Company NameAbsolute Medicals Limited
DirectorPhilip Ian Ridley
Company StatusActive
Company Number05277366
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip Ian Ridley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(5 years, 5 months after company formation)
Appointment Duration14 years
RolePratice Manager
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Christopher John Stanger-Leathes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL
Director NameMr James Curry Dias
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XU
Director NameMr Andrew Kirk Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE

Contact

Websitesintons.co.uk
Email address[email protected]
Telephone0800 0149093
Telephone regionFreephone

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Maymask (158) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,958
Cash£1
Current Liabilities£725,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

10 January 2024Accounts for a small company made up to 31 March 2023 (6 pages)
13 September 2023Registration of charge 052773660001, created on 7 September 2023 (17 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 March 2023Accounts for a small company made up to 31 March 2022 (6 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (7 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (7 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 February 2020Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
29 July 2019Accounts for a small company made up to 31 January 2019 (6 pages)
10 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 January 2018 (8 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 31 January 2017 (8 pages)
28 June 2017Accounts for a small company made up to 31 January 2017 (8 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 October 2016Full accounts made up to 31 January 2016 (8 pages)
18 October 2016Full accounts made up to 31 January 2016 (8 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
13 October 2015Accounts for a small company made up to 31 January 2015 (5 pages)
13 October 2015Accounts for a small company made up to 31 January 2015 (5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (5 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
12 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
13 April 2010Termination of appointment of Andrew Walker as a director (2 pages)
13 April 2010Termination of appointment of Andrew Walker as a director (2 pages)
13 April 2010Termination of appointment of James Dias as a director (2 pages)
13 April 2010Appointment of Philip Ian Ridley as a director (3 pages)
13 April 2010Termination of appointment of James Dias as a director (2 pages)
13 April 2010Appointment of Philip Ian Ridley as a director (3 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
11 September 2009Accounts for a small company made up to 31 January 2009 (5 pages)
11 September 2009Accounts for a small company made up to 31 January 2009 (5 pages)
9 December 2008Return made up to 03/11/08; full list of members (3 pages)
9 December 2008Return made up to 03/11/08; full list of members (3 pages)
16 October 2008Accounts for a small company made up to 31 January 2008 (5 pages)
16 October 2008Accounts for a small company made up to 31 January 2008 (5 pages)
15 October 2008Director appointed andrew kirk walker (2 pages)
15 October 2008Director appointed andrew kirk walker (2 pages)
9 October 2008Appointment terminated secretary angela stanger-leathes (1 page)
9 October 2008Registered office changed on 09/10/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
9 October 2008Appointment terminated secretary angela stanger-leathes (1 page)
9 October 2008Appointment terminated director christopher stanger-leathes (1 page)
9 October 2008Director appointed james curry dias (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
9 October 2008Appointment terminated director christopher stanger-leathes (1 page)
9 October 2008Director appointed james curry dias (2 pages)
30 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
30 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
13 November 2007Return made up to 03/11/07; full list of members (2 pages)
13 November 2007Return made up to 03/11/07; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
12 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
4 December 2006Return made up to 03/11/06; full list of members (2 pages)
4 December 2006Return made up to 03/11/06; full list of members (2 pages)
16 December 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
16 December 2005Return made up to 03/11/05; full list of members (2 pages)
16 December 2005Return made up to 03/11/05; full list of members (2 pages)
16 December 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
3 November 2004Incorporation (17 pages)
3 November 2004Incorporation (17 pages)