Background WavePink WaveYellow Wave

MOVE SPORTS MEDICINE LTD (08981459)

MOVE SPORTS MEDICINE LTD (08981459) is an active UK company. incorporated on 7 April 2014. with registered office in Wetherby. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MOVE SPORTS MEDICINE LTD has been registered for 11 years.

Company Number
08981459
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
Somerset House D-F, Wetherby, LS22 7SU
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVE SPORTS MEDICINE LTD

MOVE SPORTS MEDICINE LTD is an active company incorporated on 7 April 2014 with the registered office located in Wetherby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MOVE SPORTS MEDICINE LTD was registered 11 years ago.(SIC: 86220)

Status

active

Active since 11 years ago

Company No

08981459

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 24 June 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 March 2023 (3 years ago)
Submitted on 20 March 2023 (3 years ago)

Next Due

Due by 29 March 2024
For period ending 15 March 2024
Contact
Address

Somerset House D-F York Road Wetherby, LS22 7SU,

Previous Addresses

Office 10 15a Market Street Oankengates Telford TF2 6EL England
From: 24 December 2023To: 21 July 2024
61 Bridge Street Kington HR5 3DJ England
From: 20 March 2023To: 24 December 2023
10-11 Heathfield Terrace London W4 4JE England
From: 5 October 2015To: 20 March 2023
1 Castle Row Horticultural Place London W4 4JQ
From: 7 April 2014To: 5 October 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Sept 17
Director Joined
Apr 18
Director Left
Sept 21
Owner Exit
Jun 22
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Jan 25
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

MILES, Simon Gordon

Resigned
Heathfield Terrace, LondonW4 4JE
Born August 1981
Director
Appointed 12 Apr 2018
Resigned 15 Mar 2023

MITCHELL, Scott

Resigned
Ocean View Road, New South Wales 2456
Born May 1976
Director
Appointed 07 Apr 2014
Resigned 18 Dec 2020

RABIE, Eamonn

Resigned
Eccleston Road, LondonW13 0RL
Born September 1979
Director
Appointed 07 Apr 2014
Resigned 15 Mar 2023

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 15 Mar 2023
Resigned 02 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Neville Taylor

Active
D-F, WetherbyLS22 7SU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2023

Mr Eamonn Rabie

Ceased
Heathfield Terrace, LondonW4 4JE
Born September 1979

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Ceased 15 Mar 2023

Mr Simon Gordon Miles

Ceased
Heathfield Terrace, LondonW4 4JE
Born August 1981

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Ceased 15 Mar 2023

Mr Scott Mitchell

Ceased
Heathfield Terrace, LondonW4 4JE
Born May 1976

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 December 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Incorporation Company
7 April 2014
NEWINCIncorporation