Background WavePink WaveYellow Wave

ANAESTHESIA LIMITED (04431379)

ANAESTHESIA LIMITED (04431379) is an active UK company. incorporated on 3 May 2002. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ANAESTHESIA LIMITED has been registered for 23 years. Current directors include BRISTOW, Aubrey, Dr.

Company Number
04431379
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
25 Melcombe Regis Court, London, W1G 8NS
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BRISTOW, Aubrey, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANAESTHESIA LIMITED

ANAESTHESIA LIMITED is an active company incorporated on 3 May 2002 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ANAESTHESIA LIMITED was registered 23 years ago.(SIC: 86220)

Status

active

Active since 23 years ago

Company No

04431379

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

25 Melcombe Regis Court Weymouth Street London, W1G 8NS,

Previous Addresses

Calford Green Cottage Kedington Haverhill Suffolk CB9 7UN
From: 3 May 2002To: 13 May 2017
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Funding Round
Feb 15
Director Left
May 18
Director Joined
Jul 20
Director Left
Jan 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRISTOW, Aubrey, Dr

Active
Weymouth Street, LondonW1G 8NS
Secretary
Appointed 03 May 2002

BRISTOW, Aubrey, Dr

Active
Weymouth Street, LondonW1G 8NS
Born August 1955
Director
Appointed 03 May 2002

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 03 May 2002
Resigned 03 May 2002

BRISTOW, Adam Iestyn

Resigned
Weymouth Street, LondonW1G 8NS
Born November 1990
Director
Appointed 29 Jul 2020
Resigned 04 Jan 2025

EVANS, Ian Charles

Resigned
Calford Green Cottage, HaverhillCB9 7UN
Born April 1947
Director
Appointed 03 May 2002
Resigned 01 May 2018

Persons with significant control

1

Dr Aubrey Stretton Edward Bristow

Active
Weymouth Street, LondonW1G 8NS
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Capital Allotment Shares
13 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts Amended With Made Up Date
9 November 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
5 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
225Change of Accounting Reference Date
Legacy
7 May 2002
288bResignation of Director or Secretary
Incorporation Company
3 May 2002
NEWINCIncorporation