Background WavePink WaveYellow Wave

FULBOURN MEDICAL LTD (08392938)

FULBOURN MEDICAL LTD (08392938) is an active UK company. incorporated on 7 February 2013. with registered office in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FULBOURN MEDICAL LTD has been registered for 13 years. Current directors include HALL, Adrian Alexander, HALL, Graeme Andrew, LAW, Andrew.

Company Number
08392938
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Unit 1 Falcon Court Falcon Road, Huntingdon, PE29 6AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALL, Adrian Alexander, HALL, Graeme Andrew, LAW, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULBOURN MEDICAL LTD

FULBOURN MEDICAL LTD is an active company incorporated on 7 February 2013 with the registered office located in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FULBOURN MEDICAL LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08392938

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Unit 1 Falcon Court Falcon Road Hinchingbrooke Business Park Huntingdon, PE29 6AH,

Previous Addresses

3 Fielding Industrial Estate Wilbraham Road Fulbourn Cambridge CB21 5ET
From: 21 February 2013To: 19 February 2019
, Conveyit House 28, Coity Road, Bridgend, CF31 1LR, Wales
From: 7 February 2013To: 21 February 2013
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 15
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Loan Secured
Mar 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HALL, Adrian Alexander

Active
Elmfield Road, LeedsLS27 0EL
Born May 1969
Director
Appointed 29 Feb 2024

HALL, Graeme Andrew

Active
Elmfield Road, LeedsLS27 0EL
Born December 1962
Director
Appointed 29 Feb 2024

LAW, Andrew

Active
Elmfield Road, LeedsLS27 0EL
Born December 1967
Director
Appointed 29 Feb 2024

JOHN, Ceri Richard

Resigned
28, BridgendCF31 1LR
Born July 1955
Director
Appointed 07 Feb 2013
Resigned 15 Feb 2013

KING, Jason Piers

Resigned
Wilbraham Road, CambridgeCB21 5ET
Born February 1970
Director
Appointed 15 Feb 2013
Resigned 02 Feb 2015

WOOD, Nicholas Bryan

Resigned
Wilbraham Road, FulbournCB21 5ET
Born March 1968
Director
Appointed 15 Feb 2013
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Elmfield Road, LeedsLS27 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mr Nicholas Bryan Wood

Ceased
Falcon Road, HuntingdonPE29 6AH
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
30 December 2013
AD05AD05
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Incorporation Company
7 February 2013
NEWINCIncorporation