CONNECT MEDICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONNECT MEDICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13618356

Incorporation date

13/09/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Underwood Place, Oldbrook, Milton Keynes MK6 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2021)
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/10/2025
Change of details for Captev Ltd as a person with significant control on 2025-09-03
dot icon17/10/2025
Change of details for Captev Ltd as a person with significant control on 2025-09-03
dot icon11/09/2025
Registration of charge 136183560005, created on 2025-09-10
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon03/09/2025
Satisfaction of charge 136183560002 in full
dot icon03/09/2025
Satisfaction of charge 136183560004 in full
dot icon03/09/2025
Cessation of Coe Group Ltd. as a person with significant control on 2025-09-03
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon03/09/2025
Satisfaction of charge 136183560003 in full
dot icon03/09/2025
Notification of Captev Ltd as a person with significant control on 2025-09-03
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon05/01/2024
Cessation of Nicholas Peter Hills Sands-Potter as a person with significant control on 2023-11-29
dot icon05/01/2024
Cessation of Nathan Smith as a person with significant control on 2023-11-29
dot icon05/01/2024
Notification of Coe Group Ltd. as a person with significant control on 2023-11-29
dot icon25/07/2023
Registration of charge 136183560004, created on 2023-07-20
dot icon20/07/2023
Registration of charge 136183560003, created on 2023-07-20
dot icon18/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon13/07/2023
Registration of charge 136183560002, created on 2023-07-03
dot icon05/07/2023
Satisfaction of charge 136183560001 in full
dot icon25/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/04/2023
Previous accounting period shortened from 2023-08-31 to 2023-02-28
dot icon22/09/2022
Micro company accounts made up to 2022-08-31
dot icon20/09/2022
Previous accounting period shortened from 2022-09-30 to 2022-08-31
dot icon13/07/2022
Registration of charge 136183560001, created on 2022-07-12
dot icon07/07/2022
Director's details changed for Mr Nathan Thomas Smith on 2022-07-01
dot icon06/07/2022
Change of details for Mr Nicholas Peter Hills Sands-Potter as a person with significant control on 2022-07-01
dot icon06/07/2022
Appointment of Mr Nathan Thomas Smith as a director on 2022-07-01
dot icon06/07/2022
Notification of Nathan Smith as a person with significant control on 2022-07-01
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon06/01/2022
Registered office address changed from 4 Mill Fields Higham Ferrers Rushden NN10 8nd England to 147 Underwood Place Oldbrook Milton Keynes MK6 2TT on 2022-01-06
dot icon06/01/2022
Termination of appointment of Audrey Stacey as a director on 2022-01-06
dot icon29/10/2021
Change of details for Miss Audrey Stacey as a person with significant control on 2021-10-28
dot icon29/10/2021
Notification of Nicholas Peter Hills Sands-Potter as a person with significant control on 2021-10-28
dot icon29/10/2021
Change of details for Mr Nicholas Peter Hills Sands-Potter as a person with significant control on 2021-10-28
dot icon29/10/2021
Cessation of Audrey Stacey as a person with significant control on 2021-10-28
dot icon29/10/2021
Appointment of Mr Nicholas Peter Hills Sands-Potter as a director on 2021-10-28
dot icon13/09/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£101,974.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
3.29K
-
0.00
-
-
2023
9
123.05K
-
0.00
101.97K
-
2023
9
123.05K
-
0.00
101.97K
-

Employees

2023

Employees

9 Ascended50 % *

Net Assets(GBP)

123.05K £Ascended3.64K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills Sands-Potter, Nicholas Peter
Director
28/10/2021 - Present
8
Smith, Nathan Thomas
Director
01/07/2022 - Present
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONNECT MEDICAL SOLUTIONS LIMITED

CONNECT MEDICAL SOLUTIONS LIMITED is an(a) Active company incorporated on 13/09/2021 with the registered office located at 147 Underwood Place, Oldbrook, Milton Keynes MK6 2TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT MEDICAL SOLUTIONS LIMITED?

toggle

CONNECT MEDICAL SOLUTIONS LIMITED is currently Active. It was registered on 13/09/2021 .

Where is CONNECT MEDICAL SOLUTIONS LIMITED located?

toggle

CONNECT MEDICAL SOLUTIONS LIMITED is registered at 147 Underwood Place, Oldbrook, Milton Keynes MK6 2TT.

What does CONNECT MEDICAL SOLUTIONS LIMITED do?

toggle

CONNECT MEDICAL SOLUTIONS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CONNECT MEDICAL SOLUTIONS LIMITED have?

toggle

CONNECT MEDICAL SOLUTIONS LIMITED had 9 employees in 2023.

What is the latest filing for CONNECT MEDICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-02-28.