CLEWS MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CLEWS MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04415777

Incorporation date

12/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Kingsbury House 468 Church Lane, Kingsbury, London NW9 8UACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2002)
dot icon26/02/2026
Change of details for Mrs Jill Ross as a person with significant control on 2026-02-25
dot icon31/12/2025
Micro company accounts made up to 2025-03-27
dot icon28/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon15/10/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-03-28
dot icon29/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon05/11/2024
Confirmation statement made on 2024-09-08 with updates
dot icon30/03/2024
Micro company accounts made up to 2023-03-29
dot icon30/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon19/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon17/04/2023
Registered office address changed from 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 2023-04-17
dot icon17/04/2023
Micro company accounts made up to 2022-03-30
dot icon31/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon15/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon25/11/2021
Termination of appointment of Elizabeth Ann Crocker as a director on 2021-11-11
dot icon02/11/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/02/2021
Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA England to 31 Chertsey Street Guildford Surrey GU1 4HD on 2021-02-01
dot icon14/01/2021
Termination of appointment of Peter Edward Duboff as a secretary on 2021-01-13
dot icon01/12/2020
Termination of appointment of Jill Ross as a secretary on 2020-11-26
dot icon26/11/2020
Appointment of Mr Peter Edward Duboff as a secretary on 2020-11-26
dot icon23/09/2020
Registered office address changed from 2 Yate Lane Oxenhope Keighley BD22 9HL England to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 2020-09-23
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon21/07/2020
Appointment of Ms Elizabeth Ann Crocker as a director on 2020-07-20
dot icon19/07/2020
Resolutions
dot icon04/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon06/06/2018
Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to 2 Yate Lane Oxenhope Keighley BD22 9HL on 2018-06-06
dot icon23/04/2018
Resolutions
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon24/03/2014
Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 2014-03-24
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL england
dot icon13/05/2009
Return made up to 12/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 12/04/08; full list of members
dot icon01/05/2008
Location of debenture register
dot icon01/05/2008
Registered office changed on 01/05/2008 from trafalgar house grenville place london NW7 3SA
dot icon01/05/2008
Location of register of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 12/04/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 12/04/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 12/04/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 12/04/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 12/04/03; full list of members
dot icon09/08/2002
New director appointed
dot icon11/06/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon11/06/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
Director resigned
dot icon12/04/2002
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
27/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
61.68K
-
0.00
-
-
2022
2
71.52K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duboff, Peter Edward
Secretary
26/11/2020 - 13/01/2021
-
FORM 10 DIRECTORS FD LTD
Nominee Director
12/04/2002 - 18/04/2002
41295
Crocker, Elizabeth Ann
Director
20/07/2020 - 11/11/2021
14
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/04/2002 - 18/04/2002
106
Ross, Jill
Secretary
12/04/2002 - 26/11/2020
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEWS MEDICAL LIMITED

CLEWS MEDICAL LIMITED is an(a) Active company incorporated on 12/04/2002 with the registered office located at Kingsbury House 468 Church Lane, Kingsbury, London NW9 8UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEWS MEDICAL LIMITED?

toggle

CLEWS MEDICAL LIMITED is currently Active. It was registered on 12/04/2002 .

Where is CLEWS MEDICAL LIMITED located?

toggle

CLEWS MEDICAL LIMITED is registered at Kingsbury House 468 Church Lane, Kingsbury, London NW9 8UA.

What does CLEWS MEDICAL LIMITED do?

toggle

CLEWS MEDICAL LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CLEWS MEDICAL LIMITED?

toggle

The latest filing was on 26/02/2026: Change of details for Mrs Jill Ross as a person with significant control on 2026-02-25.