Background WavePink WaveYellow Wave

BARON MEDICAL LIMITED (07405348)

BARON MEDICAL LIMITED (07405348) is an active UK company. incorporated on 12 October 2010. with registered office in Ferndown. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). BARON MEDICAL LIMITED has been registered for 15 years. Current directors include ANDREWS, Jasmin.

Company Number
07405348
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
The Mobility Shop Fourways, Ferndown, BH22 9DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
ANDREWS, Jasmin
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARON MEDICAL LIMITED

BARON MEDICAL LIMITED is an active company incorporated on 12 October 2010 with the registered office located in Ferndown. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). BARON MEDICAL LIMITED was registered 15 years ago.(SIC: 47749)

Status

active

Active since 15 years ago

Company No

07405348

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 12 October 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 26 October 2025
For period ending 12 October 2025

Previous Company Names

BARON CARE LIMITED
From: 15 December 2011To: 17 February 2016
COPELINS (MOT CENTRE) LIMITED
From: 12 October 2010To: 15 December 2011
Contact
Address

The Mobility Shop Fourways Ham Lane Ferndown, BH22 9DP,

Previous Addresses

Midland House 2 Poole Road Bournemouth BH2 5QY
From: 12 October 2010To: 18 March 2026
Timeline

6 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Jan 12
Funding Round
Feb 12
Director Left
Jan 13
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANDREWS, Jasmin

Active
2 Poole Road, BournemouthBH2 5QY
Born October 1955
Director
Appointed 11 Nov 2011

MCNULTY, Alistair

Resigned
2 Poole Road, BournemouthBH2 5QY
Born January 1952
Director
Appointed 12 Oct 2010
Resigned 01 Oct 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 12 Oct 2010
Resigned 12 Oct 2010

Persons with significant control

1

Jasmin Andrews

Active
2 Poole Road, BournemouthBH2 5QY
Born October 1955

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

42

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Certificate Change Of Name Company
15 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Incorporation Company
12 October 2010
NEWINCIncorporation