CONSOLIDATED MEDICAL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED MEDICAL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01524904

Incorporation date

28/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cmi House 9 Milbanke Court, Milbanke Way, Bracknell, Berkshire RG12 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1980)
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon28/09/2025
Registered office address changed from 5 Rise Road Sunningdale Ascot Berkshire SL5 0BH to Cmi House 9 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 2025-09-28
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Director's details changed for Mr Andrew Charles Hodgson on 2025-07-21
dot icon17/07/2025
Registration of charge 015249040004, created on 2025-07-16
dot icon09/05/2025
Satisfaction of charge 3 in full
dot icon26/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Appointment of Mrs Carol Ann Hodgson as a secretary
dot icon12/08/2011
Termination of appointment of Andrew Hodgson as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon20/04/2010
Termination of appointment of Graham Palin as a director
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon10/11/2009
Director's details changed for Graham Palin on 2009-10-23
dot icon10/11/2009
Director's details changed for Mr Andrew Hodgson on 2009-10-23
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 20/10/08; full list of members
dot icon06/11/2008
Appointment terminated secretary kenneth hodgson
dot icon06/11/2008
Appointment terminated
dot icon06/11/2008
Secretary appointed mr andrew charles hodgson
dot icon06/11/2008
Appointment terminated director kenneth hodgson
dot icon07/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 20/10/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 20/10/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 20/10/05; full list of members
dot icon02/11/2005
Director's particulars changed
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Secretary's particulars changed
dot icon21/12/2004
Declaration of assistance for shares acquisition
dot icon04/11/2004
Return made up to 20/10/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2004
Auditor's resignation
dot icon29/10/2003
Return made up to 20/10/03; full list of members
dot icon18/09/2003
Accounts for a small company made up to 2003-03-31
dot icon17/02/2003
New director appointed
dot icon26/10/2002
Return made up to 20/10/02; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon27/04/2001
New secretary appointed
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon19/11/1999
Return made up to 31/10/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-03-31
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon08/12/1998
Declaration of satisfaction of mortgage/charge
dot icon12/11/1998
Return made up to 31/10/98; no change of members
dot icon17/11/1997
Return made up to 31/10/97; full list of members
dot icon17/11/1997
Accounts for a small company made up to 1997-03-31
dot icon20/08/1997
Particulars of mortgage/charge
dot icon07/08/1997
Particulars of mortgage/charge
dot icon07/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/12/1996
Return made up to 31/10/96; full list of members
dot icon21/12/1996
Resolutions
dot icon21/12/1996
Resolutions
dot icon21/12/1996
Resolutions
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon23/11/1995
Return made up to 31/10/95; no change of members
dot icon02/11/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 31/10/94; no change of members
dot icon28/07/1994
Accounts for a small company made up to 1994-03-31
dot icon28/06/1994
Director resigned
dot icon07/12/1993
Return made up to 31/10/93; full list of members
dot icon16/09/1993
Accounts for a small company made up to 1993-03-31
dot icon26/05/1993
New director appointed
dot icon26/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/12/1992
Return made up to 31/10/92; change of members
dot icon15/01/1992
Accounts for a small company made up to 1991-03-31
dot icon15/01/1992
Return made up to 31/10/91; no change of members
dot icon28/11/1990
Return made up to 31/10/90; full list of members
dot icon05/11/1990
Full accounts made up to 1990-03-31
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon27/10/1989
Return made up to 04/10/89; full list of members
dot icon19/08/1988
Full accounts made up to 1988-03-31
dot icon19/08/1988
Return made up to 13/07/88; full list of members
dot icon23/09/1987
Full accounts made up to 1987-03-31
dot icon23/09/1987
Return made up to 29/07/87; full list of members
dot icon10/09/1986
Full accounts made up to 1986-03-31
dot icon10/09/1986
Annual return made up to 10/07/86
dot icon03/12/1983
Accounts made up to 1983-03-31
dot icon03/12/1983
Annual return made up to 09/06/83
dot icon12/08/1982
Accounts made up to 1982-03-31
dot icon12/08/1982
Annual return made up to 23/07/82
dot icon28/10/1980
Allotment of shares
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
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
8
310.86K
-
0.00
231.11K
-
2022
8
280.19K
-
0.00
173.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Andrew Charles
Director
11/05/1993 - Present
7
Hodgson, Carol Ann
Secretary
12/08/2011 - 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

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 CONSOLIDATED MEDICAL INDUSTRIES LIMITED

CONSOLIDATED MEDICAL INDUSTRIES LIMITED is an(a) Active company incorporated on 28/10/1980 with the registered office located at Cmi House 9 Milbanke Court, Milbanke Way, Bracknell, Berkshire RG12 1RP. 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 CONSOLIDATED MEDICAL INDUSTRIES LIMITED?

toggle

CONSOLIDATED MEDICAL INDUSTRIES LIMITED is currently Active. It was registered on 28/10/1980 .

Where is CONSOLIDATED MEDICAL INDUSTRIES LIMITED located?

toggle

CONSOLIDATED MEDICAL INDUSTRIES LIMITED is registered at Cmi House 9 Milbanke Court, Milbanke Way, Bracknell, Berkshire RG12 1RP.

What does CONSOLIDATED MEDICAL INDUSTRIES LIMITED do?

toggle

CONSOLIDATED MEDICAL INDUSTRIES LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED MEDICAL INDUSTRIES LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-20 with no updates.