Background WavePink WaveYellow Wave

SPECTRUM MEDICAL LIMITED (05956962)

SPECTRUM MEDICAL LIMITED (05956962) is an active UK company. incorporated on 5 October 2006. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. SPECTRUM MEDICAL LIMITED has been registered for 19 years. Current directors include DRAIN, Mark Peter, HAYNES, Dean Kevin, HITCHINS, Jeremy Charles, Mr. and 1 others.

Company Number
05956962
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Ashville Business Park, Gloucester, GL2 9SL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
DRAIN, Mark Peter, HAYNES, Dean Kevin, HITCHINS, Jeremy Charles, Mr., TURNER, Stephen Brian
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM MEDICAL LIMITED

SPECTRUM MEDICAL LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. SPECTRUM MEDICAL LIMITED was registered 19 years ago.(SIC: 32500)

Status

active

Active since 19 years ago

Company No

05956962

LTD Company

Age

19 Years

Incorporated 5 October 2006

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

BCOMP 305 LIMITED
From: 5 October 2006To: 14 December 2006
Contact
Address

Ashville Business Park Commerce Road Gloucester, GL2 9SL,

Previous Addresses

Harrier 4 Meteor Business Park Cheltenham Road East Gloucester Gloucestershire GL2 9QL England
From: 5 October 2006To: 13 January 2025
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Nov 09
Funding Round
Mar 11
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Sept 17
Capital Update
Nov 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Jan 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Nov 22
Loan Secured
Mar 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DRAIN, Mark Peter

Active
Commerce Road, GloucesterGL2 9SL
Secretary
Appointed 11 Dec 2006

DRAIN, Mark Peter

Active
Commerce Road, GloucesterGL2 9SL
Born November 1965
Director
Appointed 11 Dec 2006

HAYNES, Dean Kevin

Active
Commerce Road, GloucesterGL2 9SL
Born November 1967
Director
Appointed 26 Oct 2022

HITCHINS, Jeremy Charles, Mr.

Active
Boddington Lane, CheltenhamGL51 0TJ
Born February 1954
Director
Appointed 31 Jan 2007

TURNER, Stephen Brian

Active
Commerce Road, GloucesterGL2 9SL
Born July 1959
Director
Appointed 11 Dec 2006

BPE SECRETARIES LIMITED

Resigned
First Floor St James's House, CheltenhamGL50 3PR
Corporate secretary
Appointed 05 Oct 2006
Resigned 11 Dec 2006

GARNETT, Margaret Anne

Resigned
Nobins House Natton, TewkesburyGL20 7BG
Born June 1961
Director
Appointed 05 Oct 2006
Resigned 11 Dec 2006

Persons with significant control

1

Commerce Road, GloucesterGL2 9SL

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

114

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Resolution
30 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Full
6 October 2021
AAMDAAMD
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Legacy
27 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2017
SH19Statement of Capital
Legacy
27 November 2017
CAP-SSCAP-SS
Resolution
27 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Resolution
9 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 May 2012
AR01AR01
Resolution
14 October 2011
RESOLUTIONSResolutions
Legacy
13 October 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
27 August 2011
MG01MG01
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Resolution
18 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Resolution
7 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
13 October 2008
287Change of Registered Office
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
353353
Legacy
8 October 2008
190190
Legacy
8 October 2008
287Change of Registered Office
Legacy
6 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
18 February 2008
288cChange of Particulars
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
288cChange of Particulars
Legacy
6 February 2008
88(2)R88(2)R
Legacy
6 February 2008
123Notice of Increase in Nominal Capital
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
88(2)R88(2)R
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
88(2)R88(2)R
Legacy
22 March 2007
88(2)R88(2)R
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
88(2)R88(2)R
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
225Change of Accounting Reference Date
Legacy
22 January 2007
123Notice of Increase in Nominal Capital
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2006
NEWINCIncorporation