General information

Name:

Core Medical Limited

Office Address:

9 Oak Tree Lane Lower Peover WA16 9GH Knutsford

Number: 06562908

Incorporation date: 2008-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Core Medical Ltd,registered as Private Limited Company, registered in 9 Oak Tree Lane, Lower Peover in Knutsford. The head office's zip code WA16 9GH. This enterprise was created in 2008-04-11. The firm's Companies House Registration Number is 06562908. The enterprise's principal business activity number is 46900 meaning Non-specialised wholesale trade. The firm's latest financial reports cover the period up to 2022-04-30 and the most recent annual confirmation statement was released on 2023-04-11.

Deborah C. is the company's solitary director, who was appointed in 2008 in April. Additionally, the managing director's assignments are often backed by a secretary - Colin C., who joined the company sixteen years ago.

Deborah C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Devices

Manufacturer: Core Medical Ltd
Manufacturer address: Knutsford House, Shepperton Close, Appleton, Warrington, WA4 5JZ, United Kingdom
Authorised Representative: -
Date Registered: 2010-11-17
MHRA Reference Number: CA011993
Devices: D1 : Bandages (Eg Support/Tubular/Adhesive/Plaster Of Paris/Cast Liners/Resin)
D2 : Cotton Wool/Gauze/Non Woven/PVA(Ribbons/Swab/Buds)
D3 : Adhesive Plasters/Dressings/Tapes/Barrier Films
E12 : Resuscitation Devices (Non-Active) And Accessories
E13 : Warming And Cooling Pads And Blankets (Non-Active And Non-Chemical)
L4 : First Aid Kits

Financial data based on annual reports

Company staff

Colin C.

Role: Secretary

Appointed: 11 April 2008

Latest update: 23 March 2024

Deborah C.

Role: Director

Appointed: 11 April 2008

Latest update: 23 March 2024

People with significant control

Deborah C.
Notified on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin C.
Notified on 1 April 2017
Ceased on 1 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates April 11, 2024 (CS01)
filed on: 18th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Arderne House 29 Walkers Lane

Post code:

CW6 0BX

City / Town:

Tarporley

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
16
Company Age