Background WavePink WaveYellow Wave

SQUADRON MEDICAL LIMITED (03081982)

SQUADRON MEDICAL LIMITED (03081982) is an active UK company. incorporated on 20 July 1995. with registered office in Tredegar. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). SQUADRON MEDICAL LIMITED has been registered for 30 years. Current directors include MORAN, Caroline, TRACEY, Patrick.

Company Number
03081982
Status
active
Type
ltd
Incorporated
20 July 1995
Age
30 years
Address
Craiglas House Maerdy Industrial Estate North, Tredegar, NP22 5PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
MORAN, Caroline, TRACEY, Patrick
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUADRON MEDICAL LIMITED

SQUADRON MEDICAL LIMITED is an active company incorporated on 20 July 1995 with the registered office located in Tredegar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). SQUADRON MEDICAL LIMITED was registered 30 years ago.(SIC: 47749)

Status

active

Active since 30 years ago

Company No

03081982

LTD Company

Age

30 Years

Incorporated 20 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Craiglas House Maerdy Industrial Estate North Rhymney Tredegar, NP22 5PY,

Previous Addresses

Dcc Vital Westminster Industrial Estate Repton Road, Measham, Swadlincote Derbyshire DE12 7DT England
From: 21 April 2022To: 20 June 2024
Unit a Greaves Close Markham Vale Chesterfield S44 5TB
From: 15 August 2013To: 21 April 2022
Squadron Medical Greaves Close Markham Vale Chesterfield Derbyshire S44 5FB United Kingdom
From: 14 May 2012To: 15 August 2013
Unit a Griffin Close Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LJ
From: 20 July 1995To: 14 May 2012
Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Sept 11
Director Joined
May 13
Director Left
May 13
Director Left
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
May 15
Director Left
Apr 16
Loan Cleared
Dec 17
Director Joined
May 20
Director Left
May 20
Capital Update
Jul 24
Owner Exit
Jul 24
Director Left
Jul 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MORAN, Caroline

Active
Maerdy Industrial Estate North, TredegarNP22 5PY
Born February 1970
Director
Appointed 15 May 2020

TRACEY, Patrick

Active
Dublin Road, Bray
Born March 1958
Director
Appointed 30 Sept 2025

DEACON, Leslie Robert

Resigned
21 Claremont Park, SandymountIRISH
Secretary
Appointed 22 Nov 2007
Resigned 15 May 2020

WYSLYCH, Janette Mary

Resigned
Owler Lea Farm Fanshawe Gate Lane, SheffieldS18 5WA
Secretary
Appointed 20 Jul 1995
Resigned 22 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 1995
Resigned 20 Jul 1995

ARMSTRONG, David Frank

Resigned
Greaves Close, ChesterfieldS44 5TB
Born May 1967
Director
Appointed 01 May 2014
Resigned 30 Sept 2014

COSTIGAN, Conor Francis

Resigned
Eaton Brae, Dublin D18hy26
Born January 1971
Director
Appointed 22 Nov 2007
Resigned 30 Sept 2025

DEACON, Leslie Robert

Resigned
21 Claremont Park, SandymountIRISH
Born March 1963
Director
Appointed 22 Nov 2007
Resigned 29 May 2020

KEENAN, Harry

Resigned
Maerdy Industrial Estate North, TredegarNP22 5PY
Born September 1959
Director
Appointed 01 May 2015
Resigned 01 Aug 2025

MCEVOY, Redmond

Resigned
Villiers Road, Co. Dublin
Born November 1964
Director
Appointed 01 May 2013
Resigned 30 Sept 2025

O'CONNELL, Andrew

Resigned
Cashel 50 Torquay Road, DublinIRISH
Born November 1961
Director
Appointed 22 Nov 2007
Resigned 27 Sept 2013

O'DONOVAN, Ian

Resigned
College Square, TerenureIRISH
Born February 1974
Director
Appointed 22 Nov 2007
Resigned 01 May 2013

PRITCHARD, Kevin

Resigned
Greaves Close, ChesterfieldS44 5TB
Born October 1968
Director
Appointed 01 May 2014
Resigned 07 Apr 2016

TRACEY, Patrick

Resigned
Sharavogue, Bray
Born March 1958
Director
Appointed 22 Nov 2007
Resigned 18 Aug 2025

WYSLYCH, Janette Mary

Resigned
Owler Lea Farm Fanshawe Gate Lane, SheffieldS18 5WA
Born June 1955
Director
Appointed 20 Jul 1995
Resigned 22 Nov 2007

WYSLYCH, Peter Ludwig

Resigned
Owler Lea Farm, SheffieldS18 5WA
Born March 1952
Director
Appointed 20 Jul 1995
Resigned 30 Aug 2011

Persons with significant control

3

1 Active
2 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
1 Little New Street, LondonEC4A 3TR

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Ceased 08 Sept 2025
Little New Street, LondonEC4A 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
3 July 2024
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Legacy
2 April 2024
SH20SH20
Legacy
2 April 2024
SH20SH20
Legacy
2 April 2024
CAP-SSCAP-SS
Resolution
2 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Auditors Resignation Company
30 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2013
AP01Appointment of Director
Termination Director Company With Name
4 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Legacy
17 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
29 May 2008
287Change of Registered Office
Resolution
8 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 January 2008
AAAnnual Accounts
Legacy
13 December 2007
287Change of Registered Office
Legacy
13 December 2007
225Change of Accounting Reference Date
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
29 October 2007
287Change of Registered Office
Auditors Resignation Company
14 September 2007
AUDAUD
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 June 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 June 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 February 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
287Change of Registered Office
Accounts With Accounts Type Medium
16 February 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
29 August 1996
225Change of Accounting Reference Date
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
88(2)R88(2)R
Legacy
1 August 1995
123Notice of Increase in Nominal Capital
Resolution
1 August 1995
RESOLUTIONSResolutions
Legacy
1 August 1995
224224
Legacy
25 July 1995
288288
Incorporation Company
20 July 1995
NEWINCIncorporation