CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED

Register to unlock more data on OkredoRegister

CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165193

Incorporation date

21/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Offices, 99 Bancroft Hitchin, Hertfordshire SG5 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon09/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon29/09/2025
Satisfaction of charge 2 in full
dot icon29/09/2025
Satisfaction of charge 3 in full
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Replacement filing of SH01 - 01/07/25 Statement of Capital gbp 600
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon05/08/2025
Resolutions
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-12-31
dot icon12/05/2022
Termination of appointment of Michael Hill as a director on 2022-05-03
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon21/08/2020
Accounts for a small company made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon21/02/2020
Director's details changed for Mr Michael Hill on 2020-02-21
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2018
Appointment of Mr Mark Wilfrid Seaman-Hill as a director on 2018-07-02
dot icon21/09/2018
Appointment of Mr Jeremy John Hill as a director on 2018-07-02
dot icon16/03/2018
Termination of appointment of Angus Adam Hill as a director on 2018-02-23
dot icon16/03/2018
Termination of appointment of Angus Adam Hill as a secretary on 2018-02-23
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon29/02/2016
Secretary's details changed for Angus Adam Hill on 2016-02-26
dot icon26/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon26/02/2016
Director's details changed for Mr Michael Hill on 2016-02-26
dot icon26/02/2016
Director's details changed for Angus Adam Hill on 2016-02-26
dot icon26/02/2016
Secretary's details changed for Angus Adam Hill on 2016-02-26
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Dr Michael Slattery on 2010-02-22
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon05/03/2009
Return made up to 21/02/09; full list of members
dot icon09/10/2008
Accounts for a small company made up to 2007-12-31
dot icon11/03/2008
Return made up to 21/02/08; full list of members
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon07/03/2007
Return made up to 21/02/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 21/02/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 21/02/05; full list of members
dot icon12/07/2005
Particulars of mortgage/charge
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/09/2004
Particulars of mortgage/charge
dot icon01/03/2004
Return made up to 21/02/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 21/02/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 21/02/02; full list of members
dot icon08/09/2001
Particulars of mortgage/charge
dot icon29/07/2001
Secretary's particulars changed;director's particulars changed
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New secretary appointed;new director appointed
dot icon06/04/2001
Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/04/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon20/03/2001
Resolutions
dot icon20/03/2001
Registered office changed on 20/03/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon15/03/2001
Certificate of change of name
dot icon21/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-30.97 % *

* during past year

Cash in Bank

£22,824.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
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
4
560.45K
-
0.00
33.07K
-
2022
3
501.89K
-
0.00
22.82K
-
2022
3
501.89K
-
0.00
22.82K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

501.89K £Descended-10.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.82K £Descended-30.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Michael
Director
15/03/2001 - 03/05/2022
28
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
21/02/2001 - 15/03/2001
2863
Ashcroft Cameron Nominees Limited
Nominee Director
21/02/2001 - 15/03/2001
2796
Seaman-Hill, Mark Wilfrid
Director
02/07/2018 - Present
27
Hill, Angus Adam
Director
15/03/2001 - 23/02/2018
12

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED

CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at First Floor Offices, 99 Bancroft Hitchin, Hertfordshire SG5 1NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED?

toggle

CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED is currently Active. It was registered on 21/02/2001 .

Where is CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED located?

toggle

CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED is registered at First Floor Offices, 99 Bancroft Hitchin, Hertfordshire SG5 1NQ.

What does CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED do?

toggle

CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED have?

toggle

CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED had 3 employees in 2022.

What is the latest filing for CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-21 with updates.