Company NameWestminster Medical Ltd
Company StatusActive
Company Number08383735
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Carl Simmonds
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Union Court
20-22 Union Road
London
SW4 6JP
Director NameMr Paul Simmonds
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Union Court
20-22 Union Road
London
SW4 6JP
Director NameMrs Naomi Simmonds
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Union Court
20-22 Union Road
London
SW4 6JP
Secretary NameChristopher Simmonds
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Union Court
20-22 Union Road
London
SW4 6JP

Contact

Websitewww.westminstermedical.com/
Telephone020 76306010
Telephone regionLondon

Location

Registered AddressUnit 6 Union Court
20-22 Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

13 July 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Christopher Simmonds as a secretary on 9 January 2022 (1 page)
26 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
24 February 2021Director's details changed for Mrs Naomi Simmonds on 31 January 2020 (2 pages)
24 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 February 2020Change of details for Mr Paul Simmonds as a person with significant control on 31 January 2020 (2 pages)
4 February 2020Director's details changed for Mr Paul Simmonds on 31 January 2020 (2 pages)
4 November 2019Registered office address changed from Unit 123 Dolphin Square London SW1V 3LX to Unit 6 Union Court 20-22 Union Road London SW4 6JP on 4 November 2019 (1 page)
1 November 2019Director's details changed for Mr Carl Simmonds on 18 October 2019 (2 pages)
1 November 2019Director's details changed for Mrs Naomi Simmonds on 18 October 2019 (2 pages)
1 November 2019Director's details changed for Mr Paul Simmonds on 18 October 2019 (2 pages)
1 November 2019Change of details for Mr Paul Simmonds as a person with significant control on 18 October 2019 (2 pages)
1 November 2019Secretary's details changed for Christopher Simmonds on 18 October 2019 (1 page)
5 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
27 March 2018Director's details changed for Naomi Facer on 20 September 2016 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
25 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
13 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
31 January 2013Incorporation (26 pages)
31 January 2013Incorporation (26 pages)