVENDISH MEDICAL LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2024-12-31.