Background WavePink WaveYellow Wave

PROFESSIONAL MEDICAL LIMITED (06022593)

PROFESSIONAL MEDICAL LIMITED (06022593) is an active UK company. incorporated on 7 December 2006. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROFESSIONAL MEDICAL LIMITED has been registered for 19 years. Current directors include COSKER, Thomas Daniel, Dr.

Company Number
06022593
Status
active
Type
ltd
Incorporated
7 December 2006
Age
19 years
Address
11 Lime Tree Mews, Oxford, OX3 7DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COSKER, Thomas Daniel, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL MEDICAL LIMITED

PROFESSIONAL MEDICAL LIMITED is an active company incorporated on 7 December 2006 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROFESSIONAL MEDICAL LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06022593

LTD Company

Age

19 Years

Incorporated 7 December 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

11 Lime Tree Mews 2 Lime Walk Oxford, OX3 7DZ,

Previous Addresses

7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
From: 10 January 2011To: 1 October 2018
4 Restwood Place, Faringdon Road Southmoor Oxon OX13 5AF
From: 7 December 2006To: 10 January 2011
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Left
May 10
Director Left
Apr 19
Owner Exit
Apr 19
Loan Cleared
May 19
Owner Exit
Dec 19
Director Left
Jan 24
Owner Exit
Mar 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COSKER, Alana Christina

Active
Appleford Road, Sutton CourtenayOX14 4NR
Secretary
Appointed 20 Apr 2008

COSKER, Thomas Daniel, Dr

Active
Appleford Road, AbingdonOX14 4NR
Born February 1976
Director
Appointed 11 Nov 2008

COSKER, Thomas Daniel Arthur, Dr

Resigned
26 Clearwater Place, OxfordOX2 7NL
Secretary
Appointed 07 Dec 2006
Resigned 21 Apr 2008

BRUNJES, Henry Otto, Dr

Resigned
FolkingtonBN26 5SD
Born October 1954
Director
Appointed 24 Dec 2008
Resigned 01 Feb 2019

COSKER, Thomas Daniel Arthur, Dr

Resigned
26 Clearwater Place, OxfordOX2 7NL
Born February 1976
Director
Appointed 07 Dec 2006
Resigned 21 Apr 2008

ELSAYED, Sherief

Resigned
2 Lime Walk, OxfordOX3 7DZ
Born November 1977
Director
Appointed 07 Dec 2006
Resigned 08 Jan 2024

PARKINSON OF CARNFORTH, Cecil Edward, Rt Hon Lord

Resigned
Eddiscombe Road, LondonSW6 4TZ
Born September 1931
Director
Appointed 24 Dec 2008
Resigned 01 Apr 2010

TOMLINSON, Alana Christina

Resigned
Restwood Place,, AbingdonOX13 5AF
Born November 1980
Director
Appointed 20 Apr 2008
Resigned 11 Nov 2008

Persons with significant control

4

1 Active
3 Ceased

Mr Sherief Elsayed

Ceased
Bristol Court, BrightonBN2 1DF
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2024

Dr Asif Qasim

Ceased
LondonW14 9QL
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Dr Henry Otto Brunjes

Ceased
FolkingtonBN26 5SD
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2019

Dr Thomas Daniel Cosker

Active
Appleford Road, Sutton CourtenayOX14 4NR
Born February 1976

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

91

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
122122
Legacy
8 January 2009
123Notice of Increase in Nominal Capital
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
363aAnnual Return
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
26 September 2007
287Change of Registered Office
Legacy
22 March 2007
225Change of Accounting Reference Date
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
88(2)R88(2)R
Incorporation Company
7 December 2006
NEWINCIncorporation