Background WavePink WaveYellow Wave

MOUNTS BAY MEDICAL LIMITED (07842395)

MOUNTS BAY MEDICAL LIMITED (07842395) is an active UK company. incorporated on 10 November 2011. with registered office in Hayle. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOUNTS BAY MEDICAL LIMITED has been registered for 14 years. Current directors include BURKIMSHER, Richard John, Dr, COWAN, Ewen, Dr, CROKER, Gary John, Dr and 6 others.

Company Number
07842395
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
Connor Downs Surgery Turnpike Road, Hayle, TR27 5DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURKIMSHER, Richard John, Dr, COWAN, Ewen, Dr, CROKER, Gary John, Dr, HALL, Benjamin James, Dr, HEARLE, Nicholas Christof Maschler, Dr, JACKSON, Ryan James, Dr, RUTHERFURD, Stewart Ferguson, Dr, WHITELEY, Matt, Dr, WHITWORTH, Christopher Martin, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTS BAY MEDICAL LIMITED

MOUNTS BAY MEDICAL LIMITED is an active company incorporated on 10 November 2011 with the registered office located in Hayle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOUNTS BAY MEDICAL LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07842395

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Connor Downs Surgery Turnpike Road Connor Downs Hayle, TR27 5DT,

Previous Addresses

Cape Cornwall Surgery St Just Penzance Cornwall TR19 7HX
From: 10 November 2011To: 3 April 2018
Timeline

49 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Funding Round
Jul 14
Director Joined
Oct 14
Funding Round
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Joined
Feb 17
Director Left
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Share Buyback
May 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Share Buyback
Apr 22
Share Buyback
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
12
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

SANDOW, Paul

Active
Turnpike Road, HayleTR27 5DT
Secretary
Appointed 17 Jan 2019

BURKIMSHER, Richard John, Dr

Active
Turnpike Road, HayleTR27 5DT
Born May 1984
Director
Appointed 22 Apr 2022

COWAN, Ewen, Dr

Active
Forth Noweth, RedruthTR15 1AU
Born January 1982
Director
Appointed 12 Dec 2019

CROKER, Gary John, Dr

Active
Trelawney Road, HelstonTR13 8AU
Born July 1986
Director
Appointed 10 Jan 2018

HALL, Benjamin James, Dr

Active
Trekenning Road, St Columb MajorTR9 6RR
Born January 1984
Director
Appointed 31 Oct 2023

HEARLE, Nicholas Christof Maschler, Dr

Active
Harbour Road, WadebridgePL27 7AH
Born August 1979
Director
Appointed 08 Feb 2021

JACKSON, Ryan James, Dr

Active
Saracen Way, PenrynTR10 8HX
Born January 1979
Director
Appointed 31 Dec 2020

RUTHERFURD, Stewart Ferguson, Dr

Active
2 Morrab Road, PenzanceTR18 4EL
Born February 1965
Director
Appointed 25 Sept 2013

WHITELEY, Matt, Dr

Active
Pool Health Centre, PoolTR15 3DU
Born December 1977
Director
Appointed 16 Sept 2021

WHITWORTH, Christopher Martin, Dr

Active
Pengarth Road, St. AgnesTR5 0TN
Born September 1964
Director
Appointed 08 Sept 2017

CARY, Ian

Resigned
Market Street, PenzanceTR19 7HX
Secretary
Appointed 19 Feb 2013
Resigned 20 Jul 2018

CRAIG, Carol Anne

Resigned
School Road, CamborneTR14 0LB
Secretary
Appointed 10 Nov 2011
Resigned 19 Feb 2013

ARMSTRONG, Neil, Dr

Resigned
Morrab Road, PenzanceTR18 4EL
Born April 1959
Director
Appointed 10 Nov 2011
Resigned 25 Sept 2013

CARRUTHERS, David Michael, Dr

Resigned
Market Street, PenzanceTR19 7HX
Born September 1964
Director
Appointed 01 Apr 2018
Resigned 31 Mar 2021

CORMIE, Peter, Dr

Resigned
Penalverne Drive, PenzanceTR20 8RE
Born December 1959
Director
Appointed 10 Nov 2011
Resigned 18 Feb 2015

CRAZE, Andrew Leslie, Dr

Resigned
Forth Noweth, RedruthTR15 1AU
Born September 1962
Director
Appointed 15 Jan 2019
Resigned 12 Dec 2019

CRAZE, Andrew Leslie, Dr

Resigned
St Just, PenzanceTR19 7HX
Born September 1962
Director
Appointed 17 Sept 2014
Resigned 01 Apr 2018

DENHOLM, James Lovell, Dr

Resigned
Forth Noweth, RedruthTR15 1AU
Born March 1972
Director
Appointed 01 Apr 2018
Resigned 15 Jan 2019

DERRY, Steven James, Dr

Resigned
Trekenning Road, St Columb MajorTR9 6RR
Born March 1974
Director
Appointed 05 May 2023
Resigned 31 Oct 2023

ELLERY, Adam, Dr

Resigned
Turnpike Road, HayleTR27 5DT
Born October 1961
Director
Appointed 10 Nov 2011
Resigned 22 Apr 2022

FAIRLIE, Hugh, Dr

Resigned
School Road, CamborneTR14 0LB
Born June 1958
Director
Appointed 10 Nov 2011
Resigned 01 Apr 2018

KATZ, Jonathan, Dr

Resigned
Saracen Way, PenrynTR10 8HX
Born September 1962
Director
Appointed 08 Jan 2020
Resigned 31 Dec 2020

KINGSTON, Daniel

Resigned
Penalverne Drive, PenzanceTR18 2RE
Born September 1972
Director
Appointed 18 Feb 2015
Resigned 31 Mar 2017

SUGRUE, David Charles, Dr

Resigned
Gwallon Lane, MarazionTR17 0HW
Born April 1965
Director
Appointed 18 Nov 2013
Resigned 31 Jan 2020

THORPE, Eleanor, Dr

Resigned
Pengarth Road, St. AgnesTR5 0TN
Born April 1973
Director
Appointed 10 Jun 2015
Resigned 08 Sept 2017

TREVAIL, Phil, Dr

Resigned
Station Road, RedruthTR15 3DU
Born November 1962
Director
Appointed 10 Jan 2019
Resigned 16 Sept 2021

WEBB, William Robert Austin, Dr

Resigned
The Old Stennack School, St. IvesTR26 1RU
Born September 1973
Director
Appointed 08 Feb 2017
Resigned 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
27 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 April 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
19 May 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Capital Cancellation Shares
4 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
7 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2011
NEWINCIncorporation