ACOMB MEDICAL LIMITED - YORK
Company Profile | Company Filings |
Overview
ACOMB MEDICAL LIMITED is a Private Limited Company from YORK and has the status: Active.
ACOMB MEDICAL LIMITED was incorporated 11 years ago on 25/05/2012 and has the registered number: 08083723. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ACOMB MEDICAL LIMITED was incorporated 11 years ago on 25/05/2012 and has the registered number: 08083723. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ACOMB MEDICAL LIMITED - YORK
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
199 ACOMB ROAD
YORK
YO24 4HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD STEPHEN MARSDEN | Aug 1956 | British | Director | 2012-05-25 | CURRENT |
DR JANE LOUISE INWOOD | Nov 1970 | British | Director | 2019-07-26 | CURRENT |
DR REBECCA FIELD | Mar 1969 | British | Director | 2019-07-26 | CURRENT |
MR IAIN RICHARD DREWERY | Sep 1971 | British | Director | 2012-11-26 | CURRENT |
MR JONATHON CHARLES ROUND | Feb 1959 | British | Director | 2012-05-25 UNTIL 2012-05-25 | RESIGNED |
DOCTOR MARK VICTOR ROMAN | Mar 1959 | British | Director | 2012-11-26 UNTIL 2019-07-26 | RESIGNED |
MR BARNABY JAMES ROE | Jul 1971 | British | Director | 2012-11-26 UNTIL 2016-05-20 | RESIGNED |
MRS HAZEL ANN MARSDEN | Nov 1959 | British | Director | 2012-05-25 UNTIL 2012-11-16 | RESIGNED |
DR FRANCIS JOHN HARRY EYRE | Aug 1970 | British | Director | 2012-11-26 UNTIL 2019-07-26 | RESIGNED |
DOCTOR PAULA ANTOINETTE EVANS | May 1966 | British | Director | 2012-11-28 UNTIL 2019-07-26 | RESIGNED |
MRS HAZEL ANN MARSDEN | Secretary | 2012-05-25 UNTIL 2012-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Drewery Medical Limited | 2020-04-01 | Wakefield West Yorkshire | Ownership of shares 25 to 50 percent | |
Ymg Acomb Medical Ltd | 2019-07-26 | Wakefield West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Richard Stephen Marsden | 2016-04-06 - 2020-04-01 | 8/1956 | York | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACOMB_MEDICAL_LIMITED - Accounts | 2024-03-26 | 30-06-2023 | £50,373 Cash £79,229 equity |
ACOMB_MEDICAL_LIMITED - Accounts | 2023-03-18 | 30-06-2022 | £90,062 Cash £84,728 equity |
ACOMB_MEDICAL_LIMITED - Accounts | 2022-03-26 | 30-06-2021 | £69,908 Cash £124,998 equity |
Acomb Medical Limited Filleted accounts for Companies House (small and micro) | 2021-06-04 | 30-06-2020 | £76,415 Cash £159,763 equity |
Acomb Medical Limited Filleted accounts for Companies House (small and micro) | 2020-04-01 | 30-06-2019 | £103,333 Cash £228,314 equity |
Acomb Medical Limited Filleted accounts for Companies House (small and micro) | 2018-11-08 | 30-06-2018 | £212,968 Cash £208,826 equity |
Acomb Medical Limited - Accounts to registrar - small 17.2 | 2017-09-14 | 30-06-2017 | £219,002 Cash £192,955 equity |
Acomb Medical Limited - Abbreviated accounts 16.1 | 2016-10-22 | 30-06-2016 | £28,059 Cash £129,447 equity |