Background WavePink WaveYellow Wave

THE MEDICINE GARDEN COBHAM LTD (05977191)

THE MEDICINE GARDEN COBHAM LTD (05977191) is an active UK company. incorporated on 25 October 2006. with registered office in West Molesey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE MEDICINE GARDEN COBHAM LTD has been registered for 19 years. Current directors include STUDHOLME, Paul.

Company Number
05977191
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
Spirit House, 8, West Molesey, KT8 2NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STUDHOLME, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MEDICINE GARDEN COBHAM LTD

THE MEDICINE GARDEN COBHAM LTD is an active company incorporated on 25 October 2006 with the registered office located in West Molesey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE MEDICINE GARDEN COBHAM LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05977191

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 16 June 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 7 October 2020 (5 years ago)
Submitted on 11 November 2020 (5 years ago)

Next Due

Due by 21 October 2021
For period ending 7 October 2021

Previous Company Names

COBHAMS SECRET GARDEN LTD
From: 25 October 2006To: 28 November 2008
Contact
Address

Spirit House, 8 High Street West Molesey, KT8 2NA,

Previous Addresses

Cobham Park Nursery Downside Road Cobham Surrey KT11 3LU
From: 8 June 2015To: 17 November 2020
The Atrium Curtis Road Dorking Surrey RH4 1XA
From: 17 December 2013To: 8 June 2015
the Medicine Garden Downside Road Cobham England KT11 3LU
From: 21 November 2012To: 17 December 2013
the Medicine Garden Downside Road Downside Cobham Surrey KT11 3LU England
From: 21 November 2012To: 21 November 2012
Cobham Park Nursery Plough Lane Cobham Surrey KT11 3LT
From: 25 October 2006To: 21 November 2012
Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 17
Director Joined
Jun 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Dec 23
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

STUDHOLME, Paul

Active
Garden Cottage 3 The Gardens, CobhamKT11 3LU
Born May 1973
Director
Appointed 01 Jul 2007

PARCELL, Nicholas Roch

Resigned
Aldreth, StonehouseGL10 2JY
Secretary
Appointed 01 Jul 2007
Resigned 20 Nov 2008

AURIA@WIMPOLE STREET LTD

Resigned
Wimpole Street, LondonW1G 9SR
Corporate secretary
Appointed 01 Apr 2017
Resigned 06 Jun 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Oct 2006
Resigned 26 Oct 2006

LEDGISTER, Roy

Resigned
Manor Royal, CrawleyRH10 9QX
Born December 1973
Director
Appointed 26 Nov 2018
Resigned 03 Jan 2019

MACKEY, Nicholas

Resigned
Churt Road, HindheadGU26 6HU
Born February 1971
Director
Appointed 01 Oct 2017
Resigned 29 Oct 2018

MACKEY, Nicholas John

Resigned
Downside Road, CobhamKT11 3LU
Born February 1971
Director
Appointed 01 Apr 2015
Resigned 01 Oct 2017

UDALL, Nick Jason James

Resigned
Downside Road, CobhamKT11 3LU
Born August 1969
Director
Appointed 01 Apr 2015
Resigned 02 Aug 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Oct 2006
Resigned 26 Oct 2006

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Studholme

Active
High Street, West MoleseyKT8 2NA
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2019

Mr Roy Ledgister

Ceased
Manor Royal, CrawleyRH10 9QX
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2018
Ceased 03 Jan 2019

Mr Darren Paul Baggett

Ceased
Downside Road, CobhamKT11 3LU
Born February 1966

Nature of Control

Significant influence or control
Notified 02 Aug 2018
Ceased 02 Aug 2018

Mr Paul Studholme

Ceased
Downside Road, CobhamKT11 3LU
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Apr 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Dissolution Voluntary Strike Off Suspended
9 December 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 November 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 June 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Sail Address Company With Old Address
21 November 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
23 January 2009
287Change of Registered Office
Certificate Change Of Name Company
27 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
123Notice of Increase in Nominal Capital
Resolution
6 November 2006
RESOLUTIONSResolutions
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Incorporation Company
25 October 2006
NEWINCIncorporation