Background WavePink WaveYellow Wave

AMBER - MEDICO LTD (05125685)

AMBER - MEDICO LTD (05125685) is an active UK company. incorporated on 12 May 2004. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AMBER - MEDICO LTD has been registered for 21 years. Current directors include COTTRELL, Simon Laurence, WILLIAMS, Christopher Gordon.

Company Number
05125685
Status
active
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
20 Chapel Street, Liverpool, L3 9GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COTTRELL, Simon Laurence, WILLIAMS, Christopher Gordon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER - MEDICO LTD

AMBER - MEDICO LTD is an active company incorporated on 12 May 2004 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AMBER - MEDICO LTD was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05125685

LTD Company

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 28 March 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 23 September 2024 (1 year ago)
Submitted on 26 September 2024 (1 year ago)

Next Due

Due by 7 October 2025
For period ending 23 September 2025

Previous Company Names

AMBERMEDICO LTD
From: 12 May 2004To: 15 July 2004
Contact
Address

20 Chapel Street Liverpool, L3 9GW,

Previous Addresses

PO Box L3 9GW 20 Chapel Street Liverpool L3 9GW United Kingdom
From: 19 September 2017To: 19 September 2017
Mersey Chambers 5 Old Churchyard Liverpool L2 8TX
From: 12 May 2004To: 19 September 2017
Timeline

3 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
May 04
Owner Exit
Jun 20
Director Left
Jun 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COTTRELL, Simon Laurence

Active
Brandon House, MalpasSY14 7JA
Born December 1956
Director
Appointed 12 May 2004

WILLIAMS, Christopher Gordon

Active
Hargrave Farm Lane, ChesterCH3 7RH
Born May 1954
Director
Appointed 12 May 2004

GOLDSMITH, Edward Richard

Resigned
Cressington House 38 Knowsley Road, LiverpoolL19 0PG
Secretary
Appointed 12 May 2004
Resigned 18 Jun 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 May 2004
Resigned 12 May 2004

GOLDSMITH, Edward Richard

Resigned
Cressington House 38 Knowsley Road, LiverpoolL19 0PG
Born September 1952
Director
Appointed 12 May 2004
Resigned 18 Jun 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Edward Richard Goldsmith

Ceased
Chapel Street, LiverpoolL3 9GW
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2020

Mr Christopher Gordon Williams

Active
Chapel Street, LiverpoolL3 9GW
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Laurence Cottrell

Active
Chapel Street, LiverpoolL3 9GW
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
17 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Resolution
29 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2004
88(2)R88(2)R
Legacy
17 June 2004
225Change of Accounting Reference Date
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
12 May 2004
288bResignation of Director or Secretary
Incorporation Company
12 May 2004
NEWINCIncorporation