Vale Road
Stockport
Cheshire
SK4 3GN
Director Name | Mr Adam John Rucklidge |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit B4 The Embankment Business Park Vale Road Stockport Cheshire SK4 3GN |
Director Name | Mr Paul David Vanden Branden |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B4 The Embankment Business Park Vale Road Stockport Cheshire SK4 3GN |
Secretary Name | Dr Adam John Rucklidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit B4 The Embankment Business Park Vale Road Stockport Cheshire SK4 3GN |
Director Name | Douglas John Milroy |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 13 Fairbourne Drive Wilmslow Cheshire SK9 6JF |
Director Name | Edward Stuart Robertson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 19 Corbar Road Stockport Cheshire SK2 6EP |
Secretary Name | Douglas John Milroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 13 Fairbourne Drive Wilmslow Cheshire SK9 6JF |
Director Name | Mr Andrew Charles Graham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hamilton Lane Great Brington Northampton Northamptonshire NN7 4JJ |
Website | www.scimed.co.uk/ |
---|---|
Telephone | 0161 4429963 |
Telephone region | Manchester |
Registered Address | Unit B4 The Embankment Business Park Vale Road Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
2.7k at £1 | Judith Mary Rucklidge 32.86% Ordinary |
---|---|
2.7k at £1 | Tone Vanden Branden 32.86% Ordinary |
2.6k at £1 | Susan Booth 31.78% Ordinary |
203 at £1 | John Booth 2.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,504 |
Cash | £44,564 |
Current Liabilities | £881,495 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
4 April 2023 | Delivered on: 5 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 March 2021 | Delivered on: 26 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 April 2017 | Delivered on: 26 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 April 2017 | Delivered on: 21 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 December 1985 | Delivered on: 11 December 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
25 May 2023 | Notification of Adam John Rucklidge as a person with significant control on 30 November 2022 (2 pages) |
25 May 2023 | Cessation of Tone Vanden Branden as a person with significant control on 30 November 2022 (1 page) |
25 May 2023 | Cessation of Judith Rucklidge as a person with significant control on 30 November 2022 (1 page) |
25 May 2023 | Notification of Paul David Vanden Branden as a person with significant control on 30 November 2022 (2 pages) |
25 May 2023 | Cessation of Susan Booth as a person with significant control on 30 November 2022 (1 page) |
5 April 2023 | Registration of charge 014373610005, created on 4 April 2023 (4 pages) |
15 March 2023 | Second filing of Confirmation Statement dated 27 February 2023 (5 pages) |
14 March 2023 | Purchase of own shares. (4 pages) |
2 March 2023 | Change of share class name or designation (2 pages) |
2 March 2023 | Memorandum and Articles of Association (22 pages) |
2 March 2023 | Resolutions
|
2 March 2023 | Resolutions
|
1 March 2023 | Cancellation of shares. Statement of capital on 30 June 2022
|
27 February 2023 | Confirmation statement made on 15 December 2022 with no updates
|
4 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
26 March 2021 | Registration of charge 014373610004, created on 24 March 2021 (4 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
25 November 2020 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
13 May 2019 | Resolutions
|
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 April 2017 | Registration of charge 014373610003, created on 21 April 2017 (4 pages) |
26 April 2017 | Registration of charge 014373610003, created on 21 April 2017 (4 pages) |
21 April 2017 | Registration of charge 014373610002, created on 11 April 2017 (4 pages) |
21 April 2017 | Registration of charge 014373610002, created on 11 April 2017 (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
8 April 2016 | Sub-division of shares on 24 March 2016 (5 pages) |
8 April 2016 | Sub-division of shares on 24 March 2016 (5 pages) |
8 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Resolutions
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
7 January 2015 | Registered office address changed from Unit 4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN England to Unit B4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Unit 4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN England to Unit B4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Unit 4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN England to Unit B4 the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 April 2014 | Registered office address changed from Shirley House 12 Gatley Road Cheadle Cheshire SK8 1PY on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Shirley House 12 Gatley Road Cheadle Cheshire SK8 1PY on 29 April 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (17 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (17 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 January 2012 | Secretary's details changed for Dr Adam John Rucklidge on 28 September 2011 (1 page) |
5 January 2012 | Termination of appointment of Andrew Graham as a director (1 page) |
5 January 2012 | Director's details changed for Mr Paul David Vanden Branden on 16 December 2011 (2 pages) |
5 January 2012 | Director's details changed for John Booth on 1 January 2011 (2 pages) |
5 January 2012 | Director's details changed for John Booth on 1 January 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Secretary's details changed for Dr Adam John Rucklidge on 28 September 2011 (1 page) |
5 January 2012 | Director's details changed for John Booth on 1 January 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Paul David Vanden Branden on 16 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Dr Adam John Rucklidge on 28 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Dr Adam John Rucklidge on 28 September 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Andrew Graham as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 August 2011 | Purchase of own shares. (3 pages) |
17 August 2011 | Cancellation of shares. Statement of capital on 17 August 2011
|
17 August 2011 | Purchase of own shares. (3 pages) |
17 August 2011 | Cancellation of shares. Statement of capital on 17 August 2011
|
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 January 2010 | Director's details changed for Mr Paul David Vanden Branden on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Paul David Vanden Branden on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Dr Adam John Rucklidge on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for John Booth on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Dr Adam John Rucklidge on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Andrew Charles Graham on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for John Booth on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Paul David Vanden Branden on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Andrew Charles Graham on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Paul David Vanden Branden on 31 December 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Appointment terminated director douglas milroy (1 page) |
5 January 2009 | Appointment terminated director douglas milroy (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 September 2008 | Director appointed mr paul david vanden branden (1 page) |
5 September 2008 | Director appointed mr paul david vanden branden (1 page) |
4 September 2008 | Director appointed mr andrew charles graham (1 page) |
4 September 2008 | Secretary appointed dr adam john rucklidge (1 page) |
4 September 2008 | Director appointed dr adam john rucklidge (1 page) |
4 September 2008 | Director appointed dr adam john rucklidge (1 page) |
4 September 2008 | Secretary appointed dr adam john rucklidge (1 page) |
4 September 2008 | Appointment terminated secretary douglas milroy (1 page) |
4 September 2008 | Director appointed mr andrew charles graham (1 page) |
4 September 2008 | Appointment terminated secretary douglas milroy (1 page) |
4 June 2008 | Director's change of particulars / john booth / 04/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / john booth / 04/06/2008 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
9 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 September 2003 | £ ic 16700/12835 22/08/03 £ sr 3865@1=3865 (1 page) |
29 September 2003 | £ ic 16700/12835 22/08/03 £ sr 3865@1=3865 (1 page) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 November 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 November 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 December 2001 | Accounts for a small company made up to 31 August 2001 (5 pages) |
7 December 2001 | Accounts for a small company made up to 31 August 2001 (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: scotscroft building shirley inst 856 wilmslow road didsbury manchester M20 2RY (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: scotscroft building shirley inst 856 wilmslow road didsbury manchester M20 2RY (1 page) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 31/12/98; full list of members
|
28 January 1999 | Return made up to 31/12/98; full list of members
|
27 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Ad 12/06/98--------- £ si 6880@1=6880 £ ic 10000/16880 (2 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | £ nc 10000/20000 12/06/98 (1 page) |
26 June 1998 | £ nc 10000/20000 12/06/98 (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Ad 12/06/98--------- £ si 6880@1=6880 £ ic 10000/16880 (2 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members
|
18 December 1995 | Return made up to 31/12/95; full list of members
|
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
9 January 1990 | Articles of association (13 pages) |
9 January 1990 | Articles of association (13 pages) |
1 October 1979 | Company name changed\certificate issued on 01/10/79 (2 pages) |
1 October 1979 | Company name changed\certificate issued on 01/10/79 (2 pages) |
16 July 1979 | Incorporation (15 pages) |
16 July 1979 | Incorporation (15 pages) |