Company NameT C Medical Limited
Company StatusDissolved
Company Number07015474
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Thomas Watcyn Jones
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleSurgeon
Country of ResidenceScotland
Correspondence Address24 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameMiss Aline Angela Watcyn-Jones
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Secretary NameMr Geoff Crossland
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Eastfields
Blewbury, Nr Didcot
Oxfordshire
OX11 9NR

Location

Registered Address7 The Precinct
Cheadle Hulme
Cheadle
SK8 5BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,045
Cash£15,882
Current Liabilities£8,263

Accounts

Latest Accounts21 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 June

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 July 2020Director's details changed for Miss Aline Angela Watcyn-Jones on 29 July 2020 (2 pages)
29 July 2020Cessation of Aline Angela Watcyn-Jones as a person with significant control on 29 July 2020 (1 page)
29 July 2020Change of details for Dr Thomas Watcyn Jones as a person with significant control on 29 July 2020 (2 pages)
28 July 2020Change of details for Dr Thomas Watcyn Jones as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Notification of Aline Angela Watcyn-Jones as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Miss Aline Angela Munro on 28 July 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
4 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 1
(3 pages)
4 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 1
(3 pages)
3 June 2016Appointment of Miss Aline Angela Munro as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Miss Aline Angela Munro as a director on 1 June 2016 (2 pages)
25 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 August 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
16 August 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
28 November 2012Total exemption full accounts made up to 30 September 2012 (19 pages)
28 November 2012Total exemption full accounts made up to 30 September 2012 (19 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
16 October 2011Termination of appointment of Geoff Crossland as a secretary (1 page)
16 October 2011Termination of appointment of Geoff Crossland as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
3 October 2010Director's details changed for Dr Thomas Watcyn Jones on 3 October 2010 (2 pages)
3 October 2010Director's details changed for Dr Thomas Watcyn Jones on 3 October 2010 (2 pages)
3 October 2010Secretary's details changed for Mr Geoff Crossland on 3 October 2010 (1 page)
3 October 2010Secretary's details changed for Mr Geoff Crossland on 3 October 2010 (1 page)
3 October 2010Director's details changed for Dr Thomas Watcyn Jones on 3 October 2010 (2 pages)
3 October 2010Secretary's details changed for Mr Geoff Crossland on 3 October 2010 (1 page)
3 October 2010Register(s) moved to registered inspection location (1 page)
3 October 2010Register inspection address has been changed (1 page)
3 October 2010Register inspection address has been changed (1 page)
3 October 2010Register(s) moved to registered inspection location (1 page)
11 September 2009Incorporation (11 pages)
11 September 2009Incorporation (11 pages)