Background WavePink WaveYellow Wave

FRESH MEDICAL GROUP LIMITED (10707557)

FRESH MEDICAL GROUP LIMITED (10707557) is an active UK company. incorporated on 4 April 2017. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. FRESH MEDICAL GROUP LIMITED has been registered for 8 years. Current directors include DAVIS, Paul Thomas, HANKE, Paul Ronald, NURTHEN, Bradley.

Company Number
10707557
Status
active
Type
ltd
Incorporated
4 April 2017
Age
8 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Paul Thomas, HANKE, Paul Ronald, NURTHEN, Bradley
SIC Codes
64209, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH MEDICAL GROUP LIMITED

FRESH MEDICAL GROUP LIMITED is an active company incorporated on 4 April 2017 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. FRESH MEDICAL GROUP LIMITED was registered 8 years ago.(SIC: 64209, 78200)

Status

active

Active since 8 years ago

Company No

10707557

LTD Company

Age

8 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

14 Harelands Courtyard Offices Moor Road Melsonby North Yorkshire DL10 5NY United Kingdom
From: 4 April 2017To: 31 October 2019
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Sept 17
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Joined
Feb 20
Loan Secured
Sept 21
Owner Exit
May 22
Director Left
Jul 22
Director Joined
Aug 22
Loan Secured
Jun 23
Loan Secured
Oct 24
Director Left
Jul 25
Loan Secured
Dec 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUDLEY, Nigel

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 28 Oct 2019

DAVIS, Paul Thomas

Active
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 05 Aug 2022

HANKE, Paul Ronald

Active
Main Road, CoventryCV7 7PT
Born December 1955
Director
Appointed 31 Jan 2020

NURTHEN, Bradley

Active
MordenSM4 6LD
Born November 1985
Director
Appointed 04 Apr 2017

CARD, Darren Raymond

Resigned
LoughtonMK5 8BW
Born February 1976
Director
Appointed 04 Apr 2017
Resigned 28 Oct 2019

HOLLINGS, Daniel Gareth

Resigned
Main Road, CoventryCV7 7PT
Born December 1974
Director
Appointed 28 Oct 2019
Resigned 08 Jul 2025

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 28 Oct 2019
Resigned 15 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 May 2022

Mr Tim Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 28 Oct 2019
Ceased 13 May 2022

Mr Darren Raymond Card

Ceased
LoughtonMK5 8BW
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Ceased 28 Oct 2019

Mr Bradley Nurthen

Ceased
MordenSM4 6LD
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
19 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2021
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Legacy
21 November 2019
RP04CS01RP04CS01
Legacy
21 November 2019
RP04CS01RP04CS01
Capital Name Of Class Of Shares
11 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Confirmation Statement
6 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Micro Entity
5 November 2019
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Incorporation Company
4 April 2017
NEWINCIncorporation