Background WavePink WaveYellow Wave

NORTH DERBYSHIRE NEWMEDICA LIMITED (11338263)

NORTH DERBYSHIRE NEWMEDICA LIMITED (11338263) is an active UK company. incorporated on 1 May 2018. 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. NORTH DERBYSHIRE NEWMEDICA LIMITED has been registered for 7 years.

Company Number
11338263
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH DERBYSHIRE NEWMEDICA LIMITED

NORTH DERBYSHIRE NEWMEDICA LIMITED is an active company incorporated on 1 May 2018 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. NORTH DERBYSHIRE NEWMEDICA LIMITED was registered 7 years ago.(SIC: 86101, 86220)

Status

active

Active since 7 years ago

Company No

11338263

LTD Company

Age

7 Years

Incorporated 1 May 2018

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 3 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

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SCARBOROUGH DOMICILIARY SPECSAVERS LIMITED
From: 18 October 2019To: 31 March 2021
YORK 2 DOMICILIARY SPECSAVERS LIMITED
From: 22 May 2019To: 18 October 2019
VALE OF YORK NEWMEDICA LIMITED
From: 1 May 2018To: 22 May 2019
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: 12 April 2021To: 1 March 2022
Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA England
From: 23 May 2019To: 12 April 2021
Castleworks 21 st George's Road London SE1 6ES England
From: 1 May 2018To: 23 May 2019
Timeline

35 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
Apr 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Joined
May 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 25
6
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 May 2023
AGREEMENT2AGREEMENT2
Legacy
22 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
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
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 April 2021
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
9 April 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Resolution
31 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Resolution
18 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 May 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
22 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Resolution
22 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Termination Director Company
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2018
NEWINCIncorporation