FACEMED LIMITED

Register to unlock more data on OkredoRegister

FACEMED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682721

Incorporation date

27/08/2008

Size

Small

Contacts

Registered address

Registered address

1 Sopwith Crescent, Wickford, Essex SS11 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon27/04/2023
Registered office address changed from Lancaster House Sopwith Crescent Wickford SS11 8YU England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2023-04-27
dot icon27/04/2023
Director's details changed for Mrs Nicola Joanne Baldock on 2023-04-26
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon01/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon11/08/2021
Appointment of Dr Calin Georgian Berrange as a director on 2021-08-02
dot icon02/08/2021
Termination of appointment of Sergio Madrigal Cerro as a director on 2021-08-02
dot icon23/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/03/2021
Registered office address changed from Room 5, 88a High Street Billericay Essex CM12 9BT England to Lancaster House Sopwith Crescent Wickford SS11 8YU on 2021-03-17
dot icon17/03/2021
Current accounting period shortened from 2021-08-31 to 2021-03-31
dot icon14/11/2020
Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to Room 5, 88a High Street Billericay Essex CM12 9BT on 2020-11-14
dot icon01/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon22/07/2020
Termination of appointment of Jan Einfeldt as a director on 2020-07-22
dot icon22/07/2020
Appointment of Dr Sergio Madrigal Cerro as a director on 2020-07-22
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/03/2020
Director's details changed for Ms Monica Mariana Berrange on 2020-03-04
dot icon04/03/2020
Change of details for Ms Monica Mariana Berrange as a person with significant control on 2020-03-04
dot icon08/11/2019
Appointment of Dr Jan Einfeldt as a director on 2019-11-07
dot icon08/11/2019
Termination of appointment of Natalie Annalisa Folasade Ladosu as a director on 2019-11-06
dot icon03/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-07-08
dot icon17/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon28/08/2018
Director's details changed for Ms Monica Mariana Berrange on 2018-08-28
dot icon13/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon28/04/2017
Appointment of M/S Natalie Annalisa Folasade Ladosu as a director on 2017-04-28
dot icon26/04/2017
Termination of appointment of Cornelius Andries Johannes Dannhauser as a director on 2017-04-26
dot icon21/04/2017
Termination of appointment of Calin Georgian Berrange as a director on 2017-04-21
dot icon18/04/2017
Director's details changed for Mr Calin Georgian Berrange on 2017-04-18
dot icon18/04/2017
Appointment of Mr Cornelius Andries Johannes Dannhauser as a director on 2017-04-18
dot icon18/04/2017
Appointment of Mrs Nicola Joanne Baldock as a director on 2017-04-18
dot icon27/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon28/05/2015
Appointment of Mr Calin Georgian Berrange as a director on 2015-05-27
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/11/2013
Registration of charge 066827210001
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon05/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mrs Monica Berrange on 2009-10-01
dot icon15/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 27/08/09; full list of members
dot icon27/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-22.05 % *

* during past year

Cash in Bank

£416,715.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
9
411.66K
-
0.00
553.95K
-
2022
12
525.73K
-
0.00
534.59K
-
2023
12
793.23K
-
0.00
416.72K
-
2023
12
793.23K
-
0.00
416.72K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

793.23K £Ascended50.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

416.72K £Descended-22.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madrigal Cerro, Sergio
Director
22/07/2020 - 02/08/2021
2
Ms Monica Mariana Berrange
Director
27/08/2008 - Present
2
Baldock, Nicola Joanne
Director
18/04/2017 - Present
-
Berrange, Calin Georgian
Director
02/08/2021 - Present
2
Einfeldt, Jan, Dr
Director
07/11/2019 - 22/07/2020
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About FACEMED LIMITED

FACEMED LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at 1 Sopwith Crescent, Wickford, Essex SS11 8YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of FACEMED LIMITED?

toggle

FACEMED LIMITED is currently Active. It was registered on 27/08/2008 .

Where is FACEMED LIMITED located?

toggle

FACEMED LIMITED is registered at 1 Sopwith Crescent, Wickford, Essex SS11 8YU.

What does FACEMED LIMITED do?

toggle

FACEMED LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does FACEMED LIMITED have?

toggle

FACEMED LIMITED had 12 employees in 2023.

What is the latest filing for FACEMED LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a small company made up to 2025-03-31.