Background WavePink WaveYellow Wave

SPECTRUM MEDICAL GROUP LIMITED (09762837)

SPECTRUM MEDICAL GROUP LIMITED (09762837) is an active UK company. incorporated on 4 September 2015. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SPECTRUM MEDICAL GROUP LIMITED has been registered for 10 years. Current directors include DRAIN, Mark Peter, HITCHINS, Jeremy Charles, ROBINSON, Philip Michael and 1 others.

Company Number
09762837
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
Ashville Business Park, Gloucester, GL2 9SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DRAIN, Mark Peter, HITCHINS, Jeremy Charles, ROBINSON, Philip Michael, TURNER, Stephen Brian
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM MEDICAL GROUP LIMITED

SPECTRUM MEDICAL GROUP LIMITED is an active company incorporated on 4 September 2015 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SPECTRUM MEDICAL GROUP LIMITED was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

09762837

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Ashville Business Park Commerce Road Gloucester, GL2 9SL,

Previous Addresses

Harrier 4 Meteor Business Park Cheltenham Road East Gloucester GL2 9QL United Kingdom
From: 4 September 2015To: 13 January 2025
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Nov 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Funding Round
Nov 17
Funding Round
Sept 19
Funding Round
Sept 19
Loan Secured
May 22
Funding Round
May 22
Capital Reduction
May 22
Share Buyback
May 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Jan 24
Share Buyback
May 25
11
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DRAIN, Mark Peter

Active
Commerce Road, GloucesterGL2 9SL
Born November 1965
Director
Appointed 16 Dec 2015

HITCHINS, Jeremy Charles

Active
Boddington Lane, CheltenhamGL51 0TJ
Born February 1954
Director
Appointed 16 Dec 2015

ROBINSON, Philip Michael

Active
Strand, LondonWC2R 0AG
Born October 1980
Director
Appointed 28 Sept 2022

TURNER, Stephen Brian

Active
Commerce Road, GloucesterGL2 9SL
Born July 1959
Director
Appointed 04 Sept 2015

PETTY, Cathrin

Resigned
Strand, LondonWC2R 0AG
Born May 1973
Director
Appointed 21 Jul 2022
Resigned 18 Dec 2023

Persons with significant control

2

52 - 54 Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2022

Mr Stephen Brian Turner

Active
Commerce Road, GloucesterGL2 9SL
Born July 1959

Nature of Control

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

Filing History

65

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Legacy
31 July 2025
ANNOTATIONANNOTATION
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2025
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement
12 September 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 July 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Resolution
22 July 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 June 2022
RP04SH01RP04SH01
Capital Cancellation Shares
31 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Resolution
25 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Resolution
19 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Resolution
28 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Capital Cancellation Shares
30 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 March 2017
SH03Return of Purchase of Own Shares
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
19 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Incorporation Company
4 September 2015
NEWINCIncorporation