Company NamePatient Powered Medicine Limited
DirectorIan McDowell
Company StatusActive
Company Number08376221
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Ian McDowell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodging St Mary Le Bow
Cheapside
London
EC2V 6AU

Location

Registered AddressThe Lodging St Mary Le Bow
Cheapside
London
EC2V 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

1 at £1Ian Mcdowell
100.00%
Ordinary

Financials

Year2014
Net Worth£17,885
Cash£26,426
Current Liabilities£9,126

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
4 January 2018Registered office address changed from St Mary Le Bow Cheapside London EC2V 6AU England to The Lodging St Mary Le Bow Cheapside London EC2V 6AU on 4 January 2018 (1 page)
4 January 2018Registered office address changed from St Mary Le Bow Cheapside London EC2V 6AU England to The Lodging St Mary Le Bow Cheapside London EC2V 6AU on 4 January 2018 (1 page)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 March 2016Registered office address changed from C/O the Savage Club 1 Whitehall Place London SW1A 2HD to St Mary Le Bow Cheapside London EC2V 6AU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from C/O the Savage Club 1 Whitehall Place London SW1A 2HD to St Mary Le Bow Cheapside London EC2V 6AU on 3 March 2016 (1 page)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Registered office address changed from 1 Whitehall Place London SW1A 2HE England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 1 Whitehall Place London SW1A 2HE England on 10 June 2014 (1 page)
10 June 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)