Background WavePink WaveYellow Wave

SPRINGMED SOLUTIONS LIMITED (07211841)

SPRINGMED SOLUTIONS LIMITED (07211841) is an active UK company. incorporated on 1 April 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPRINGMED SOLUTIONS LIMITED has been registered for 16 years. Current directors include DOLPHIN, Tim, TAAFFE, Siobhán.

Company Number
07211841
Status
active
Type
ltd
Incorporated
1 April 2010
Age
16 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOLPHIN, Tim, TAAFFE, Siobhán
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGMED SOLUTIONS LIMITED

SPRINGMED SOLUTIONS LIMITED is an active company incorporated on 1 April 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPRINGMED SOLUTIONS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07211841

LTD Company

Age

16 Years

Incorporated 1 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

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

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CHESHIRE PHARMA LIMITED
From: 1 April 2010To: 3 December 2013
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY
From: 1 April 2010To: 6 April 2017
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 22
Director Joined
May 22
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCARTHY, Aisling

Active
Kingswood Road, DublinD24 V06K
Secretary
Appointed 01 May 2019

DOLPHIN, Tim

Active
4045 Kingswood Road, Co Dublin
Born November 1964
Director
Appointed 11 Sept 2025

TAAFFE, Siobhán

Active
4045 Kingswood Road, County Dublin
Born May 1971
Director
Appointed 20 May 2022

HANRATTY, Robert

Resigned
4045 Kingswood Road, Co Dublin
Secretary
Appointed 24 Mar 2017
Resigned 01 May 2019

SMITH, Judith

Resigned
501 Middleton Road, OldhamOL9 9LY
Secretary
Appointed 01 Apr 2010
Resigned 24 Mar 2017

DEMPSEY, Padraic

Resigned
4045 Kingswood Road, Co Dublin
Born September 1977
Director
Appointed 24 Mar 2017
Resigned 20 May 2022

SMITH, Simon Addison

Resigned
501 Middleton Road, OldhamOL9 9LY
Born May 1956
Director
Appointed 01 Apr 2010
Resigned 24 Mar 2017

Persons with significant control

1

One London Wall, LondonOL9 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Incorporation Company
1 April 2010
NEWINCIncorporation