ACUMED LTD - ANDOVER


Company Profile Company Filings

Overview

ACUMED LTD is a Private Limited Company from ANDOVER and has the status: Active.
ACUMED LTD was incorporated 26 years ago on 03/11/1997 and has the registered number: 03459373. The accounts status is FULL and accounts are next due on 30/09/2024.

ACUMED LTD - ANDOVER

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HUEBNER HOUSE, THE FAIRGROUND
ANDOVER
HAMPSHIRE
SP11 0QN

This Company Originates in : United Kingdom
Previous trading names include:
OSTEK LIMITED (until 04/01/2007)

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS PAUL RYDER May 1967 British Director 2015-01-02 CURRENT
MR HJALMAR VAN MEERDERVOORT Apr 1970 American Director 2023-02-20 CURRENT
MR DAVID LEE BROWN Aug 1977 British Director 2022-11-04 CURRENT
MR SCOTT MATTHEW CAMERON Mar 1976 American Director 2021-12-15 CURRENT
MERYL JOY CRADDUCK British Secretary 1997-11-03 UNTIL 2005-05-17 RESIGNED
MRS SHARON WOLFINGTON Nov 1963 American Director 2017-04-18 UNTIL 2022-09-13 RESIGNED
JEFFREY RONALD PETERSON Jan 1970 American Secretary 2005-05-17 UNTIL 2010-03-05 RESIGNED
RANDALL ALLEN REED Secretary 2011-10-18 UNTIL 2013-07-15 RESIGNED
MR RANDALL ALLEN REED Sep 1950 Usa Secretary 2011-01-19 UNTIL 2013-07-15 RESIGNED
MR ROBERT DALE JOHNSON Jan 1959 American Director 2013-10-08 UNTIL 2017-04-13 RESIGNED
NEILL ANDREW WALLACE Aug 1969 Australian Director 2008-04-14 UNTIL 2013-06-28 RESIGNED
MR DALLES MICHAEL STILES Dec 1981 American Director 2023-02-20 UNTIL 2023-09-29 RESIGNED
MR CHRISTOPHER JOSEPH SMITH Dec 1966 American Director 2013-10-08 UNTIL 2015-10-06 RESIGNED
MS NIGHAT TASLEEM SIDDIQUI Nov 1966 American Director 2018-06-04 UNTIL 2022-04-08 RESIGNED
MR RANDALL ALLEN REED Sep 1950 Usa Director 2011-01-19 UNTIL 2013-07-15 RESIGNED
KELLY GENE PACKARD Feb 1956 Usa Director 2007-04-03 UNTIL 2008-03-31 RESIGNED
JEFFREY RONALD PETERSON Jan 1970 American Director 2005-05-17 UNTIL 2010-03-05 RESIGNED
MR MARK CHARLES REIS Aug 1964 American Director 2015-01-08 UNTIL 2015-09-03 RESIGNED
ALAN KOZLOWSKI Jul 1963 Usa Director 2005-05-17 UNTIL 2007-04-03 RESIGNED
ALAN KOZLOWSKI Jul 1963 Usa Director 2008-04-14 UNTIL 2013-09-19 RESIGNED
MR RICHARD CURTIS JENNEWINE Oct 1967 American Director 2015-01-02 UNTIL 2015-10-14 RESIGNED
MS CYNTHIA SUE JOHNSON Apr 1956 American Director 2016-05-18 UNTIL 2017-08-18 RESIGNED
DAVID GLENN JENSEN Jul 1957 United States Director 2008-09-22 UNTIL 2013-07-23 RESIGNED
MR NIALL ALEXANDER HYNDMAN May 1976 British Director 2015-01-02 UNTIL 2021-01-29 RESIGNED
MR ROBERT JAMES HARMON Mar 1961 American Director 2016-05-18 UNTIL 2017-11-01 RESIGNED
MR JUSTIN AROON DESAI Oct 1968 British Director 2015-01-02 UNTIL 2017-12-31 RESIGNED
MR ROBERT GEORGE CRADDUCK Jan 1953 British Director 1997-11-03 UNTIL 2015-01-09 RESIGNED
MERYL JOY CRADDUCK British Director 1997-11-03 UNTIL 2015-01-09 RESIGNED
MR STUART HUNTER CARMICHAEL Sep 1954 British Director 2000-01-28 UNTIL 2001-06-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Scott Matthew Cameron 2022-10-30 3/1976 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Sharon Wolfington 2021-03-02 - 2022-09-13 11/1963 Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Nicholas Paul Ryder 2021-01-29 - 2021-03-02 5/1967 Significant influence or control
Niall Alexander Hyndman 2019-03-22 - 2021-01-29 Tewkesbury   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Nicholas Paul Ryder 2016-04-06 - 2019-03-22 5/1967 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH CASTORS LIMITED WEST MIDLANDS UNITED KINGDOM Active DORMANT 25110 - Manufacture of metal structures and parts of structures
COLSON CASTORS LIMITED MANCHESTER Dissolved... GROUP 32990 - Other manufacturing n.e.c.
GLOBAL CASTORS LIMITED WEST BROMWICH Dissolved... DORMANT 99999 - Dormant Company
J.B.D. PLASTICS LIMITED WEST BROMWICH Dissolved... DORMANT 99999 - Dormant Company
ALDRIDGE PLASTICS HOLDINGS LIMITED WEST BROMWICH Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
RHOMBUS CASTORS LIMITED WEST BROMWICH Dissolved... DORMANT 99999 - Dormant Company
SUMMIT MEDICAL (BENEFITS) LIMITED CHELTENHAM Active DORMANT 32990 - Other manufacturing n.e.c.
CASTORS INTERNATIONAL LIMITED MANCHESTER Dissolved... GROUP 70100 - Activities of head offices
FLEXELLO LIMITED WEST BROMWICH Dissolved... FULL 32990 - Other manufacturing n.e.c.
MEDARTIS LIMITED DERBY ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
ACUMED ACQUISITION COMPANY LIMITED ANDOVER Active FULL 70100 - Activities of head offices
COLSON BRITISH CASTORS LIMITED WEST BROMWICH Dissolved... DORMANT 99999 - Dormant Company
MORGAN STEER ORTHOPAEDICS LIMITED ENDERBY Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
QSPINE LIMITED CORBY Dissolved... TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
TRIMEDICA MEDTEK LIMITED LEICESTER Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
ST MARY BOURNE VILLAGE SHOP ASSOCIATION COMMUNITY INTEREST COMPANY ANDOVER Dissolved... TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
ROSIE MERYL LIMITED ANDOVER Dissolved... TOTAL EXEMPTION SMALL 47710 - Retail sale of clothing in specialised stores
MORGAN STEER DEVELOPMENTS LIMITED LEICESTER ENGLAND Active DORMANT 46460 - Wholesale of pharmaceutical goods

Free Reports Available

Report Date Filed Date of Report Assets
ACUMED_LTD - Accounts 2023-09-29 31-12-2022 £9,219,294 Cash £22,600,207 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JLIS AND NEW THREADS LTD ANDOVER ENGLAND Active MICRO ENTITY 47510 - Retail sale of textiles in specialised stores
ACUMED ACQUISITION COMPANY LIMITED ANDOVER Active FULL 70100 - Activities of head offices
S73 COLOUR SPECIALIST LTD ANDOVER ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment