Background WavePink WaveYellow Wave

TARGET MEDICAL SOLUTIONS LTD (08339516)

TARGET MEDICAL SOLUTIONS LTD (08339516) is an active UK company. incorporated on 21 December 2012. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TARGET MEDICAL SOLUTIONS LTD has been registered for 13 years. Current directors include CUTLER, Michael Philip, ROSE, Aidan Francis, RUSSELL, Caroline Emily Elizabeth.

Company Number
08339516
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
Premex House Futura Park, Bolton, BL6 6SX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CUTLER, Michael Philip, ROSE, Aidan Francis, RUSSELL, Caroline Emily Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARGET MEDICAL SOLUTIONS LTD

TARGET MEDICAL SOLUTIONS LTD is an active company incorporated on 21 December 2012 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TARGET MEDICAL SOLUTIONS LTD was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08339516

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 21 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Premex House Futura Park Horwich Bolton, BL6 6SX,

Previous Addresses

, Equinox House Staveley Road, Stanley Industrial Estate, Skelmersdale, WN8 8DZ, England
From: 30 January 2018To: 16 June 2022
, Centaur House Gardiners Place, Skelmersdale, Lancashire, WN8 9SP
From: 21 December 2012To: 30 January 2018
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Mar 13
Director Left
Dec 15
Loan Secured
Jun 16
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Loan Cleared
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RUSSELL, Caroline Emily Elizabeth

Active
Futura Park, BoltonBL6 6SX
Secretary
Appointed 01 Apr 2020

CUTLER, Michael Philip

Active
Futura Park, BoltonBL6 6SX
Born October 1973
Director
Appointed 20 Sept 2021

ROSE, Aidan Francis

Active
Futura Park, BoltonBL6 6SX
Born December 1970
Director
Appointed 24 Jun 2025

RUSSELL, Caroline Emily Elizabeth

Active
Futura Park, BoltonBL6 6SX
Born October 1975
Director
Appointed 01 Apr 2020

WOODWARD, Laura

Resigned
Staveley Road, SkelmersdaleWN8 8DZ
Secretary
Appointed 21 Mar 2016
Resigned 01 Apr 2020

BYRNE, David James

Resigned
Staveley Road, SkelmersdaleWN8 8DZ
Born June 1971
Director
Appointed 21 Dec 2012
Resigned 30 Mar 2020

LAVER, Doug

Resigned
Futura Park, BoltonBL6 6SX
Born April 1965
Director
Appointed 20 Sept 2021
Resigned 28 Oct 2025

MACKINNON, Stuart Lamont

Resigned
Gardiners Place, SkelmersdaleWN8 9SP
Born June 1968
Director
Appointed 25 Mar 2013
Resigned 31 May 2015

REES, Daniel Anthony

Resigned
Staveley Road, SkelmersdaleWN8 8DZ
Born January 1959
Director
Appointed 21 Dec 2012
Resigned 30 Mar 2020

REID, Rebecca Emily

Resigned
Staveley Road, SkelmersdaleWN8 8DZ
Born December 1979
Director
Appointed 30 Mar 2020
Resigned 17 Sept 2021

SMITH, Royston Francis

Resigned
Staveley Road, SkelmersdaleWN8 8DZ
Born March 1966
Director
Appointed 21 Dec 2012
Resigned 30 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Futura Park, BoltonBL6 6SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2020

Mr Royston Francis Smith

Ceased
Staveley Road, SkelmersdaleWN8 8DZ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr David James Byrne

Ceased
Staveley Road, SkelmersdaleWN8 8DZ
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Daniel Anthony Rees

Ceased
Staveley Road, SkelmersdaleWN8 8DZ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
17 September 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 July 2024
DS01DS01
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
31 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 July 2016
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
11 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Incorporation Company
21 December 2012
NEWINCIncorporation