Background WavePink WaveYellow Wave

ADVANCED MEDICAL SOLUTIONS (EUROPE) LIMITED (08819564)

ADVANCED MEDICAL SOLUTIONS (EUROPE) LIMITED (08819564) is an active UK company. incorporated on 18 December 2013. with registered office in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADVANCED MEDICAL SOLUTIONS (EUROPE) LIMITED has been registered for 12 years. Current directors include JOHNSON, Edward, MEREDITH, Christopher.

Company Number
08819564
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
Premier Park, Winsford, CW7 3RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOHNSON, Edward, MEREDITH, Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED MEDICAL SOLUTIONS (EUROPE) LIMITED

ADVANCED MEDICAL SOLUTIONS (EUROPE) LIMITED is an active company incorporated on 18 December 2013 with the registered office located in Winsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADVANCED MEDICAL SOLUTIONS (EUROPE) LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08819564

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Premier Park 33 Road One, Winsford Industrial Estate, Winsford, CW7 3RT,

Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Sept 15
Director Joined
Dec 18
Director Left
Dec 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROMLEY, Owen John

Active
33 Road One, Winsford Industrial Estate,, WinsfordCW7 3RT
Secretary
Appointed 01 Jan 2021

JOHNSON, Edward

Active
33 Road One, Winsford Industrial Estate,, WinsfordCW7 3RT
Born March 1972
Director
Appointed 20 Dec 2018

MEREDITH, Christopher

Active
33 Road One, Winsford Industrial Estate,, WinsfordCW7 3RT
Born June 1966
Director
Appointed 18 Dec 2013

JOHNSON, Edward

Resigned
33 Road One, Winsford Industrial Estate,, WinsfordCW7 3RT
Secretary
Appointed 20 Dec 2018
Resigned 01 Jan 2021

TAVENER, Mary

Resigned
33 Road One, Winsford Industrial Estate,, WinsfordCW7 3RT
Secretary
Appointed 18 Dec 2013
Resigned 20 Dec 2018

TAVENER, Mary Geraldine

Resigned
33 Road One, Winsford Industrial Estate,, WinsfordCW7 3RT
Born January 1962
Director
Appointed 18 Dec 2013
Resigned 20 Dec 2018

Persons with significant control

1

33 Road One, WinsfordCW7 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Incorporation Company
18 December 2013
NEWINCIncorporation