Background WavePink WaveYellow Wave

FESTIVAL MEDICAL SERVICES (06265957)

FESTIVAL MEDICAL SERVICES (06265957) is an active UK company. incorporated on 1 June 2007. with registered office in Somerton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FESTIVAL MEDICAL SERVICES has been registered for 18 years. Current directors include ALLFORD, Lorrae Martine, HOOTON, Paul, HOWES, Christopher Malcolm and 9 others.

Company Number
06265957
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 2007
Age
18 years
Address
Unit 17 Canvin Court, Somerton, TA11 6SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLFORD, Lorrae Martine, HOOTON, Paul, HOWES, Christopher Malcolm, IRVINE, Will, JENKINS, Derek Neale, MARLOW, Ryan Jordan, PAINE, Grahame Richard, PARRY, David Peter John, RUSHTON, Neil Patrick, Doctor, TODD, Sarah, WARE, Nathan Toby, WOOLF, Nicholas David Milman
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FESTIVAL MEDICAL SERVICES

FESTIVAL MEDICAL SERVICES is an active company incorporated on 1 June 2007 with the registered office located in Somerton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FESTIVAL MEDICAL SERVICES was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06265957

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 1 June 2007

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 2 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 17 Canvin Court Bancombe Road Somerton, TA11 6SB,

Previous Addresses

Unit 1 Wayside Farm Evercreech Shepton Mallet Somerset BA4 6QW
From: 19 February 2015To: 15 November 2022
100 Barbirolli Square Manchester M2 3AB
From: 21 June 2011To: 19 February 2015
Grove House Surgery West Shepton Shepton Mallet Somerset BA4 5UH
From: 1 June 2007To: 21 June 2011
Timeline

44 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Aug 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
May 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BARKER, Philip Roland

Active
Church Close, Taunton
Secretary
Appointed 07 Feb 2015

ALLFORD, Lorrae Martine

Active
Canvin Court, SomertonTA11 6SB
Born November 1956
Director
Appointed 23 Mar 2024

HOOTON, Paul

Active
Canvin Court, SomertonTA11 6SB
Born November 1967
Director
Appointed 03 Feb 2018

HOWES, Christopher Malcolm

Active
Ashley House, WellsBA5 3QH
Born January 1949
Director
Appointed 01 Jun 2007

IRVINE, Will

Active
Canvin Court, SomertonTA11 6SB
Born January 1988
Director
Appointed 22 Mar 2025

JENKINS, Derek Neale

Active
Coppin Road, TauntonTA2 6TE
Born October 1958
Director
Appointed 25 Mar 2023

MARLOW, Ryan Jordan

Active
Canvin Court, SomertonTA11 6SB
Born July 1999
Director
Appointed 22 Mar 2025

PAINE, Grahame Richard

Active
Canvin Court, SomertonTA11 6SB
Born March 1960
Director
Appointed 26 Mar 2022

PARRY, David Peter John

Active
22 Forest Grove, TreharrisCF46 5NG
Born December 1959
Director
Appointed 01 Jun 2007

RUSHTON, Neil Patrick, Doctor

Active
Culmstock, CullomptonEX15 3HW
Born July 1952
Director
Appointed 12 Feb 2011

TODD, Sarah

Active
Silver Street, GloucesterGL2 7JU
Born February 1966
Director
Appointed 25 Mar 2023

WARE, Nathan Toby

Active
Canvin Court, SomertonTA11 6SB
Born December 1969
Director
Appointed 23 Mar 2024

WOOLF, Nicholas David Milman

Active
Berrow Road, Burnham On SeaTA8 2JE
Born January 1953
Director
Appointed 01 Jun 2007

HARTLEY, Carolyn Ann

Resigned
Kingsbury Manor Cottage, MartockTA12 6AT
Secretary
Appointed 01 Jun 2007
Resigned 01 Jan 2008

O'CONNOR, Michael Gerard

Resigned
Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 01 Nov 2009
Resigned 07 Feb 2015

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 01 Jun 2007
Resigned 01 Jun 2007

BAILEY, Linda

Resigned
Evercreech, Shepton MalletBA4 6QW
Born August 1962
Director
Appointed 06 Feb 2016
Resigned 23 Mar 2019

BARKER, Philip Roland

Resigned
Canvin Court, SomertonTA11 6SB
Born July 1951
Director
Appointed 12 Jan 2008
Resigned 25 Mar 2023

BOWKETT, Edward Cyril

Resigned
61 Frederick Avenue, Peasedown St JohnBA2 8JA
Born July 1949
Director
Appointed 01 Jun 2007
Resigned 11 Feb 2012

CARTER, Roland Clifford

Resigned
Northmead Road, Midsomer NortonBA3 2RS
Born March 1947
Director
Appointed 12 Feb 2011
Resigned 07 Feb 2015

CHAPMAN, Cara

Resigned
Wingfield Close, WallingfordOX10 6JY
Born March 1977
Director
Appointed 04 Feb 2017
Resigned 03 Oct 2022

CROCKETT, Paul John

Resigned
Flat 5, Weston Super MareBS23 1XL
Born April 1963
Director
Appointed 01 Jun 2007
Resigned 12 Feb 2011

DANIEL, Anthony Charles

Resigned
Canvin Court, SomertonTA11 6SB
Born April 1955
Director
Appointed 07 Feb 2015
Resigned 28 Oct 2023

GREEN, William

Resigned
Evercreech, Shepton MalletBA4 6QW
Born June 1985
Director
Appointed 23 Mar 2019
Resigned 20 Mar 2022

HARTLEY, David

Resigned
Kingsbury Manor Cottage, MartockTA12 6AT
Born June 1957
Director
Appointed 01 Jun 2007
Resigned 01 Jan 2008

HOOTON, Paul

Resigned
Evercreech, Shepton MalletBA4 6QW
Born November 1967
Director
Appointed 03 Feb 2018
Resigned 20 Mar 2022

INMAN, Antony William

Resigned
Westfield Road, DudleyDY3 1PY
Born February 1958
Director
Appointed 11 Feb 2012
Resigned 03 Feb 2018

JEWELL-MOORE, Lainey Cara

Resigned
Nerrols Row, TauntonTA2 8SL
Born December 1978
Director
Appointed 25 Mar 2023
Resigned 07 Dec 2024

JORDAN, Peter James

Resigned
St. Margarets Avenue, TorquayTQ1 4LL
Born May 1968
Director
Appointed 27 Mar 2021
Resigned 11 Jun 2023

KIBBY, Amber

Resigned
Chemin De Lartigue, 31330 Merville
Born April 1973
Director
Appointed 01 Jun 2007
Resigned 03 Feb 2018

LAYARD, Alex

Resigned
Canvin Court, SomertonTA11 6SB
Born November 1969
Director
Appointed 07 Feb 2015
Resigned 29 Jul 2022

LOMAX, Adele Ruth

Resigned
Evercreech, Shepton MalletBA4 6QW
Born January 1983
Director
Appointed 03 Feb 2018
Resigned 27 Mar 2021

MARGRETT, Andrew

Resigned
Manor Street, West CokerBA22 9BJ
Born January 1969
Director
Appointed 12 Feb 2011
Resigned 04 Feb 2017

O'CONNOR, Michael Gerard

Resigned
Barbirolli Square, ManchesterM2 3AB
Born October 1963
Director
Appointed 24 Jan 2009
Resigned 13 Mar 2022

REEVES, John Colin

Resigned
41 Bryn Awelon, MoldCH7 1LT
Born July 1965
Director
Appointed 01 Jun 2007
Resigned 27 Aug 2010
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Resolution
17 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 April 2023
MAMA
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Resolution
21 May 2018
RESOLUTIONSResolutions
Memorandum Articles
14 February 2018
MAMA
Resolution
14 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Memorandum Articles
27 February 2017
MAMA
Resolution
27 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Resolution
8 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2016
CC04CC04
Memorandum Articles
19 February 2016
MAMA
Resolution
19 February 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Memorandum Articles
26 February 2015
MAMA
Resolution
26 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Memorandum Articles
10 September 2013
MEM/ARTSMEM/ARTS
Resolution
29 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Resolution
28 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Legacy
19 August 2009
288cChange of Particulars
Legacy
19 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
6 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Legacy
14 January 2009
225Change of Accounting Reference Date
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Incorporation Company
1 June 2007
NEWINCIncorporation