Company NameC C Medical Limited
Company StatusDissolved
Company Number03291095
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Niall Murray Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(11 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 High Street East
Anstruther
Fife
KY10 3DQ
Scotland
Secretary NameLaura Mhairi Allen
NationalityBritish
StatusClosed
Appointed16 January 2008(11 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 21 November 2023)
RoleCo Secretary
Correspondence Address67 Woden Avenue
Stanway
Colchester
CO3 0QY
Secretary NameMs Lyndsey Marie Walker
StatusClosed
Appointed15 January 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 21 November 2023)
RoleCompany Director
Correspondence Address353 High Road
Trimley St Martin
IP11 0RS
Director NameChristine Mary Jamieson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleNurse
Correspondence Address21 High Street East
Anstruther
Fife
KY10 3DQ
Scotland
Secretary NameKatherine Margaret Murray
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 East Street
Colchester
Essex
CO1 2TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejcdesigns.com
Email address[email protected]
Telephone0845 2727878
Telephone regionUnknown

Location

Registered Address423 Suite F, Rooms 1-4 Symal House
Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

2 at £1Niall Murray Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,087
Cash£22,379
Current Liabilities£43,037

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
16 January 2020Secretary's details changed for Laura Mhairi Allen on 12 December 2019 (1 page)
16 January 2020Termination of appointment of Katherine Margaret Murray as a secretary on 12 December 2019 (1 page)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
15 January 2020Appointment of Ms Lyndsey Marie Walker as a secretary on 15 January 2020 (2 pages)
15 January 2020Secretary's details changed for Laura Mhairi Allan on 12 December 2019 (1 page)
15 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
13 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to 423 Suite F, Rooms 1-4 Symal House Edgware Road London NW9 0HU on 12 March 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Registered office address changed from C/O Laura Allan 65 London Road Stanway Colchester Essex CO3 0NX to 9 North Parade Mollison Way Edgware Middlesex HA8 5QH on 24 March 2015 (1 page)
24 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Registered office address changed from C/O Laura Allan 65 London Road Stanway Colchester Essex CO3 0NX to 9 North Parade Mollison Way Edgware Middlesex HA8 5QH on 24 March 2015 (1 page)
24 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Niall Murray Walker on 7 December 2011 (2 pages)
3 February 2012Director's details changed for Niall Murray Walker on 7 December 2011 (2 pages)
3 February 2012Director's details changed for Niall Murray Walker on 7 December 2011 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 11 October 2011 (1 page)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 2 August 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
21 April 2008Return made up to 12/12/07; no change of members (6 pages)
21 April 2008Return made up to 12/12/07; no change of members (6 pages)
8 April 2008Secretary appointed laura mhairi allan (2 pages)
8 April 2008Secretary appointed laura mhairi allan (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Return made up to 12/12/02; full list of members (6 pages)
24 December 2002Return made up to 12/12/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Return made up to 12/12/01; full list of members (6 pages)
14 January 2002Return made up to 12/12/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Return made up to 12/12/00; full list of members (6 pages)
3 January 2001Return made up to 12/12/00; full list of members (6 pages)
8 November 2000Secretary's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1999Return made up to 12/12/99; full list of members (6 pages)
17 December 1999Return made up to 12/12/99; full list of members (6 pages)
4 December 1998Return made up to 12/12/98; no change of members (4 pages)
4 December 1998Return made up to 12/12/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1997Return made up to 12/12/97; full list of members (6 pages)
16 December 1997Return made up to 12/12/97; full list of members (6 pages)
13 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
12 December 1996Incorporation (12 pages)
12 December 1996Incorporation (12 pages)