Background WavePink WaveYellow Wave

ARTHUR MEDICAL SERVICES LIMITED (05355930)

ARTHUR MEDICAL SERVICES LIMITED (05355930) is an active UK company. incorporated on 7 February 2005. with registered office in Sutton Coldfield. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 2 other business activities. ARTHUR MEDICAL SERVICES LIMITED has been registered for 21 years. Current directors include BANGE, Baldev Raj, PATEL, Hiren Arvindbhai, PATEL, Nicky.

Company Number
05355930
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
St James House, Sutton Coldfield, B75 5BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BANGE, Baldev Raj, PATEL, Hiren Arvindbhai, PATEL, Nicky
SIC Codes
47730, 47749, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR MEDICAL SERVICES LIMITED

ARTHUR MEDICAL SERVICES LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Sutton Coldfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 2 other business activities. ARTHUR MEDICAL SERVICES LIMITED was registered 21 years ago.(SIC: 47730, 47749, 47750)

Status

active

Active since 21 years ago

Company No

05355930

LTD Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

St James House 65 Mere Green Road Sutton Coldfield, B75 5BY,

Previous Addresses

Emmanuel Court, 4 Reddicroft Sutton Coldfield B73 6AZ England
From: 7 April 2020To: 8 December 2022
Arthur Medical Centre Main Street Horsley Woodhouse Ilkeston DE7 6AX England
From: 10 June 2019To: 7 April 2020
The Arthur Medical Centre Main Street Horsley Woodhouse Ilkeston Derbyshire DE7 6AX
From: 16 July 2012To: 10 June 2019
Pkf, Century House St James Court, Friar Gate Derby Derbyshire DE1 1BT
From: 7 February 2005To: 16 July 2012
Timeline

19 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Apr 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BANGE, Baldev Raj

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born January 1973
Director
Appointed 03 Apr 2020

PATEL, Hiren Arvindbhai

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born August 1979
Director
Appointed 03 Apr 2020

PATEL, Nicky

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born September 1987
Director
Appointed 03 Apr 2020

MCKENZIE, Andrew John, Dr

Resigned
Main Street, IlkestonDE7 6AX
Secretary
Appointed 07 Feb 2005
Resigned 03 Apr 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Feb 2005
Resigned 07 Feb 2005

BINNIE, Francis James Fraser, Dr

Resigned
19 Montague Way, DerbyDE73 5AS
Born October 1950
Director
Appointed 07 Feb 2005
Resigned 12 Jul 2007

CROWDER, Linda Elizabeth, Dr

Resigned
47 Avenue Road, BelperDE56 4DW
Born March 1959
Director
Appointed 07 Feb 2005
Resigned 28 Feb 2014

CROWLEY, Gregory Simon, Dr

Resigned
Main Street, IlkestonDE7 6AX
Born May 1967
Director
Appointed 07 Feb 2005
Resigned 03 Apr 2020

MCKENZIE, Andrew John, Dr

Resigned
Main Street, IlkestonDE7 6AX
Born March 1966
Director
Appointed 07 Feb 2005
Resigned 03 Apr 2020

OSBORNE, Julie, Dr

Resigned
The Stables, BelperDE56 46B
Born June 1962
Director
Appointed 07 Feb 2005
Resigned 11 May 2007

PONTIN, Kathryn Rachel, Dr

Resigned
Main Street, IlkestonDE7 6AX
Born November 1981
Director
Appointed 08 Feb 2016
Resigned 03 Apr 2020

TATHAM, Robert Martin, Dr

Resigned
Main Street, IlkestonDE7 6AX
Born July 1978
Director
Appointed 13 Mar 2012
Resigned 08 Feb 2016

WILTON, Laura Jane, Dr

Resigned
Main Street, IlkestonDE7 6AX
Born March 1980
Director
Appointed 28 Feb 2014
Resigned 03 Apr 2020

WOODIER, Kate Joanna, Dr

Resigned
Main Street, IlkestonDE7 6AX
Born February 1984
Director
Appointed 08 Feb 2016
Resigned 03 Apr 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Feb 2005
Resigned 07 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
65 Mere Green Road, Sutton ColdfieldB75 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2020

Dr Andrew John Mckenzie

Ceased
Main Street, IlkestonDE7 6AX
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2020

Dr Gregory Simon Crowley

Ceased
Main Street, IlkestonDE7 6AX
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

101

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
363aAnnual Return
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
26 November 2007
288cChange of Particulars
Resolution
3 November 2007
RESOLUTIONSResolutions
Legacy
3 November 2007
123Notice of Increase in Nominal Capital
Legacy
3 November 2007
88(2)R88(2)R
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288cChange of Particulars
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
18 March 2005
88(2)R88(2)R
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
287Change of Registered Office
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Incorporation Company
7 February 2005
NEWINCIncorporation