Background WavePink WaveYellow Wave

SUMMIT MEDICAL (BENEFITS) LIMITED (01866577)

SUMMIT MEDICAL (BENEFITS) LIMITED (01866577) is an active UK company. incorporated on 27 November 1984. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SUMMIT MEDICAL (BENEFITS) LIMITED has been registered for 41 years. Current directors include LEE, Christopher Paul, SIMPSON, Alec John.

Company Number
01866577
Status
active
Type
ltd
Incorporated
27 November 1984
Age
41 years
Address
Bourton On The Water Ind Park, Cheltenham, GL54 2HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LEE, Christopher Paul, SIMPSON, Alec John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT MEDICAL (BENEFITS) LIMITED

SUMMIT MEDICAL (BENEFITS) LIMITED is an active company incorporated on 27 November 1984 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SUMMIT MEDICAL (BENEFITS) LIMITED was registered 41 years ago.(SIC: 32990)

Status

active

Active since 41 years ago

Company No

01866577

LTD Company

Age

41 Years

Incorporated 27 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

SUMMIT MEDICAL LIMITED
From: 20 December 1984To: 28 March 2002
HILLJUNE LIMITED
From: 27 November 1984To: 20 December 1984
Contact
Address

Bourton On The Water Ind Park Bourton On The Water Cheltenham, GL54 2HQ,

Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Director Left
Dec 12
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Feb 20
Director Joined
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LEE, Christopher Paul

Active
Bourton On The Water Ind Park, CheltenhamGL54 2HQ
Born July 1962
Director
Appointed 21 Jul 2020

SIMPSON, Alec John

Active
Bourton On The Water Ind Park, CheltenhamGL54 2HQ
Born February 1969
Director
Appointed 29 May 2013

EDWARDS, Lesley

Resigned
The Manor, Bourton On The WaterGL54 2AA
Secretary
Appointed N/A
Resigned 14 Jan 1999

GATES, Darren Michael

Resigned
Ryhall No2 Haywards Road, CheltenhamGL52 6RH
Secretary
Appointed 14 Jan 1999
Resigned 01 Apr 2009

MCKAY, Alastair John

Resigned
Bourton On The Water Ind Park, CheltenhamGL54 2HQ
Secretary
Appointed 01 Apr 2009
Resigned 18 Dec 2020

BEE, Daniel John

Resigned
Bourton On The Water Ind Park, CheltenhamGL54 2HQ
Born July 1967
Director
Appointed 02 Oct 2013
Resigned 26 Feb 2020

CARMICHAEL, Stuart Hunter

Resigned
Eversfield House 56 Station Road, CheltenhamGL52 4HJ
Born September 1954
Director
Appointed 10 Jul 1996
Resigned 15 Apr 1999

COLLINS, Frank Thomas, Mr.

Resigned
Bourton On The Water Ind Park, CheltenhamGL54 2HQ
Born March 1956
Director
Appointed 28 Sept 2001
Resigned 30 Jun 2014

EDWARDS, Lesley

Resigned
The Manor, Bourton On The WaterGL54 2AA
Born August 1948
Director
Appointed 01 Apr 1997
Resigned 09 Sept 2001

EDWARDS, Peter William

Resigned
The Manor, Bourton On The WaterGL54 2AA
Born August 1948
Director
Appointed N/A
Resigned 09 Sept 2001

GATES, Darren Michael

Resigned
Ryhall No2 Haywards Road, CheltenhamGL52 6RH
Born November 1970
Director
Appointed 18 May 2000
Resigned 06 Dec 2012

HOWLISTON, Elizabeth Anne

Resigned
9 Holly Close, EveshamWR11 6XU
Born November 1961
Director
Appointed 18 May 2000
Resigned 01 Jul 2002

LITTLE, John, Dr

Resigned
Lime Kilns Barn, HarrogateHG3 3TE
Born January 1946
Director
Appointed 18 May 2000
Resigned 09 Sept 2001

MCKAY, Alastair John

Resigned
Springwell, StandlakeOX29 7TB
Born June 1966
Director
Appointed 01 Feb 2000
Resigned 01 Jul 2002

SEDDON, Peter James

Resigned
The Granary, Chipping NortonOX7 6XA
Born February 1951
Director
Appointed N/A
Resigned 31 Mar 2002

STEPHENS, David

Resigned
Pound Cottage, BamptonOX18 2JU
Born November 1962
Director
Appointed 01 Feb 2000
Resigned 01 Jul 2002

Persons with significant control

1

Bourton Industrial Park, CheltenhamGL54 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Resolution
4 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
11 September 2002
288cChange of Particulars
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
155(6)a155(6)a
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
12 March 2001
288cChange of Particulars
Accounts With Accounts Type Medium
5 October 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 September 1999
AAAnnual Accounts
Legacy
21 September 1999
169169
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 January 1999
AAAnnual Accounts
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
27 October 1998
363sAnnual Return (shuttle)
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
5 August 1998
169169
Resolution
27 January 1998
RESOLUTIONSResolutions
Resolution
27 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 January 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
169169
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 September 1996
AAAnnual Accounts
Legacy
24 July 1996
288288
Accounts With Accounts Type Medium
19 January 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
12 February 1993
AUDAUD
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
4 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
287Change of Registered Office
Legacy
21 September 1989
363363
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
10 October 1988
288288
Accounts With Made Up Date
23 February 1988
AAAnnual Accounts
Legacy
2 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
27 October 1986
395Particulars of Mortgage or Charge
Legacy
17 September 1986
363363
Certificate Change Of Name Company
13 December 1984
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 November 1984
MEM/ARTSMEM/ARTS
Miscellaneous
27 November 1984
MISCMISC