Background WavePink WaveYellow Wave

ULTRASPEC MEDICAL LIMITED (08635166)

ULTRASPEC MEDICAL LIMITED (08635166) is an active UK company. incorporated on 2 August 2013. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ULTRASPEC MEDICAL LIMITED has been registered for 12 years. Current directors include HODGES, Alex, MORRIS, Nicola Spencer.

Company Number
08635166
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
Vernacare Western Avenue, Chorley, PR7 7NB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HODGES, Alex, MORRIS, Nicola Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRASPEC MEDICAL LIMITED

ULTRASPEC MEDICAL LIMITED is an active company incorporated on 2 August 2013 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ULTRASPEC MEDICAL LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08635166

LTD Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Vernacare Western Avenue Buckshaw Village Chorley, PR7 7NB,

Previous Addresses

Unit F Mochdre Enterprise Park Newtown Powys SY16 4LE
From: 2 August 2013To: 20 June 2024
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Nov 24
Loan Cleared
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HODGES, Alex

Active
1 Western Avenue, Buckshaw VillagePR7 7NB
Born September 1968
Director
Appointed 02 Dec 2023

MORRIS, Nicola Spencer

Active
1 Western Avenue, Buckshaw VillagePR7 7NB
Born March 1978
Director
Appointed 02 Dec 2023

MORREN, Danny

Resigned
Mochdre Enterprise Park, NewtownSY16 4LE
Born July 1987
Director
Appointed 02 Aug 2013
Resigned 02 Dec 2023

MORREN, Duncan Douglas

Resigned
Mochdre Enterprise Park, NewtownSY16 4LE
Born February 1962
Director
Appointed 02 Aug 2013
Resigned 02 Dec 2023

MORREN, Ruth Margaret

Resigned
Mochdre Enterprise Park, NewtownSY16 4LE
Born August 1963
Director
Appointed 02 Aug 2013
Resigned 02 Dec 2023

Persons with significant control

1

Mochdre Industrial Estate, NewtownSY16 4LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Memorandum Articles
13 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Incorporation Company
2 August 2013
NEWINCIncorporation