Background WavePink WaveYellow Wave

ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED (03603261)

ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED (03603261) is an active UK company. incorporated on 23 July 1998. with registered office in Winsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED has been registered for 27 years. Current directors include JOHNSON, Edward, MEREDITH, Christopher.

Company Number
03603261
Status
active
Type
ltd
Incorporated
23 July 1998
Age
27 years
Address
Premier Park 33 Road One, Winsford, CW7 3RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSON, Edward, MEREDITH, Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED

ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED is an active company incorporated on 23 July 1998 with the registered office located in Winsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03603261

LTD Company

Age

27 Years

Incorporated 23 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

MEDLOGIC GLOBAL LIMITED
From: 10 October 2002To: 21 January 2011
FLOWERS PARK LIMITED
From: 4 January 1999To: 10 October 2002
ADVANCED MEDICAL SOLUTIONS (UK) LIMITED
From: 27 August 1998To: 4 January 1999
INGLEBY (1125) LIMITED
From: 23 July 1998To: 27 August 1998
Contact
Address

Premier Park 33 Road One Winsford Ind Estate Winsford, CW7 3RT,

Previous Addresses

C/O Advanced Medical Solutions Road Three, Winsford Industrial Estate Winsford Cheshire CW7 3PD
From: 23 July 1998To: 4 January 2010
Timeline

8 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jan 11
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 14
Director Left
Jan 17
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BROMLEY, Owen John

Active
33 Road One, WinsfordCW7 3RT
Secretary
Appointed 01 Jan 2021

JOHNSON, Edward

Active
33 Road One, WinsfordCW7 3RT
Born March 1972
Director
Appointed 20 Dec 2018

MEREDITH, Christopher

Active
33 Road One, WinsfordCW7 3RT
Born June 1966
Director
Appointed 26 Apr 2006

CHELLINGWORTH, David Robert

Resigned
19 Church Way, NantwichCW5 7SB
Secretary
Appointed 30 Dec 1998
Resigned 08 Mar 1999

JOHNSON, Edward

Resigned
33 Road One, WinsfordCW7 3RT
Secretary
Appointed 20 Dec 2018
Resigned 01 Jan 2021

ROBERTS-DAVIES, Nicola Jane

Resigned
75 Park Lane, CongletonCW12 3DD
Secretary
Appointed 08 Mar 1999
Resigned 17 Sept 1999

TAVENER, Mary Geraldine

Resigned
33 Road One, WinsfordCW7 3RT
Secretary
Appointed 17 Sept 1999
Resigned 20 Dec 2018

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 23 Jul 1998
Resigned 30 Dec 1998

EVANS, Donald William, Dr

Resigned
33 Road One, WinsfordCW7 3RT
Born April 1949
Director
Appointed 17 May 2000
Resigned 31 Dec 2010

SMITH, Roy

Resigned
Silver Thatch, LymingtonSO41 6DF
Born November 1958
Director
Appointed 30 Dec 1998
Resigned 18 May 2000

STENTON, Richard

Resigned
33 Road One, WinsfordCW7 3RT
Born October 1951
Director
Appointed 01 May 2002
Resigned 20 Dec 2016

TAVENER, Mary Geraldine

Resigned
33 Road One, WinsfordCW7 3RT
Born January 1962
Director
Appointed 01 May 2002
Resigned 20 Dec 2018

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 23 Jul 1998
Resigned 30 Dec 1998

Persons with significant control

1

33 Road One, WinsfordCW7 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Resolution
19 July 2012
RESOLUTIONSResolutions
Legacy
8 December 2011
MG01MG01
Legacy
5 December 2011
MG02MG02
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Certificate Change Of Name Company
21 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
400400
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Resolution
25 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
225Change of Accounting Reference Date
Legacy
6 January 1999
287Change of Registered Office
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 1998
NEWINCIncorporation