DMH MEDICAL LTD

Register to unlock more data on OkredoRegister

DMH MEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03698457

Incorporation date

20/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 8/12 London Street, Southport, Merseyside PR9 0UECopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1999)
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon02/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Certificate of change of name
dot icon08/12/2021
Notification of Dawn Marcia Heath as a person with significant control on 2021-02-26
dot icon07/12/2021
Termination of appointment of Vitalprofit Ltd as a secretary on 2021-02-26
dot icon07/12/2021
Termination of appointment of Jonathan Paul Gerard Muller as a director on 2021-02-26
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon07/12/2021
Cessation of Jonathan Paul Gerard Muller as a person with significant control on 2021-02-26
dot icon07/12/2021
Appointment of Dr Dawn Marcia Heath as a director on 2021-02-26
dot icon03/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-20 with updates
dot icon25/03/2021
Change of details for Mr Jonathan Paul Gerard Muller as a person with significant control on 2021-01-21
dot icon25/03/2021
Director's details changed for Mr Jonathan Paul Gerard Muller on 2021-01-21
dot icon25/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon23/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon26/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon22/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/09/2016
Director's details changed for Mr Jonathan Paul Gerard Muller on 2016-09-19
dot icon21/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon06/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr Jonathan Paul Gerard Muller on 2014-01-22
dot icon14/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon25/01/2012
Appointment of Vitalprofit Ltd as a secretary
dot icon25/01/2012
Termination of appointment of Marie Muller as a secretary
dot icon15/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon07/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon16/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/01/2008
Return made up to 20/01/08; full list of members
dot icon28/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/02/2007
Return made up to 20/01/07; full list of members
dot icon17/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/02/2006
Return made up to 20/01/06; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/01/2005
Return made up to 20/01/05; full list of members
dot icon13/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/03/2004
Return made up to 20/01/04; full list of members
dot icon18/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/04/2003
Return made up to 20/01/03; full list of members
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon05/02/2002
Return made up to 20/01/02; full list of members
dot icon05/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon28/03/2001
Return made up to 20/01/01; full list of members
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon21/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/04/2000
Return made up to 20/01/00; full list of members
dot icon16/04/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon24/02/1999
Certificate of change of name
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
New secretary appointed;new director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Registered office changed on 18/02/99 from: 1 mitchell lane bristol BS1 6BU
dot icon20/01/1999
Incorporation
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
20/01/2027
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
-
2.00
-
0.00
2.00
-
2022
1
128.78K
-
0.00
184.51K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Dawn Marcia, Dr
Director
26/02/2021 - 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+
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 DMH MEDICAL LTD

DMH MEDICAL LTD is an(a) Active company incorporated on 20/01/1999 with the registered office located at 1st Floor 8/12 London Street, Southport, Merseyside PR9 0UE. 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 DMH MEDICAL LTD?

toggle

DMH MEDICAL LTD is currently Active. It was registered on 20/01/1999 .

Where is DMH MEDICAL LTD located?

toggle

DMH MEDICAL LTD is registered at 1st Floor 8/12 London Street, Southport, Merseyside PR9 0UE.

What does DMH MEDICAL LTD do?

toggle

DMH MEDICAL LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DMH MEDICAL LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-20 with no updates.