Background WavePink WaveYellow Wave

CORE MEDICA LIMITED (05443253)

CORE MEDICA LIMITED (05443253) is an active UK company. incorporated on 4 May 2005. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CORE MEDICA LIMITED has been registered for 20 years. Current directors include PETERSON, Graeme Edward, Dr.

Company Number
05443253
Status
active
Type
ltd
Incorporated
4 May 2005
Age
20 years
Address
Mere House, Knutsford, WA16 8GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PETERSON, Graeme Edward, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE MEDICA LIMITED

CORE MEDICA LIMITED is an active company incorporated on 4 May 2005 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CORE MEDICA LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05443253

LTD Company

Age

20 Years

Incorporated 4 May 2005

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

CORE MEDICAL PUBLISHING LIMITED
From: 4 May 2005To: 29 October 2013
Contact
Address

Mere House Brook Street Knutsford, WA16 8GP,

Previous Addresses

C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL England
From: 28 November 2012To: 23 December 2013
Horton House Exchange Flags Liverpool Merseyside L2 3YL
From: 4 May 2005To: 28 November 2012
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Loan Secured
May 14
Loan Secured
Dec 18
Loan Cleared
Sept 20
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Owner Exit
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PETERSON, Graeme Edward, Dr

Active
41 Stamford Road, BowdenWA14 2JR
Born June 1958
Director
Appointed 04 May 2005

SIMPSON, Raquel

Resigned
41 Stamford Road, BowdenWA14 2JR
Secretary
Appointed 04 May 2005
Resigned 21 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Prime Global Medical Communications Limited

Ceased
Brook Street, KnutsfordWA16 8GP

Nature of Control

Significant influence or control
Notified 05 May 2016
Ceased 05 May 2016
Brook Street, KnutsfordWA16 8GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Auditors Resignation Company
18 November 2022
AUDAUD
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
10 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
21 April 2021
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Confirmation Statement
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
30 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
9 June 2006
363sAnnual Return (shuttle)
Incorporation Company
4 May 2005
NEWINCIncorporation