EVENT MEDICAL SOLUTIONS [SW] CIC

Register to unlock more data on OkredoRegister

EVENT MEDICAL SOLUTIONS [SW] CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08953219

Incorporation date

21/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4 Orkney Close, Torquay, Devon TQ2 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Change of details for Mr Ryan Samuel Maynard as a person with significant control on 2025-11-11
dot icon06/10/2025
Change of details for Mr Ryan Samuel Maynard as a person with significant control on 2025-10-05
dot icon25/09/2025
Change of details for Mr Ryan Samuel Maynard as a person with significant control on 2025-09-25
dot icon01/08/2025
Statement of company's objects
dot icon16/07/2025
Statement of company's objects
dot icon28/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon25/06/2025
Notification of Ryan Samuel Maynard as a person with significant control on 2025-06-25
dot icon25/06/2025
Cessation of James Anthony Clarke as a person with significant control on 2025-06-25
dot icon20/06/2025
Appointment of Mr Craig David Phillips as a director on 2025-06-20
dot icon13/06/2025
Director's details changed for Mr Ryan Maynard on 2025-06-13
dot icon10/06/2025
Appointment of Mr Ryan Maynard as a director on 2025-06-10
dot icon27/05/2025
Certificate of change of name
dot icon29/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Registered office address changed from , Suite 3 Level 2 Bridge House, Courtenay Street, Newton Abbot, TQ12 2QS, England to 4 Orkney Close Torquay Devon TQ2 7DS on 2024-12-11
dot icon30/11/2024
Appointment of Mr James Anthony Clarke as a director on 2024-11-30
dot icon24/08/2024
Termination of appointment of James Anthony Clarke as a director on 2024-08-24
dot icon01/08/2024
Termination of appointment of Gareth Jones as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Richard Stanton as a director on 2024-08-01
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/03/2023
Registered office address changed from , the Colin Sully Centre South Devon Railway, Buckfastleigh, Devon, TQ11 0DZ to 4 Orkney Close Torquay Devon TQ2 7DS on 2023-03-21
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/12/2019
Termination of appointment of Craig David Phillips as a director on 2019-12-01
dot icon31/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon04/01/2018
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Appointment of Mr. Gareth Jones as a director on 2017-10-05
dot icon26/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon04/01/2017
Termination of appointment of Vincent Henry Neale as a director on 2017-01-04
dot icon01/01/2017
Appointment of Mr Richard Stanton as a director on 2017-01-01
dot icon29/12/2016
Termination of appointment of Adam Martin as a director on 2016-12-29
dot icon19/12/2016
Appointment of Mr Craig David Phillips as a director on 2016-12-19
dot icon17/12/2016
Appointment of Mr James Anthony Clarke as a director on 2016-12-17
dot icon12/12/2016
Total exemption full accounts made up to 2016-04-01
dot icon05/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-04-01
dot icon27/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Ryan Maynard as a director on 2014-08-01
dot icon21/03/2014
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, James Anthony
Director
30/11/2024 - Present
5
Clarke, James Anthony
Director
17/12/2016 - 24/08/2024
5
Stanton, Richard
Director
01/01/2017 - 01/08/2024
-
Phillips, Craig David
Director
20/06/2025 - Present
-
Jones, Gareth
Director
05/10/2017 - 01/08/2024
6

Persons with Significant Control

3
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 EVENT MEDICAL SOLUTIONS [SW] CIC

EVENT MEDICAL SOLUTIONS [SW] CIC is an(a) Active company incorporated on 21/03/2014 with the registered office located at 4 Orkney Close, Torquay, Devon TQ2 7DS. There are currently 3 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 EVENT MEDICAL SOLUTIONS [SW] CIC?

toggle

EVENT MEDICAL SOLUTIONS [SW] CIC is currently Active. It was registered on 21/03/2014 .

Where is EVENT MEDICAL SOLUTIONS [SW] CIC located?

toggle

EVENT MEDICAL SOLUTIONS [SW] CIC is registered at 4 Orkney Close, Torquay, Devon TQ2 7DS.

What does EVENT MEDICAL SOLUTIONS [SW] CIC do?

toggle

EVENT MEDICAL SOLUTIONS [SW] CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EVENT MEDICAL SOLUTIONS [SW] CIC?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-03-31.