Company NameUkexpertmedical Limited
DirectorAlexander Graham Demetrious-Seymour
Company StatusActive
Company Number07356693
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Graham Demetrious-Seymour
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Tariff Street
Manchester
M1 2FF
Secretary NameMr Alexander Graham Demetrious-Seymour
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address3c Tariff Street
Manchester
M1 2FF
Director NameMr Michael Kenworthy
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Street
Hale
Altrincham
Chesire
WA14 2EJ
Director NameMs Fiona Canny
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressPeine House Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Director NameMrs Adele Elizabeth McAndrew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeine House Hind Hill Street
Heywood
Lancashire
OL10 1JZ

Contact

Websiteukexpertmedical.co.uk
Telephone0845 9011897
Telephone regionUnknown

Location

Registered Address3c Tariff Street
Manchester
M1 2FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Susan Mary Smith
3.00%
Ordinary
240 at £1Adelene Mcandrew
23.98%
Ordinary
240 at £1Alex Demetrious-seymour
23.98%
Ordinary
240 at £1Fiona Canny
23.98%
Ordinary
240 at £1Tnc Treuhand Norbert Cavegn Ag
23.98%
Ordinary
10 at £1J. Reilly
1.00%
Ordinary
1 at £1Alex Demetrious-seymour
0.10%
Preference

Financials

Year2014
Net Worth£205,197
Current Liabilities£1,433,183

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

14 February 2022Delivered on: 14 February 2022
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

12 November 2020Director's details changed for Mrs Adele Elizabeth Mcandrew on 12 November 2020 (2 pages)
7 October 2020Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to 6 6 Brewer Street Manchester M1 2EU on 7 October 2020 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 July 2019Director's details changed for Mr Alex Graham Demetrious-Seymour on 4 July 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
4 July 2019Secretary's details changed for Mr Alex Demetrious-Seymour on 4 July 2019 (1 page)
4 July 2019Change of details for Mr Alex Graham Demetrious-Seymour as a person with significant control on 4 July 2019 (2 pages)
28 June 2019Withdrawal of a person with significant control statement on 28 June 2019 (2 pages)
28 June 2019Notification of Alex Graham Demetrious-Seymour as a person with significant control on 20 December 2018 (2 pages)
28 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
2 January 2019Notification of a person with significant control statement (2 pages)
2 January 2019Director's details changed for Mr Alex Graham Demetrious-Seymour on 2 January 2019 (2 pages)
10 August 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Director's details changed for Mr Alex Demetrious-Seymour on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Alex Demetrious-Seymour on 30 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 August 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
16 August 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,001
(6 pages)
4 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,001
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 28 October 2015 (1 page)
28 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 28 October 2015 (1 page)
9 June 2015Director's details changed for Mr Alex Demetrious-Seymour on 25 August 2010 (2 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,001
(5 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,001
(5 pages)
9 June 2015Director's details changed for Mr Alex Demetrious-Seymour on 25 August 2010 (2 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,001
(5 pages)
8 June 2015Termination of appointment of Fiona Canny as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Fiona Canny as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Fiona Canny as a director on 8 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,001
(5 pages)
6 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,001
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,001
(5 pages)
12 December 2013Appointment of Mrs Adele Elizabeth Mcandrew as a director (2 pages)
12 December 2013Appointment of Mrs Adele Elizabeth Mcandrew as a director (2 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,001
(5 pages)
28 November 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 28 November 2013 (1 page)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 March 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
13 March 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 July 2012Appointment of Miss Fiona Canny as a director (2 pages)
30 July 2012Appointment of Miss Fiona Canny as a director (2 pages)
30 July 2012Termination of appointment of Michael Kenworthy as a director (1 page)
30 July 2012Termination of appointment of Michael Kenworthy as a director (1 page)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
17 August 2011Registered office address changed from Suite 705 Oxford Street Manchester M1 5AN England on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Suite 705 Oxford Street Manchester M1 5AN England on 17 August 2011 (1 page)
14 February 2011Registered office address changed from 6 Ledstone Way Longton Stoke-on-Trent ST3 5UQ United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 6 Ledstone Way Longton Stoke-on-Trent ST3 5UQ United Kingdom on 14 February 2011 (1 page)
25 August 2010Incorporation (24 pages)
25 August 2010Incorporation (24 pages)