Airfield Business Park
Market Harborough
Leicestershire
LE16 7WB
Secretary Name | Mrs Teresa May O'Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB |
Director Name | Mr Michael Stevenson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Teresa May O'Sullivan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queen Elizabeth Drive Scarborough North Yorkshire YO13 0SR |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01723 507080 |
---|---|
Telephone region | Scarborough |
Registered Address | Longmires 200a Stockport Road Timperley Altrincham WA15 7UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
305k at £1 | Aikmo Medical LTD 75.31% Ordinary |
---|---|
100k at £1 | Kevin Miceal O'sullivan 24.69% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,779 |
Cash | £22,971 |
Current Liabilities | £202,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
4 June 2013 | Delivered on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 October 2003 | Delivered on: 4 November 2003 Satisfied on: 19 July 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
23 May 2023 | Registered office address changed from C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 23 May 2023 (1 page) |
20 April 2023 | Resolutions
|
24 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
21 September 2022 | Appointment of Mrs Shneen Stevenson as a director on 16 September 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
30 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
14 February 2020 | Registered office address changed from 181a Park Road Park Road Timperley Altrincham Greater Manchester WA15 6QZ England to C/O Longmires Paul House Stockport Road Timperley Altrincham WA15 7UQ on 14 February 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 October 2019 | Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England to 181a Park Road Park Road Timperley Altrincham Greater Manchester WA15 6QZ on 31 October 2019 (1 page) |
31 October 2019 | Change of details for Aikmo Medical Limited as a person with significant control on 31 October 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
22 May 2018 | Change of details for Aikmo Medical Limited as a person with significant control on 16 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr Michael Stevenson on 2 May 2018 (2 pages) |
2 May 2018 | Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England to Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB on 2 May 2018 (1 page) |
2 May 2018 | Director's details changed for Mr Kevin Miceal O'sullivan on 2 May 2018 (2 pages) |
2 May 2018 | Secretary's details changed for Mrs Teresa May O'sullivan on 2 May 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 September 2017 | Director's details changed for Dr Kevin Miceal O'sullivan on 18 September 2017 (2 pages) |
18 September 2017 | Secretary's details changed for Mrs Teresa May O'sullivan on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Dr Kevin Miceal O'sullivan on 18 September 2017 (2 pages) |
18 September 2017 | Secretary's details changed for Mrs Teresa May O'sullivan on 18 September 2017 (1 page) |
3 August 2017 | Director's details changed for Dr Kevin Miceal O'sullivan on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Dr Kevin Miceal O'sullivan on 3 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Dr Kevin Miceal O'sullivan on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Dr Kevin Miceal O'sullivan on 1 August 2017 (2 pages) |
8 June 2017 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 June 2017 (1 page) |
8 June 2017 | Director's details changed for Mr Michael Stevenson on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Michael Stevenson on 8 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 March 2016 | Appointment of Mr Michael Stevenson as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Michael Stevenson as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Teresa May O'sullivan as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Teresa May O'sullivan as a director on 1 March 2016 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Satisfaction of charge 1 in full (1 page) |
19 July 2013 | Satisfaction of charge 1 in full (1 page) |
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Registration of charge 047795310002 (44 pages) |
11 June 2013 | Registration of charge 047795310002 (44 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 29/05/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Return made up to 29/05/05; full list of members
|
1 June 2005 | Return made up to 29/05/05; full list of members
|
7 October 2004 | Ad 30/06/04--------- £ si 120000@1=120000 £ ic 285000/405000 (2 pages) |
7 October 2004 | Ad 30/06/04--------- £ si 120000@1=120000 £ ic 285000/405000 (2 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Ad 31/03/04--------- £ si 75000@1=75000 £ ic 210000/285000 (2 pages) |
3 June 2004 | Ad 31/03/04--------- £ si 75000@1=75000 £ ic 210000/285000 (2 pages) |
3 June 2004 | Return made up to 29/05/04; full list of members
|
3 June 2004 | Return made up to 29/05/04; full list of members
|
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Ad 15/09/03--------- £ si 209999@1=209999 £ ic 1/210000 (2 pages) |
21 October 2003 | Ad 15/09/03--------- £ si 209999@1=209999 £ ic 1/210000 (2 pages) |
22 August 2003 | Nc inc already adjusted 01/08/03 (1 page) |
22 August 2003 | Nc inc already adjusted 01/08/03 (1 page) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
15 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 May 2003 | Incorporation (18 pages) |
29 May 2003 | Incorporation (18 pages) |