Background WavePink WaveYellow Wave

LATIUM MEDICAL LIMITED (05647947)

LATIUM MEDICAL LIMITED (05647947) is an active UK company. incorporated on 7 December 2005. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. LATIUM MEDICAL LIMITED has been registered for 20 years. Current directors include GORVIN, Craig John.

Company Number
05647947
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
GORVIN, Craig John
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIUM MEDICAL LIMITED

LATIUM MEDICAL LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Altrincham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. LATIUM MEDICAL LIMITED was registered 20 years ago.(SIC: 86210)

Status

active

Active since 20 years ago

Company No

05647947

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

PIMCO 2396 LIMITED
From: 7 December 2005To: 22 December 2005
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Bow Chambers 8 Tib Lane Manchester M2 4JB
From: 9 October 2015To: 22 June 2017
Sale Sharks High Performance Centre Carrington Lane Carrington Manchester M31 4AE
From: 11 December 2012To: 9 October 2015
C/O Manchester Sale Rugby Club Ltd Edgeley Park Hardcastle Road Stockport Cheshire SK3 9DD United Kingdom
From: 14 December 2009To: 11 December 2012
Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG
From: 7 December 2005To: 14 December 2009
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Feb 10
Director Joined
Jul 11
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

GORVIN, Craig John

Active
Church Street, AltrinchamWA14 4DR
Born June 1987
Director
Appointed 18 Jul 2025

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Secretary
Appointed 29 Sept 2008
Resigned 01 Feb 2010

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Secretary
Appointed 01 Jan 2006
Resigned 31 Oct 2007

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Secretary
Appointed 31 Oct 2007
Resigned 30 Sept 2008

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Dec 2005
Resigned 16 Dec 2005

CHALLINOR, David John

Resigned
Carrington Lane, ManchesterM31 4AE
Born June 1962
Director
Appointed 26 Jul 2011
Resigned 30 Sept 2015

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 01 Jul 2020
Resigned 18 Jul 2025

JONES, David Stuart

Resigned
The Townbridge Farm House, CrostonPR26 9RE
Born June 1961
Director
Appointed 01 Jan 2006
Resigned 01 Dec 2014

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 01 Jan 2006
Resigned 04 Jul 2007

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 30 Sept 2015
Resigned 30 Jun 2020

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 29 Sept 2008
Resigned 01 Feb 2010

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 01 Jan 2006
Resigned 31 Oct 2007

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 31 Oct 2007
Resigned 30 Sept 2008

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 07 Dec 2005
Resigned 16 Dec 2005

Persons with significant control

1

8 Tib Lane, ManchesterM2 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
287Change of Registered Office
Legacy
29 December 2005
225Change of Accounting Reference Date
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2005
NEWINCIncorporation