Company NameSkilled Medical Limited
DirectorDavid Hilary Campbell
Company StatusActive
Company Number07260946
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr David Hilary Campbell
Date of BirthMay 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed08 May 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleDoctor
Country of ResidenceAustralia
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameAlliotts Registrars Limited (Corporation)
StatusCurrent
Appointed20 May 2015(5 years after company formation)
Appointment Duration8 years, 10 months
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameDr David Hilary Campbell
Date of BirthMay 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleMedical Practitioner
Country of ResidenceAustralia
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameRobert Athol Campbell
Date of BirthMarch 1989 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2015(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 May 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Hilary Campbell
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Filing History

20 April 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
19 April 2023Secretary's details changed for Alliotts Registrars Limited on 13 March 2023 (1 page)
7 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 7 March 2023 (1 page)
20 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
3 October 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 1,500,001
(3 pages)
27 September 2022Second filing of Confirmation Statement dated 27 April 2020 (3 pages)
23 September 2022Statement of capital following an allotment of shares on 30 June 2019
  • GBP 1,000,001
(3 pages)
19 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
14 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
13 May 2021Change of details for Dr David Hilary Campbell as a person with significant control on 26 April 2021 (2 pages)
13 May 2021Director's details changed for Dr David Hilary Campbell on 26 April 2021 (2 pages)
22 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/09/2022.
(4 pages)
27 November 2019Micro company accounts made up to 30 June 2019 (3 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
9 July 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 9 July 2018 (1 page)
6 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
14 March 2018Director's details changed for Dr David Hilary Campbell on 27 February 2018 (2 pages)
19 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Appointment of Alliotts Registrars Limited as a secretary on 20 May 2015 (2 pages)
14 July 2015Termination of appointment of Woodberry Secretarial Limited as a secretary on 20 May 2015 (1 page)
14 July 2015Appointment of Alliotts Registrars Limited as a secretary on 20 May 2015 (2 pages)
14 July 2015Termination of appointment of Woodberry Secretarial Limited as a secretary on 20 May 2015 (1 page)
14 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
15 May 2015Termination of appointment of Robert Athol Campbell as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Robert Athol Campbell as a director on 15 May 2015 (1 page)
11 May 2015Appointment of Dr David Hilary Campbell as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Dr David Hilary Campbell as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Dr David Hilary Campbell as a director on 8 May 2015 (2 pages)
17 March 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 17 March 2015 (1 page)
17 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
17 March 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 17 March 2015 (1 page)
17 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
3 March 2015Appointment of Robert Athol Campbell as a director on 23 February 2015 (2 pages)
3 March 2015Termination of appointment of David Hilary Campbell as a director on 23 February 2015 (1 page)
3 March 2015Appointment of Robert Athol Campbell as a director on 23 February 2015 (2 pages)
3 March 2015Termination of appointment of David Hilary Campbell as a director on 23 February 2015 (1 page)
15 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 September 2014Director's details changed for Dr David Hilary Campbell on 8 September 2014 (2 pages)
10 September 2014Director's details changed for Dr David Hilary Campbell on 8 September 2014 (2 pages)
10 September 2014Director's details changed for Dr David Hilary Campbell on 8 September 2014 (2 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
23 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)