CMC PLASTIC SURGERY LIMITED

Register to unlock more data on OkredoRegister

CMC PLASTIC SURGERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045190

Incorporation date

15/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

364 - 366 Cemetery Road, Sheffield S11 8FTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon19/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon04/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/05/2021
Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 2021-05-21
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon31/07/2017
Registered office address changed from Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 2017-07-31
dot icon01/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon17/11/2014
Registered office address changed from C/O Hopkins Allen Procter Limited 4Th Floor, St James House Vicar Lane Sheffield Sheffield S1 2EX to Riverdale 89 Graham Road Sheffield S10 3GP on 2014-11-17
dot icon17/11/2014
Director's details changed for Christopher Michael Caddy on 2014-11-04
dot icon17/11/2014
Director's details changed for Judith Amanda Caddy on 2014-11-04
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/01/2010
Statement of capital following an allotment of shares on 2009-10-16
dot icon08/01/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon08/01/2010
Appointment of Judith Amanda Caddy as a director
dot icon08/01/2010
Appointment of Christopher Michael Caddy as a director
dot icon22/10/2009
Termination of appointment of Rhys Evans as a director
dot icon15/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+417.73 % *

* during past year

Cash in Bank

£4,525.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
6.56K
-
0.00
874.00
-
2022
0
4.25K
-
0.00
4.53K
-
2022
0
4.25K
-
0.00
4.53K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.25K £Descended-35.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.53K £Ascended417.73 % *

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
Evans, Rhys
Director
15/10/2009 - 15/10/2009
703
Mrs Judith Amanda Caddy
Director
16/10/2009 - Present
-
Caddy, Christopher Michael
Director
16/10/2009 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMC PLASTIC SURGERY LIMITED

CMC PLASTIC SURGERY LIMITED is an(a) Active company incorporated on 15/10/2009 with the registered office located at 364 - 366 Cemetery Road, Sheffield S11 8FT. 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 CMC PLASTIC SURGERY LIMITED?

toggle

CMC PLASTIC SURGERY LIMITED is currently Active. It was registered on 15/10/2009 .

Where is CMC PLASTIC SURGERY LIMITED located?

toggle

CMC PLASTIC SURGERY LIMITED is registered at 364 - 366 Cemetery Road, Sheffield S11 8FT.

What does CMC PLASTIC SURGERY LIMITED do?

toggle

CMC PLASTIC SURGERY LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CMC PLASTIC SURGERY LIMITED?

toggle

The latest filing was on 19/12/2025: Unaudited abridged accounts made up to 2024-12-31.