Clevedon
North Somerset
BS21 7EN
Director Name | Donna Louise Pallister |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2004(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 27 Campion Drive Bradley Stoke Bristol Gloucestershire BS32 0EW |
Secretary Name | Donna Louise Pallister |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2004(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Campion Drive Bradley Stoke Bristol Gloucestershire BS32 0EW |
Director Name | Kevin James Pallister |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Self Employed |
Correspondence Address | St Ives Cottage 21 Copse Road Clevedon BS21 7QN |
Director Name | Sarah Howells |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 August 2021) |
Role | Scientific Director |
Country of Residence | England |
Correspondence Address | 22 Holley Crescent Headington Oxford OX3 8AW |
Director Name | Mr Philip Rooney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Montpelier Gardens London E6 3JB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.scimed-consulting.com |
---|
Registered Address | 41 Whitcomb Street London WC2H 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £140,842 |
Cash | £159,842 |
Current Liabilities | £88,014 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
1 August 2023 | Unaudited abridged accounts made up to 28 February 2023 (12 pages) |
---|---|
28 July 2023 | Termination of appointment of Donna Louise Pallister as a director on 27 July 2023 (1 page) |
28 July 2023 | Appointment of Mr Greg Douglas William Martin as a director on 27 July 2023 (2 pages) |
28 July 2023 | Cessation of Christopher John Pallister as a person with significant control on 27 July 2023 (1 page) |
28 July 2023 | Registered office address changed from 30 Kings Road Clevedon North Somerset BS21 7EN to 41 Whitcomb Street London WC2H 7DT on 28 July 2023 (1 page) |
28 July 2023 | Notification of Osh Bidco Limited as a person with significant control on 27 July 2023 (2 pages) |
28 July 2023 | Termination of appointment of Donna Louise Pallister as a secretary on 27 July 2023 (1 page) |
28 July 2023 | Termination of appointment of Christopher John Pallister as a director on 27 July 2023 (1 page) |
11 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
14 June 2022 | Unaudited abridged accounts made up to 28 February 2022 (12 pages) |
11 April 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
11 April 2022 | Change of details for Dr Christopher John Pallister as a person with significant control on 13 December 2021 (2 pages) |
25 January 2022 | Cancellation of shares. Statement of capital on 13 December 2021
|
25 January 2022 | Purchase of own shares.
|
25 January 2022 | Purchase of own shares.
|
25 January 2022 | Cancellation of shares. Statement of capital on 8 November 2021
|
24 October 2021 | Termination of appointment of Philip Rooney as a director on 22 October 2021 (1 page) |
27 August 2021 | Termination of appointment of Sarah Howells as a director on 27 August 2021 (1 page) |
6 April 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
18 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
29 July 2020 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
19 March 2020 | Secretary's details changed for Donna Louise Pallister on 15 March 2020 (1 page) |
18 March 2020 | Director's details changed for Donna Louise Pallister on 15 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Mr Philip Rooney on 15 March 2020 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
29 March 2018 | Director's details changed for Donna Louise Pallister on 29 June 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
28 March 2018 | Director's details changed for Mr Philip Rooney on 30 January 2018 (2 pages) |
28 March 2018 | Director's details changed for Donna Louise Pallister on 29 June 2017 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
16 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
4 June 2015 | Statement of capital following an allotment of shares on 3 September 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 3 September 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 3 September 2014
|
9 February 2015 | Director's details changed for Sarah Howells on 14 June 2014 (2 pages) |
9 February 2015 | Director's details changed for Sarah Howells on 14 June 2014 (2 pages) |
26 January 2015 | Appointment of Mr Philip Rooney as a director on 1 April 2014 (2 pages) |
26 January 2015 | Appointment of Mr Philip Rooney as a director on 1 April 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 April 2014 | Director's details changed for Sarah Howells on 24 January 2014 (2 pages) |
16 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Sarah Howells on 24 January 2014 (2 pages) |
16 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 March 2012 | Director's details changed for Donna Louise Pallister on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Donna Louise Pallister on 20 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Director's details changed for Sarah Howells on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Sarah Howells on 20 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom on 23 January 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 May 2010 | Director's details changed for Dr Christopher John Pallister on 25 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Christopher John Pallister on 25 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o t p lewis & partners bath street cheddar somerset BS27 3AA (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o t p lewis & partners bath street cheddar somerset BS27 3AA (1 page) |
17 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 June 2008 | Amended accounts made up to 28 February 2007 (7 pages) |
3 June 2008 | Amended accounts made up to 28 February 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: c/o t p lewis & partners bath street cheddar somerset BS27 3AA (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: the clock tower farleigh court old weston road flax burton BS48 1UR (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: c/o t p lewis & partners bath street cheddar somerset BS27 3AA (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: the clock tower farleigh court old weston road flax burton BS48 1UR (1 page) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 July 2006 | Return made up to 03/03/06; full list of members (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Return made up to 03/03/06; full list of members (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
24 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 May 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
18 May 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
14 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: reading house 11 alexandra road clevedon BS21 7QH (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: reading house 11 alexandra road clevedon BS21 7QH (1 page) |
3 March 2004 | Incorporation (17 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Incorporation (17 pages) |