Background WavePink WaveYellow Wave

ACTIMED LIMITED (05717254)

ACTIMED LIMITED (05717254) is an active UK company. incorporated on 21 February 2006. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ACTIMED LIMITED has been registered for 20 years. Current directors include NAYLOR, Jean Mary.

Company Number
05717254
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
7 Bridge Garth, Wetherby, LS23 6HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NAYLOR, Jean Mary
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIMED LIMITED

ACTIMED LIMITED is an active company incorporated on 21 February 2006 with the registered office located in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ACTIMED LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05717254

LTD Company

Age

20 Years

Incorporated 21 February 2006

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 29 April 2025 (11 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

7 Bridge Garth Clifford Wetherby, LS23 6HF,

Previous Addresses

14 Parkland Drive Tadcaster LS24 8DW England
From: 11 June 2018To: 11 October 2021
Commer House Station Road Tadcaster North Yorkshire
From: 22 July 2013To: 11 June 2018
1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY England
From: 21 March 2013To: 22 July 2013
C/O Company Secretary 9 Meadow Garth Tadcaster West Yorkshire LS24 8LY England
From: 5 June 2011To: 21 March 2013
Glenn Wrighton & Co 28 Devonshire Street Keighley West Yorkshire BD21 2AU
From: 21 February 2006To: 5 June 2011
Timeline

4 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Dec 12
Director Left
Apr 18
Owner Exit
Apr 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WRIGHTON, Glenn John

Active
Shore Road, PrestonPR4 6RD
Secretary
Appointed 06 Mar 2018

NAYLOR, Jean Mary

Active
Bridge Garth, WetherbyLS23 6HF
Born December 1953
Director
Appointed 26 Nov 2012

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 21 Feb 2006
Resigned 21 Feb 2006

RISING, William Anthony

Resigned
4 Wingate, IlkleyLS29 8RS
Secretary
Appointed 12 Jul 2006
Resigned 01 Apr 2009

WRIGHTON, Glenn John

Resigned
Meadow Garth, TadcasterLS24 8LY
Secretary
Appointed 01 Apr 2009
Resigned 26 Nov 2012

WRIGHTON, Glenn John

Resigned
28 Devonshire Street, West YorkshireBD21 2AU
Secretary
Appointed 21 Feb 2006
Resigned 12 Jul 2006

CRAVEN PROFESSIONAL COMPANY SECRETARIES LIMITED

Resigned
Bantams Business Centre, BradfordBD8 7DY
Corporate secretary
Appointed 26 Nov 2012
Resigned 03 Dec 2012

ATKIN, Stuart Raymond

Resigned
20 Cheriton Drive, BradfordBD13 1QS
Born July 1943
Director
Appointed 21 Feb 2006
Resigned 12 Jul 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 21 Feb 2006
Resigned 21 Feb 2006

NAYLOR, Philip Charles

Resigned
Parkland Drive, TadcasterLS24 8DW
Born November 1955
Director
Appointed 12 Jul 2006
Resigned 05 Mar 2018

WORTHINGTON, Ian David

Resigned
Upper Farm, YorkYO61 3LG
Born January 1967
Director
Appointed 12 Jul 2006
Resigned 01 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Phillip Charles Naylor

Ceased
Parkland Drive, TadcasterLS24 8DW
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2018

Mrs Jean Mary Naylor

Active
Parkland Drive, TadcasterLS24 8DW
Born December 1953

Nature of Control

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

Filing History

84

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Change Person Director Company With Change Date
23 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
287Change of Registered Office
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
18 March 2009
225Change of Accounting Reference Date
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
88(2)R88(2)R
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
287Change of Registered Office
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
287Change of Registered Office
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Incorporation Company
21 February 2006
NEWINCIncorporation