Background WavePink WaveYellow Wave

WIMBORNE MEDICAL SERVICES LIMITED (07701284)

WIMBORNE MEDICAL SERVICES LIMITED (07701284) is an active UK company. incorporated on 12 July 2011. with registered office in Wimborne. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. WIMBORNE MEDICAL SERVICES LIMITED has been registered for 14 years. Current directors include GALLIMORE, Kyle John, Dr, LEONARD, Tamsin Elizabeth, Dr, MCCARTHY, Deborah Clare, Dr and 5 others.

Company Number
07701284
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
The Quarterjack Surgery, Wimborne, BH21 1AP
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
GALLIMORE, Kyle John, Dr, LEONARD, Tamsin Elizabeth, Dr, MCCARTHY, Deborah Clare, Dr, REDMAN, Andrew Christopher, Dr, RENNIE, Neil Chalmers, Dr, SKULE, Torlief Rene, Dr, WALES, James Francis, Dr, WALKER, Simon, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBORNE MEDICAL SERVICES LIMITED

WIMBORNE MEDICAL SERVICES LIMITED is an active company incorporated on 12 July 2011 with the registered office located in Wimborne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. WIMBORNE MEDICAL SERVICES LIMITED was registered 14 years ago.(SIC: 86210)

Status

active

Active since 14 years ago

Company No

07701284

LTD Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Quarterjack Surgery Leigh Road Wimborne, BH21 1AP,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Nov 14
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Jul 20
New Owner
Jul 20
Funding Round
Oct 20
Funding Round
Nov 21
New Owner
Jul 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Sept 25
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

GALLIMORE, Kyle John, Dr

Active
Leigh Road, WimborneBH21 1AP
Born March 1990
Director
Appointed 01 Sept 2025

LEONARD, Tamsin Elizabeth, Dr

Active
Leigh Road, WimborneBH21 1AP
Born June 1976
Director
Appointed 01 Mar 2020

MCCARTHY, Deborah Clare, Dr

Active
Leigh Road, WimborneBH21 1AP
Born April 1980
Director
Appointed 01 Mar 2020

REDMAN, Andrew Christopher, Dr

Active
Leigh Road, WimborneBH21 1AP
Born July 1976
Director
Appointed 12 Jul 2011

RENNIE, Neil Chalmers, Dr

Active
Leigh Road, WimborneBH21 1AP
Born March 1977
Director
Appointed 12 Jul 2011

SKULE, Torlief Rene, Dr

Active
Leigh Road, WimborneBH21 1AP
Born January 1965
Director
Appointed 12 Jul 2011

WALES, James Francis, Dr

Active
Leigh Road, WimborneBH21 1AP
Born September 1982
Director
Appointed 01 Jan 2023

WALKER, Simon, Dr

Active
Leigh Road, WimborneBH21 1AP
Born July 1991
Director
Appointed 31 Mar 2023

DICKINS, Philippa Jane, Dr

Resigned
Leigh Road, WimborneBH21 1AP
Born September 1955
Director
Appointed 12 Jul 2011
Resigned 30 Nov 2014

LEAR, Brian Lawrence, Dr

Resigned
Leigh Road, WimborneBH21 1AP
Born August 1962
Director
Appointed 12 Jul 2011
Resigned 01 Nov 2019

SANKSON, Hayley, Dr

Resigned
Leigh Road, WimborneBH21 1AP
Born July 1968
Director
Appointed 12 Jul 2011
Resigned 31 Mar 2023

TAN, John Bu Leong, Dr

Resigned
Leigh Road, WimborneBH21 1AP
Born February 1961
Director
Appointed 12 Jul 2011
Resigned 30 Sept 2022

Persons with significant control

9

7 Active
2 Ceased

Mrs Frankie Maureen Shering

Active
Leigh Road, WimborneBH21 1AP
Born May 1959

Nature of Control

Significant influence or control
Notified 19 Nov 2021

Dr Deborah Clare Mccarthy

Active
Leigh Road, WimborneBH21 1AP
Born April 1980

Nature of Control

Significant influence or control
Notified 01 Mar 2020

Dr Tasmin Elizabeth Leonard

Active
Leigh Road, WimborneBH21 1AP
Born June 1976

Nature of Control

Significant influence or control
Notified 01 Mar 2020

Dr John Bu Leong Tan

Ceased
Leigh Road, WimborneBH21 1AP
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2023

Dr Brian Lawrence Lear

Ceased
Leigh Road, WimborneBH21 1AP
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2019

Dr Andrew Christopher Redman

Active
Leigh Road, WimborneBH21 1AP
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Neil Chalmers Rennie

Active
Leigh Road, WimborneBH21 1AP
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Hayley Sankson

Active
Leigh Road, WimborneBH21 1AP
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Torlief Rene Skule

Active
Leigh Road, WimborneBH21 1AP
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 September 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Incorporation Company
12 July 2011
NEWINCIncorporation