Background WavePink WaveYellow Wave

SCION MEDICA LIMITED (07795200)

SCION MEDICA LIMITED (07795200) is an active UK company. incorporated on 3 October 2011. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SCION MEDICA LIMITED has been registered for 14 years. Current directors include PETERSON, Graeme Edward, Dr.

Company Number
07795200
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
Mere House, Knutsford, WA16 8GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PETERSON, Graeme Edward, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCION MEDICA LIMITED

SCION MEDICA LIMITED is an active company incorporated on 3 October 2011 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SCION MEDICA LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07795200

LTD Company

Age

14 Years

Incorporated 3 October 2011

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ONLY ONCOLOGY LIMITED
From: 3 October 2011To: 10 November 2016
Contact
Address

Mere House Brook Street Knutsford, WA16 8GP,

Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
May 14
Loan Secured
Dec 18
Loan Cleared
Sept 20
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Owner Exit
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PETERSON, Graeme Edward, Dr

Active
Brook Street, KnutsfordWA16 8GP
Born June 1958
Director
Appointed 03 Oct 2011

SIMPSON, Raquel

Resigned
Brook Street, KnutsfordWA16 8GP
Secretary
Appointed 03 Oct 2011
Resigned 21 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Prime Global Medical Communications Ltd

Ceased
Brook Street, KnutsfordWA16 8GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 01 Jun 2016
Brook Street, KnutsfordWA16 8GP

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

44

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Auditors Resignation Company
18 November 2022
AUDAUD
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Incorporation Company
3 October 2011
NEWINCIncorporation