Company NameScimed Consulting Limited
DirectorsChristopher John Pallister and Donna Louise Pallister
Company StatusActive
Company Number05062718
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Christopher John Pallister
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kings Road
Clevedon
North Somerset
BS21 7EN
Director NameDonna Louise Pallister
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address27 Campion Drive
Bradley Stoke
Bristol
Gloucestershire
BS32 0EW
Secretary NameDonna Louise Pallister
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Campion Drive
Bradley Stoke
Bristol
Gloucestershire
BS32 0EW
Director NameKevin James Pallister
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleSelf Employed
Correspondence AddressSt Ives Cottage
21 Copse Road
Clevedon
BS21 7QN
Director NameSarah Howells
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(1 year, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 August 2021)
RoleScientific Director
Country of ResidenceEngland
Correspondence Address22 Holley Crescent
Headington
Oxford
OX3 8AW
Director NameMr Philip Rooney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Montpelier Gardens
London
E6 3JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.scimed-consulting.com

Location

Registered Address41 Whitcomb Street
London
WC2H 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£140,842
Cash£159,842
Current Liabilities£88,014

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

1 August 2023Unaudited abridged accounts made up to 28 February 2023 (12 pages)
28 July 2023Termination of appointment of Donna Louise Pallister as a director on 27 July 2023 (1 page)
28 July 2023Appointment of Mr Greg Douglas William Martin as a director on 27 July 2023 (2 pages)
28 July 2023Cessation of Christopher John Pallister as a person with significant control on 27 July 2023 (1 page)
28 July 2023Registered 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 2023Notification of Osh Bidco Limited as a person with significant control on 27 July 2023 (2 pages)
28 July 2023Termination of appointment of Donna Louise Pallister as a secretary on 27 July 2023 (1 page)
28 July 2023Termination of appointment of Christopher John Pallister as a director on 27 July 2023 (1 page)
11 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
14 June 2022Unaudited abridged accounts made up to 28 February 2022 (12 pages)
11 April 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
11 April 2022Change of details for Dr Christopher John Pallister as a person with significant control on 13 December 2021 (2 pages)
25 January 2022Cancellation of shares. Statement of capital on 13 December 2021
  • GBP 613
(6 pages)
25 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 January 2022Cancellation of shares. Statement of capital on 8 November 2021
  • GBP 796
(6 pages)
24 October 2021Termination of appointment of Philip Rooney as a director on 22 October 2021 (1 page)
27 August 2021Termination of appointment of Sarah Howells as a director on 27 August 2021 (1 page)
6 April 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
18 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
29 July 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
23 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
19 March 2020Secretary's details changed for Donna Louise Pallister on 15 March 2020 (1 page)
18 March 2020Director's details changed for Donna Louise Pallister on 15 March 2020 (2 pages)
18 March 2020Director's details changed for Mr Philip Rooney on 15 March 2020 (2 pages)
21 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
29 March 2018Director's details changed for Donna Louise Pallister on 29 June 2017 (2 pages)
29 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
28 March 2018Director's details changed for Mr Philip Rooney on 30 January 2018 (2 pages)
28 March 2018Director's details changed for Donna Louise Pallister on 29 June 2017 (2 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
16 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,200
(8 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,200
(8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,200
(8 pages)
6 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,200
(8 pages)
6 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1,200
(8 pages)
4 June 2015Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,200
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,200
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,200
(3 pages)
9 February 2015Director's details changed for Sarah Howells on 14 June 2014 (2 pages)
9 February 2015Director's details changed for Sarah Howells on 14 June 2014 (2 pages)
26 January 2015Appointment of Mr Philip Rooney as a director on 1 April 2014 (2 pages)
26 January 2015Appointment of Mr Philip Rooney as a director on 1 April 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 April 2014Director's details changed for Sarah Howells on 24 January 2014 (2 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
16 April 2014Director's details changed for Sarah Howells on 24 January 2014 (2 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 March 2012Director's details changed for Donna Louise Pallister on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Donna Louise Pallister on 20 March 2012 (2 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
20 March 2012Director's details changed for Sarah Howells on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Sarah Howells on 20 March 2012 (2 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
23 January 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 May 2010Director's details changed for Dr Christopher John Pallister on 25 March 2010 (2 pages)
13 May 2010Director's details changed for Dr Christopher John Pallister on 25 March 2010 (2 pages)
26 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 May 2009Registered office changed on 11/05/2009 from c/o t p lewis & partners bath street cheddar somerset BS27 3AA (1 page)
11 May 2009Registered office changed on 11/05/2009 from c/o t p lewis & partners bath street cheddar somerset BS27 3AA (1 page)
17 March 2009Return made up to 03/03/09; full list of members (4 pages)
17 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 June 2008Amended accounts made up to 28 February 2007 (7 pages)
3 June 2008Amended accounts made up to 28 February 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 May 2008Return made up to 03/03/08; full list of members (4 pages)
1 May 2008Return made up to 03/03/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 May 2007Return made up to 03/03/07; full list of members (3 pages)
14 May 2007Return made up to 03/03/07; full list of members (3 pages)
6 January 2007Registered office changed on 06/01/07 from: c/o t p lewis & partners bath street cheddar somerset BS27 3AA (1 page)
6 January 2007Registered office changed on 06/01/07 from: the clock tower farleigh court old weston road flax burton BS48 1UR (1 page)
6 January 2007Registered office changed on 06/01/07 from: c/o t p lewis & partners bath street cheddar somerset BS27 3AA (1 page)
6 January 2007Registered office changed on 06/01/07 from: the clock tower farleigh court old weston road flax burton BS48 1UR (1 page)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 July 2006Return made up to 03/03/06; full list of members (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Return made up to 03/03/06; full list of members (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
24 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 May 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
18 May 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
14 March 2005Return made up to 03/03/05; full list of members (3 pages)
14 March 2005Return made up to 03/03/05; full list of members (3 pages)
26 October 2004Registered office changed on 26/10/04 from: reading house 11 alexandra road clevedon BS21 7QH (1 page)
26 October 2004Registered office changed on 26/10/04 from: reading house 11 alexandra road clevedon BS21 7QH (1 page)
3 March 2004Incorporation (17 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (17 pages)