Background WavePink WaveYellow Wave

BRISTOL NEWMEDICA LIMITED (10897177)

BRISTOL NEWMEDICA LIMITED (10897177) is an active UK company. incorporated on 3 August 2017. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. BRISTOL NEWMEDICA LIMITED has been registered for 8 years. Current directors include GUTHRIE, Stuart, KELLER, Johannes, KIOUSIS, George and 3 others.

Company Number
10897177
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
GUTHRIE, Stuart, KELLER, Johannes, KIOUSIS, George, PHILLIPS, Julian Mark, SHEEHAN, William John, NEW MEDICAL SYSTEMS LIMITED
SIC Codes
86101, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL NEWMEDICA LIMITED

BRISTOL NEWMEDICA LIMITED is an active company incorporated on 3 August 2017 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. BRISTOL NEWMEDICA LIMITED was registered 8 years ago.(SIC: 86101, 86220)

Status

active

Active since 8 years ago

Company No

10897177

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

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

Forum 6, Parkway Solent Business Park, Whiteley Fareham, PO15 7PA,

Previous Addresses

Castleworks 21 st George's Road London SE1 6ES England
From: 14 August 2017To: 1 March 2022
Castle Works 21 st George's Road London Middlesex SE1 6ES England
From: 10 August 2017To: 14 August 2017
Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA England
From: 3 August 2017To: 10 August 2017
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 23
Director Joined
Nov 24
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

NEW MEDICAL SYSTEMS LIMITED

Active
Solent Business Park, Whiteley, FarehamPO15 7PA
Corporate secretary
Appointed 19 Dec 2017

GUTHRIE, Stuart

Active
1 Litfield Place, Clifton Down, BristolBS8 3LS
Born July 1989
Director
Appointed 12 Nov 2024

KELLER, Johannes

Active
1 Litfield Place, Clifton Down, BristolBS8 3LS
Born November 1976
Director
Appointed 20 Jan 2021

KIOUSIS, George

Active
1 Litfield Place, Clifton Down, BristolBS8 3LS
Born March 1981
Director
Appointed 01 May 2022

PHILLIPS, Julian Mark

Active
Solent Business Park, Whiteley, FarehamPO15 7PA
Born July 1963
Director
Appointed 01 Mar 2018

SHEEHAN, William John

Active
Waterside Drive, Aztec West, BristolBS32 4UD
Born August 1976
Director
Appointed 01 Mar 2018

NEW MEDICAL SYSTEMS LIMITED

Active
Solent Business Park, Whiteley, FarehamPO15 7PA
Corporate director
Appointed 19 Dec 2017

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
St AndrewsGY6 8YP
Corporate secretary
Appointed 03 Aug 2017
Resigned 19 Dec 2017

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 03 Aug 2017
Resigned 12 Oct 2017

DIAMOND, Jeremy

Resigned
Sneyd ParkBS9 1PL
Born February 1961
Director
Appointed 01 Mar 2018
Resigned 20 Jan 2021

EDMONDS, Giles Stuart Rutherford

Resigned
Moseley, BirminghamB13 9QZ
Born July 1972
Director
Appointed 19 Dec 2017
Resigned 05 Jun 2018

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 03 Aug 2017
Resigned 19 Dec 2017

ROSS, Adam Henry

Resigned
Cote Road, BristolBS9 3US
Born August 1989
Director
Appointed 09 Oct 2018
Resigned 09 Oct 2018

SHAH, Darshak Ashok

Resigned
21 St George's Road, LondonSE1 6ES
Born October 1973
Director
Appointed 19 Dec 2017
Resigned 05 Jun 2018

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
St AndrewsGY6 8YP
Corporate director
Appointed 03 Aug 2017
Resigned 19 Dec 2017

Persons with significant control

4

1 Active
3 Ceased
21 St George's Road, LondonSE1 6ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2018
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Ceased 01 Mar 2018

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Ceased 10 Jan 2018

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 March 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 March 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Legacy
24 June 2021
GUARANTEE2GUARANTEE2
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
24 July 2020
AGREEMENT2AGREEMENT2
Legacy
24 July 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Legacy
21 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 February 2018
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
20 December 2017
AP02Appointment of Corporate Director
Termination Director Company
20 December 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 December 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Resolution
17 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Incorporation Company
3 August 2017
NEWINCIncorporation