Background WavePink WaveYellow Wave

GORING MEDICAL PROJECTS LTD (11775515)

GORING MEDICAL PROJECTS LTD (11775515) is an active UK company. incorporated on 18 January 2019. with registered office in Retford. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. GORING MEDICAL PROJECTS LTD has been registered for 7 years. Current directors include CHAPMAN, Mark David, GOODGER, Benjamin William, GORING, Hazel and 1 others.

Company Number
11775515
Status
active
Type
ltd
Incorporated
18 January 2019
Age
7 years
Address
1 Trinity Farm Cottages, Retford, DN22 8QW
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CHAPMAN, Mark David, GOODGER, Benjamin William, GORING, Hazel, GORING, Wayne Douglas
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORING MEDICAL PROJECTS LTD

GORING MEDICAL PROJECTS LTD is an active company incorporated on 18 January 2019 with the registered office located in Retford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. GORING MEDICAL PROJECTS LTD was registered 7 years ago.(SIC: 86101)

Status

active

Active since 7 years ago

Company No

11775515

LTD Company

Age

7 Years

Incorporated 18 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

1 Trinity Farm Cottages Barnby Moor Retford, DN22 8QW,

Previous Addresses

27 st. James Gardens Mansfield Woodhouse Mansfield NG19 9FE United Kingdom
From: 18 January 2019To: 6 February 2023
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Aug 19
New Owner
Feb 20
Funding Round
Feb 20
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CHAPMAN, Mark David

Active
Trinity Farm Cottages, RetfordDN22 8QW
Born May 1972
Director
Appointed 02 Feb 2026

GOODGER, Benjamin William

Active
Trinity Farm Cottages, RetfordDN22 8QW
Born June 1983
Director
Appointed 02 Feb 2026

GORING, Hazel

Active
Trinity Farm Cottages, RetfordDN22 8QW
Born March 1978
Director
Appointed 18 Aug 2019

GORING, Wayne Douglas

Active
Trinity Farm Cottages, RetfordDN22 8QW
Born August 1980
Director
Appointed 18 Jan 2019

Persons with significant control

2

Mrs Hazel Goring

Active
Trinity Farm Cottages, RetfordDN22 8QW
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2020

Mr Wayne Douglas Goring

Active
Trinity Farm Cottages, RetfordDN22 8QW
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Resolution
11 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2019
AP01Appointment of Director
Incorporation Company
18 January 2019
NEWINCIncorporation