WARWICK SAS MEDICAL LIMITED

Register to unlock more data on OkredoRegister

WARWICK SAS MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12896990

Incorporation date

22/09/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

Warwick House, Heathcote Way, Warwick, Warwickshire CV34 6TECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2020)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon05/12/2025
Application to strike the company off the register
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Solvency Statement dated 03/11/25
dot icon17/11/2025
Statement of capital on 2025-11-17
dot icon02/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/04/2025
Cessation of Darby Foster Booth as a person with significant control on 2025-04-01
dot icon14/04/2025
Cessation of Alexandra Sharon Green as a person with significant control on 2025-04-01
dot icon14/04/2025
Cessation of Cherie Ann Robertson as a person with significant control on 2025-04-01
dot icon14/04/2025
Notification of Karnel Group Ab (Publ) as a person with significant control on 2025-04-01
dot icon03/04/2025
Appointment of Mr Anders Vilhelm Elgemark as a director on 2025-04-01
dot icon03/04/2025
Appointment of Mr Kaustav Sawhny as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Alexandra Sharon Green as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Cherie Ann Robertson as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Alexandra Sharon Green as a secretary on 2025-04-01
dot icon03/04/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon31/10/2024
Director's details changed for Dr Cherie Ann Robertson on 2024-10-01
dot icon31/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon09/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon16/01/2024
Director's details changed for Dr Cherie Anne Robertson on 2024-01-16
dot icon16/01/2024
Change of details for Dr Cherie Anne Robertson as a person with significant control on 2024-01-16
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon24/10/2023
Director's details changed for Mrs Alexandra Sharon Green on 2023-10-24
dot icon24/10/2023
Director's details changed for Dr Cherie Anne Robertson on 2023-10-24
dot icon24/10/2023
Secretary's details changed for Mrs Alexandra Sharon Green on 2023-10-24
dot icon15/03/2023
Change of details for Mrs Alexandra Sharon Green as a person with significant control on 2023-03-07
dot icon15/03/2023
Change of details for Dr Cherie Anne Robertson as a person with significant control on 2023-03-07
dot icon28/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon14/10/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon26/09/2022
Change of share class name or designation
dot icon19/07/2022
Appointment of Dr Cherie Anne Robertson as a director on 2021-03-01
dot icon22/12/2021
Certificate of change of name
dot icon22/12/2021
Change of name notice
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon30/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon24/03/2021
Notification of Cherie Ann Robertson as a person with significant control on 2021-03-08
dot icon24/03/2021
Notification of Alexandra Sharon Green as a person with significant control on 2021-03-08
dot icon24/03/2021
Change of details for Mr Darby Foster Booth as a person with significant control on 2021-03-08
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon22/03/2021
Sub-division of shares on 2021-03-08
dot icon22/03/2021
Memorandum and Articles of Association
dot icon22/03/2021
Resolutions
dot icon22/03/2021
Appointment of Mrs Alexandra Sharon Green as a director on 2021-03-01
dot icon22/03/2021
Resolutions
dot icon22/03/2021
Appointment of Mrs Alexandra Sharon Green as a secretary on 2021-03-01
dot icon22/03/2021
Resolutions
dot icon02/11/2020
Current accounting period shortened from 2021-09-30 to 2021-06-30
dot icon22/09/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
3
76.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elgemark, Anders Vilhelm
Director
01/04/2025 - Present
4
Green, Alexandra Sharon
Director
01/03/2021 - 01/04/2025
7
Sawhny, Kaustav
Director
01/04/2025 - Present
2
Booth, Darby Foster
Director
22/09/2020 - Present
8
Robertson, Cherie Anne, Dr
Director
01/03/2021 - 01/04/2025
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About WARWICK SAS MEDICAL LIMITED

WARWICK SAS MEDICAL LIMITED is an(a) Dissolved company incorporated on 22/09/2020 with the registered office located at Warwick House, Heathcote Way, Warwick, Warwickshire CV34 6TE. 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 WARWICK SAS MEDICAL LIMITED?

toggle

WARWICK SAS MEDICAL LIMITED is currently Dissolved. It was registered on 22/09/2020 and dissolved on 03/03/2026.

Where is WARWICK SAS MEDICAL LIMITED located?

toggle

WARWICK SAS MEDICAL LIMITED is registered at Warwick House, Heathcote Way, Warwick, Warwickshire CV34 6TE.

What does WARWICK SAS MEDICAL LIMITED do?

toggle

WARWICK SAS MEDICAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for WARWICK SAS MEDICAL LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.