Company NameDive Medics Ltd
DirectorMichael David Speight
Company StatusActive
Company Number04919019
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Michael David Speight
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Secretary NameJoanne Speight
NationalityBritish
StatusCurrent
Appointed12 October 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressRmt Accountants & Business Advisors Ltd Gosforth P
Newcastle Upon Tyne
NE12 8EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.divemedics.co.uk

Location

Registered AddressRmt Accountants & Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dr Michael D. Speight
100.00%
Ordinary

Financials

Year2014
Net Worth£39,134
Cash£55,025
Current Liabilities£32,316

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2020Change of details for Mr Michael David Speight as a person with significant control on 24 September 2020 (2 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2020Secretary's details changed for Joanne Speight on 24 September 2020 (1 page)
2 October 2020Director's details changed for Mr Michael David Speight on 24 September 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 July 2020Registered office address changed from 12 Kinmel Close Redcar Cleveland TS10 2RY to Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 29 July 2020 (1 page)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
17 June 2015Partial exemption accounts made up to 31 October 2014 (4 pages)
17 June 2015Partial exemption accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Michael David Speight on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Michael David Speight on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Michael David Speight on 2 November 2009 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
8 October 2008Return made up to 02/10/08; full list of members (3 pages)
8 October 2008Return made up to 02/10/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
11 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 October 2007Return made up to 02/10/07; full list of members (2 pages)
5 October 2007Return made up to 02/10/07; full list of members (2 pages)
21 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
19 October 2006Return made up to 02/10/06; full list of members (2 pages)
19 October 2006Return made up to 02/10/06; full list of members (2 pages)
10 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
10 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
27 October 2005Return made up to 02/10/05; full list of members (6 pages)
27 October 2005Return made up to 02/10/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
24 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
21 October 2004Return made up to 02/10/04; full list of members (6 pages)
21 October 2004Return made up to 02/10/04; full list of members (6 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: cleveland house, 92 westgate guisborough cleveland TS14 6AP (1 page)
21 October 2003Registered office changed on 21/10/03 from: cleveland house, 92 westgate guisborough cleveland TS14 6AP (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
2 October 2003Incorporation (9 pages)
2 October 2003Incorporation (9 pages)