Company NameCoolmed Limited
Company StatusActive
Company Number10860406
CategoryPrivate Limited Company
Incorporation Date11 July 2017(6 years, 8 months ago)
Previous NameThe Medical Fridge Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Brian Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMr Stephen Johnson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMrs Christine Jane Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2021(4 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMrs Hannah Johnson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2021(4 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE

Location

Registered AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

21 November 2022Delivered on: 23 November 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
6 October 2022Delivered on: 11 October 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
10 October 2022Delivered on: 10 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
24 November 2020Delivered on: 24 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 November 2020Delivered on: 24 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 October 2023Registration of charge 108604060007, created on 13 October 2023 (37 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
3 July 2023Satisfaction of charge 108604060001 in full (1 page)
22 June 2023Registered office address changed from Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE England to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 22 June 2023 (2 pages)
21 June 2023Change of details for a person with significant control (2 pages)
20 June 2023Director's details changed for Mr Brian Johnson on 12 June 2023 (2 pages)
20 June 2023Director's details changed for Mr Stephen Johnson on 12 June 2023 (2 pages)
20 June 2023Registered office address changed from Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW England to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 20 June 2023 (1 page)
20 June 2023Change of details for Coolmed Holdings Limited as a person with significant control on 12 June 2023 (2 pages)
20 June 2023Director's details changed for Mrs Hannah Johnson on 12 June 2023 (2 pages)
20 June 2023Director's details changed for Mrs Christine Jane Johnson on 12 June 2023 (2 pages)
23 November 2022Registration of charge 108604060006, created on 21 November 2022 (23 pages)
11 October 2022Registration of charge 108604060005, created on 6 October 2022 (21 pages)
10 October 2022Registration of charge 108604060004, created on 10 October 2022 (26 pages)
30 August 2022Registration of charge 108604060003, created on 26 August 2022 (21 pages)
8 August 2022Confirmation statement made on 10 July 2022 with updates (5 pages)
1 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 April 2022Director's details changed for Mrs Hannah Johnson on 11 July 2021 (2 pages)
1 April 2022Appointment of Mrs Hannah Johnson as a director on 11 July 2021 (2 pages)
1 April 2022Appointment of Mrs Christine Jane Johnson as a director on 11 July 2021 (2 pages)
1 April 2022Director's details changed for Mrs Christine Jane Johnson on 11 July 2021 (2 pages)
13 January 2022Cessation of Johnson Holdings (Sale) Limited as a person with significant control on 31 December 2021 (1 page)
13 January 2022Notification of Coolmed Holdings Limited as a person with significant control on 31 December 2021 (2 pages)
3 August 2021Confirmation statement made on 10 July 2021 with updates (5 pages)
2 April 2021Director's details changed (2 pages)
1 April 2021Director's details changed for Mr Stephen Johnson on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Brian Johnson on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ England to Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW on 1 April 2021 (1 page)
8 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 February 2021Cessation of Brian Johnson as a person with significant control on 1 February 2021 (1 page)
16 February 2021Notification of Johnson Holdings (Sale) Limited as a person with significant control on 1 February 2021 (2 pages)
16 February 2021Cessation of Stephen Johnson as a person with significant control on 1 February 2021 (1 page)
17 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 November 2020Registration of charge 108604060002, created on 24 November 2020 (41 pages)
24 November 2020Registration of charge 108604060001, created on 24 November 2020 (30 pages)
5 August 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
21 June 2019Appointment of Mr Stephen Johnson as a director on 3 December 2018 (2 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 December 2018Notification of Stephen Johnson as a person with significant control on 3 December 2018 (2 pages)
14 December 2018Change of details for Mr Brian Johnson as a person with significant control on 3 December 2018 (2 pages)
14 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 100
(3 pages)
14 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 100
(3 pages)
14 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 100
(3 pages)
31 August 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
12 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
19 April 2018Change of details for Mr Brian Johnson as a person with significant control on 16 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Brian Johnson on 16 April 2018 (2 pages)
17 April 2018Registered office address changed from 487 Chester Road Old Trafford Manchester M16 9HF United Kingdom to Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ on 17 April 2018 (1 page)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
(3 pages)
11 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-11
  • GBP 1
(33 pages)
11 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-11
  • GBP 1
(33 pages)