Background WavePink WaveYellow Wave

RIDGE MEDICAL LIMITED (06340427)

RIDGE MEDICAL LIMITED (06340427) is an active UK company. incorporated on 10 August 2007. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIDGE MEDICAL LIMITED has been registered for 18 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard.

Company Number
06340427
Status
active
Type
ltd
Incorporated
10 August 2007
Age
18 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGE MEDICAL LIMITED

RIDGE MEDICAL LIMITED is an active company incorporated on 10 August 2007 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIDGE MEDICAL LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06340427

LTD Company

Age

18 Years

Incorporated 10 August 2007

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 22 December 2025 (3 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington WA4 6HL England
From: 16 November 2020To: 2 July 2023
, Ridge Medical Centre Cousen Road, Bradford, Yorkshire, BD7 3JX
From: 7 October 2009To: 16 November 2020
, 656 Great Horton Road Great, Horton, Bradford, West Yorkshire, BD7 4AA
From: 10 August 2007To: 7 October 2009
Timeline

36 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jul 10
Funding Round
Jul 10
Director Joined
Aug 10
Director Left
Sept 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jul 16
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

NURDEN, Nicholas

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Secretary
Appointed 10 Aug 2007
Resigned 03 Nov 2020

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 03 Nov 2020
Resigned 28 Feb 2026

CAVALIERE, Vincent

Resigned
30 Church Lane, LeedsLS16 8DE
Born October 1959
Director
Appointed 20 Aug 2007
Resigned 14 Jun 2010

CONNOLLY, Anne Lesley

Resigned
Cousen Road, BradfordBD7 3JX
Born August 1959
Director
Appointed 20 Aug 2007
Resigned 31 Dec 2013

CONNOLLY, John Michael, Dr

Resigned
Cousen Road, BradfordBD7 3JX
Born October 1960
Director
Appointed 20 Aug 2007
Resigned 31 Dec 2013

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 03 Nov 2020
Resigned 16 Dec 2025

DUNMORE, James

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1971
Director
Appointed 09 Aug 2021
Resigned 31 Mar 2022

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 03 Nov 2020
Resigned 18 Jun 2021

HANSEN, Andrew Timothy, Dr

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1967
Director
Appointed 10 Aug 2007
Resigned 03 Nov 2020

HARRIS, Christopher Paul, Dr

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born December 1962
Director
Appointed 10 Aug 2007
Resigned 03 Nov 2020

JAMES, Robert

Resigned
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022
Resigned 10 Nov 2023

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 03 Nov 2020
Resigned 01 Apr 2023

MCADAM, Anne Patricia

Resigned
Cousen Road, BradfordBD7 3JX
Born February 1959
Director
Appointed 01 Oct 2009
Resigned 09 Apr 2016

NURDEN, Nicholas Stuart

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born September 1967
Director
Appointed 10 Aug 2007
Resigned 03 Nov 2020

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 03 Nov 2020
Resigned 24 Nov 2022

RAWAL, Susan

Resigned
Cousen Road, BradfordBD7 3JX
Born June 1970
Director
Appointed 20 Aug 2007
Resigned 31 May 2012

TOWERS, Susan Marie, Dr

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1962
Director
Appointed 20 Aug 2007
Resigned 03 Nov 2020

ASSURA CS LIMITED

Resigned
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 09 Mar 2023
Resigned 10 Nov 2023

Persons with significant control

1

Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 March 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
15 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 November 2020
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
16 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Resolution
19 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Legacy
24 February 2011
MG01MG01
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 June 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
24 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
14 August 2009
363aAnnual Return
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
10 August 2007
NEWINCIncorporation