General information

Name:

Altus-med Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefiled

Number: 06922798

Incorporation date: 2009-06-03

Dissolution date: 2022-11-25

End of financial year: 29 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the beginning of Altus-med Limited, a company which was situated at Leonard Curtis House Elms Square, Bury New Road, Whitefiled. The company was created on Wednesday 3rd June 2009. Its Companies House Registration Number was 06922798 and the company area code was M45 7TA. This firm had been on the market for thirteen years until Friday 25th November 2022.

The executives included: Warwick B. selected to lead the company in 2018 and Donna B. selected to lead the company in 2017 in October.

Executives who controlled the firm include: Warwick B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Donna B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Warwick B.

Role: Director

Appointed: 31 August 2018

Latest update: 27 June 2023

Donna B.

Role: Director

Appointed: 20 October 2017

Latest update: 27 June 2023

People with significant control

Warwick B.
Notified on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donna B.
Notified on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 29 April 2016
Ceased on 1 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 06 August 2021
Account last made up date 30 August 2019
Confirmation statement next due date 17 June 2021
Confirmation statement last made up date 03 June 2020
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 10 April 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 May 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 January 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 30 August 2019
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 8th September 2021 to Leonard Curtis House Elms Square Bury New Road Whitefiled Greater Manchester M45 7TA (AD01)
filed on: 8th, September 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Closest Companies - by postcode