Company NameNewmed Services Limited
DirectorMandy Brookes
Company StatusActive
Company Number10596471
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMandy Brookes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(6 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1/F Atc Cameo House 11 Bear Street
London
WC2H 7AS
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Hao Lin Chang
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAtc Cameo House 11 Bear Street
London
WC2H 7AS
Director NameMs Sylvia Li
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/F Atc Cameo House 11 Bear Street
London
WC2H 7AS
Director NameMr Simon Hao Lin Chang
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAtc Cameo House 11 Bear Street
London
WC2H 7AS
Director NameMasami Honda
Date of BirthMarch 1982 (Born 42 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2022(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 March 2023)
RoleActor
Country of ResidenceEngland
Correspondence AddressAtc Cameo House 11 Bear Street
London
WC2H 7AS

Location

Registered AddressAtc Cameo House
11 Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

19 April 2023Termination of appointment of Masami Honda as a director on 10 March 2023 (1 page)
19 April 2023Cessation of Masami Honda as a person with significant control on 10 March 2023 (1 page)
19 April 2023Appointment of Mandy Brookes as a director on 10 March 2023 (2 pages)
19 April 2023Notification of Mandy Brookes as a person with significant control on 10 March 2023 (2 pages)
19 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
3 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
5 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
8 March 2022Appointment of Masami Honda as a director on 8 March 2022 (2 pages)
8 March 2022Termination of appointment of Simon Hao Lin Chang as a director on 8 March 2022 (1 page)
8 March 2022Notification of Masami Honda as a person with significant control on 8 March 2022 (2 pages)
8 March 2022Cessation of Simon Chang as a person with significant control on 8 March 2022 (1 page)
18 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
3 June 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
17 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 November 2020Cessation of Sylvia Li as a person with significant control on 1 November 2020 (1 page)
5 November 2020Notification of Simon Chang as a person with significant control on 1 November 2020 (2 pages)
5 November 2020Termination of appointment of Sylvia Li as a director on 1 November 2020 (1 page)
5 November 2020Appointment of Simon Chang as a director on 1 November 2020 (2 pages)
4 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 April 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 16 March 2017 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 May 2017Termination of appointment of Hao Lin Chang as a director on 18 March 2017 (1 page)
18 May 2017Termination of appointment of Hao Lin Chang as a director on 18 March 2017 (1 page)
16 May 2017Appointment of Ms Sylvia Li as a director on 16 March 2017 (2 pages)
16 May 2017Appointment of Ms Sylvia Li as a director on 16 March 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Appointment of Mr Hao Lin Chang as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Hao Lin Chang as a director on 22 February 2017 (2 pages)
1 March 2017Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to Atc Cameo House 11 Bear Street London WC2H 7AS on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to Atc Cameo House 11 Bear Street London WC2H 7AS on 1 March 2017 (1 page)
23 February 2017Termination of appointment of Michael Duke as a director on 22 February 2017 (1 page)
23 February 2017Termination of appointment of Michael Duke as a director on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Cameo House 11 Bear Street London WC2H 7AS on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Cameo House 11 Bear Street London WC2H 7AS on 22 February 2017 (1 page)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
(39 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
(39 pages)