Company NamePure Medical Solutions Limited
Company StatusDissolved
Company Number08978662
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Lynn Lowery
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMr Scott Lowery
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cygnet Drive
Stockton-On-Tees
TS18 3DB

Location

Registered Address16 Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Lynn Lowery
50.00%
Ordinary
50 at £1Scott Lowery
50.00%
Ordinary

Financials

Year2014
Net Worth£1,357
Cash£156

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 September 2016Delivered on: 29 September 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
31 October 2014Delivered on: 13 November 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 September 2018Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 16 Cygnet Drive Stockton-on-Tees TS18 3DB on 29 September 2018 (1 page)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 October 2016Satisfaction of charge 089786620001 in full (1 page)
4 October 2016Satisfaction of charge 089786620001 in full (1 page)
29 September 2016Registration of charge 089786620002, created on 29 September 2016 (32 pages)
29 September 2016Registration of charge 089786620002, created on 29 September 2016 (32 pages)
1 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
13 November 2014Registration of charge 089786620001, created on 31 October 2014 (27 pages)
13 November 2014Registration of charge 089786620001, created on 31 October 2014 (27 pages)
23 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)