Company NameCundall Medical Services Limited
DirectorsJeremy David Cundall and Victoria Margaret Cundall
Company StatusActive
Company Number08686745
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Jeremy David Cundall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Town Cottage
Chop Gate
Middlesbrough
Teesside
TS9 7HZ
Director NameMrs Victoria Margaret Cundall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Town Cottage
Chop Gate
Middlesbrough
Teesside
TS9 7HZ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websiteroyalmail.com

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jeremy David Cundall
50.00%
Ordinary
1 at £1Victoria Margaret Cundall
50.00%
Ordinary

Financials

Year2014
Net Worth£15,242
Current Liabilities£10,812

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
15 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
20 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
15 July 2021Micro company accounts made up to 30 September 2020 (4 pages)
10 December 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
10 June 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
2 October 2013Appointment of Victoria Margaret Cundall as a director (3 pages)
2 October 2013Appointment of Victoria Margaret Cundall as a director (3 pages)
2 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2
(4 pages)
2 October 2013Appointment of Jeremy David Cundall as a director (3 pages)
2 October 2013Appointment of Jeremy David Cundall as a director (3 pages)
2 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2
(4 pages)
12 September 2013Termination of appointment of Osker Heiman as a director (1 page)
12 September 2013Termination of appointment of Osker Heiman as a director (1 page)
12 September 2013Incorporation (28 pages)
12 September 2013Incorporation (28 pages)