Company NameGrowth Medical Limited
DirectorPalminder Tiwana
Company StatusActive
Company Number10342314
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Director

Director NameMr Palminder Tiwana
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Switzerland Suite, Addlestone Road
Bourne Business Park
Addlestone
KT15 2LE

Location

Registered AddressDixcart House Switzerland Suite, Addlestone Road
Bourne Business Park
Addlestone
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

10 January 2020Delivered on: 17 January 2020
Persons entitled: Tallaght Financial LTD

Classification: A registered charge
Outstanding
2 October 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

5 September 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
24 August 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
6 September 2021Confirmation statement made on 22 August 2021 with updates (5 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
2 October 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
17 January 2020Registration of charge 103423140002, created on 10 January 2020 (15 pages)
26 November 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
30 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
19 August 2019Director's details changed for Mr Palminder Tiwana on 19 August 2019 (2 pages)
16 October 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
3 October 2017Registration of charge 103423140001, created on 2 October 2017 (22 pages)
3 October 2017Registration of charge 103423140001, created on 2 October 2017 (22 pages)
25 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
22 August 2017Change of details for Mrs Heena Udhwani as a person with significant control on 1 June 2017 (2 pages)
22 August 2017Notification of Heena Udhwani as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Heena Udhwani as a person with significant control on 31 May 2017 (2 pages)
22 August 2017Notification of Heena Udhwani as a person with significant control on 31 May 2017 (2 pages)
22 August 2017Change of details for Mrs Heena Udhwani as a person with significant control on 1 June 2017 (2 pages)
22 August 2017Change of details for Mrs Heena Udhwani as a person with significant control on 1 June 2017 (2 pages)
22 August 2017Notification of Heena Udhwani as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mrs Heena Udhwani as a person with significant control on 1 June 2017 (2 pages)
21 August 2017Notification of Palminder Tiwana as a person with significant control on 23 August 2016 (2 pages)
21 August 2017Notification of Palminder Tiwana as a person with significant control on 1 June 2017 (2 pages)
21 August 2017Notification of Palminder Tiwana as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Palminder Tiwana as a person with significant control on 23 August 2016 (2 pages)
21 August 2017Cessation of Palminder Tiwana as a person with significant control on 31 May 2017 (1 page)
21 August 2017Cessation of Palminder Tiwana as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Palminder Tiwana as a person with significant control on 1 June 2017 (2 pages)
21 August 2017Notification of Palminder Tiwana as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Palminder Tiwana as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Cessation of Palminder Tiwana as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Palminder Tiwana as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Cessation of Palminder Tiwana as a person with significant control on 31 May 2017 (1 page)
4 August 2017Cessation of Palminder Tiwana as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Palminder Tiwana as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Palminder Tiwana on 4 August 2017 (2 pages)
4 August 2017Notification of Palminder Tiwana as a person with significant control on 23 August 2016 (2 pages)
4 August 2017Director's details changed for Mr Palminder Tiwana on 4 August 2017 (2 pages)
4 August 2017Cessation of Palminder Tiwana as a person with significant control on 31 May 2017 (1 page)
4 August 2017Notification of Heena Udhwani as a person with significant control on 31 May 2017 (2 pages)
4 August 2017Notification of Heena Udhwani as a person with significant control on 4 August 2017 (2 pages)
25 May 2017Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW England to Dixcart House Switzerland Suite, Addlestone Road Bourne Business Park Addlestone KT15 2LE on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW England to Dixcart House Switzerland Suite, Addlestone Road Bourne Business Park Addlestone KT15 2LE on 25 May 2017 (1 page)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 100
(39 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 100
(39 pages)