Background WavePink WaveYellow Wave

C.D. MEDICAL LIMITED (09569508)

C.D. MEDICAL LIMITED (09569508) is an active UK company. incorporated on 30 April 2015. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). C.D. MEDICAL LIMITED has been registered for 10 years. Current directors include ARMSTRONG, Elsie Maureen, ARMSTRONG-ENTWISTLE, Carol Anne, GATENBY, Michael and 1 others.

Company Number
09569508
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
Unit F Lostock Office Park Lynstock Way, Bolton, BL6 4SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ARMSTRONG, Elsie Maureen, ARMSTRONG-ENTWISTLE, Carol Anne, GATENBY, Michael, MILLER, Benjamin Lawrence
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.D. MEDICAL LIMITED

C.D. MEDICAL LIMITED is an active company incorporated on 30 April 2015 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). C.D. MEDICAL LIMITED was registered 10 years ago.(SIC: 46460)

Status

active

Active since 10 years ago

Company No

09569508

LTD Company

Age

10 Years

Incorporated 30 April 2015

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

C. D. MEDICAL (BOLTON) LIMITED
From: 30 April 2015To: 22 June 2015
Contact
Address

Unit F Lostock Office Park Lynstock Way Lostock Bolton, BL6 4SG,

Previous Addresses

Unit F Lynstock Way Lostock Bolton BL6 4SG England
From: 13 July 2022To: 13 July 2022
Allenby Laboratories Wigan Road Westhoughton Bolton BL5 2AL England
From: 2 March 2021To: 13 July 2022
Unit 2002 Elland Close, Wingates Industrial Estate Westhoughton Bolton BL5 3XE England
From: 6 July 2015To: 2 March 2021
Allenby Laboratories, Wigan Road Westhoughton Bolton Greater Manchester BL5 2AL England
From: 30 April 2015To: 6 July 2015
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jan 16
Loan Secured
Jun 16
Loan Secured
Feb 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Jun 20
Funding Round
Aug 20
Director Joined
Mar 21
Owner Exit
Mar 21
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARMSTRONG, Elsie Maureen

Active
Lynstock Way, BoltonBL6 4SG
Born March 1951
Director
Appointed 30 Apr 2015

ARMSTRONG-ENTWISTLE, Carol Anne

Active
Lynstock Way, BoltonBL6 4SG
Born March 1964
Director
Appointed 01 Mar 2021

GATENBY, Michael

Active
Lynstock Way, BoltonBL6 4SG
Born April 1942
Director
Appointed 30 Apr 2015

MILLER, Benjamin Lawrence

Active
Lynstock Way, BoltonBL6 4SG
Born May 1982
Director
Appointed 06 May 2019

FAIRBROTHER, Lee

Resigned
Elland Close, Wingates Industrial Estate, BoltonBL5 3XE
Secretary
Appointed 25 Jul 2018
Resigned 22 Apr 2020

FAIRBROTHER, Lee

Resigned
Elland Close, Wingates Industrial Estate, BoltonBL5 3XE
Born September 1969
Director
Appointed 06 May 2019
Resigned 22 Apr 2020

PESSAGNO, Gerard Michael Dominic

Resigned
Elland Close, Wingates Industrial Estate, BoltonBL5 3XE
Born September 1952
Director
Appointed 30 Apr 2015
Resigned 20 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gerard Michael Dominic Pessagno

Ceased
Elland Close, Wingates Industrial Estate, BoltonBL5 3XE
Born September 1952

Nature of Control

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

Mrs Elsie Maureen Armstrong

Active
Lynstock Way, BoltonBL6 4SG
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
3 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Resolution
18 January 2016
RESOLUTIONSResolutions
Resolution
3 September 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 June 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 June 2015
RESOLUTIONSResolutions
Incorporation Company
30 April 2015
NEWINCIncorporation