Background WavePink WaveYellow Wave

FOCUSMED24 LTD (06631158)

FOCUSMED24 LTD (06631158) is an active UK company. incorporated on 26 June 2008. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. FOCUSMED24 LTD has been registered for 17 years. Current directors include DAVIS, Paul Andrew, MYERS, Luke Bradley.

Company Number
06631158
Status
active
Type
ltd
Incorporated
26 June 2008
Age
17 years
Address
2 Coval Lane, Chelmsford, CM1 1TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAVIS, Paul Andrew, MYERS, Luke Bradley
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUSMED24 LTD

FOCUSMED24 LTD is an active company incorporated on 26 June 2008 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. FOCUSMED24 LTD was registered 17 years ago.(SIC: 78109)

Status

active

Active since 17 years ago

Company No

06631158

LTD Company

Age

17 Years

Incorporated 26 June 2008

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 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

2 Coval Lane Halford House Chelmsford, CM1 1TD,

Previous Addresses

28 Baddow Road Chelmsford Essex CM2 0DG England
From: 21 February 2025To: 31 July 2025
Charles House Beam Heath Way Nantwich CW5 6PQ England
From: 23 June 2020To: 21 February 2025
G01 Genesis Centre, North Staffs Business Park, Innovation Way Stoke on Trent Staffordshire ST6 4BF
From: 2 August 2013To: 23 June 2020
32 Eastern Road Willaston Cheshire CW5 7HT United Kingdom
From: 26 June 2008To: 2 August 2013
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jun 10
New Owner
Jul 17
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Nov 24
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIS, Paul Andrew

Active
Shelley Grove, LoughtonIG10 1BY
Born April 1966
Director
Appointed 21 Feb 2024

MYERS, Luke Bradley

Active
Halford House, ChelmsfordCM1 1TD
Born July 1998
Director
Appointed 15 Jul 2024

JONES, Stacy Ruth

Resigned
Lily Drive, Stoke On TrentST6 8GQ
Secretary
Appointed 26 Jun 2008
Resigned 29 Nov 2011

JONES, Sion Llywelyn

Resigned
Genesis Centre,, Stoke On TrentST6 4BF
Born November 1973
Director
Appointed 26 Jun 2008
Resigned 07 Jun 2019

KING, Oliver Louis

Resigned
Princes Court, NantwichCW5 6PQ
Born April 1991
Director
Appointed 15 Jul 2024
Resigned 12 Nov 2024

RODGERS, Mike Edward

Resigned
Eastern Road, WillastonCW5 7HT
Born March 1962
Director
Appointed 09 Dec 2008
Resigned 21 Feb 2024

SPANTON, Andrew Paul

Resigned
Genesis Centre,, Stoke On TrentST6 4BF
Born March 1969
Director
Appointed 21 Jun 2019
Resigned 25 Jun 2019

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 26 Jun 2008
Resigned 26 Jun 2008

Persons with significant control

6

2 Active
4 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2024

Mr Luke Bradley Myers

Active
Halford House, ChelmsfordCM1 1TD
Born July 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2024
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024
Ceased 15 Jul 2024

Mr. Mike Edward Rodgers

Ceased
Beam Heath Way, NantwichCW5 6PQ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2019
Ceased 21 Feb 2024

Mr Andrew Paul Spanton

Ceased
Brookfield Park, NantwichCW5 7AF
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2019
Ceased 16 Aug 2019

Mr Sion Llywelyn Jones

Ceased
Genesis Centre,, Stoke On TrentST6 4BF
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
2 November 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Legacy
5 July 2011
MG02MG02
Legacy
30 June 2011
MG01MG01
Legacy
13 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
15 December 2009
MG01MG01
Legacy
13 July 2009
363aAnnual Return
Legacy
5 June 2009
225Change of Accounting Reference Date
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
287Change of Registered Office
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Incorporation Company
26 June 2008
NEWINCIncorporation