Background WavePink WaveYellow Wave

PARSONS MEDICAL CSN LIMITED (12544086)

PARSONS MEDICAL CSN LIMITED (12544086) is an active UK company. incorporated on 2 April 2020. with registered office in Wakefield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PARSONS MEDICAL CSN LIMITED has been registered for 6 years. Current directors include PARSONS, Ian William.

Company Number
12544086
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2020
Age
6 years
Address
No.2 Silkwood Office Park, Wakefield, WF5 9TJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
PARSONS, Ian William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSONS MEDICAL CSN LIMITED

PARSONS MEDICAL CSN LIMITED is an active company incorporated on 2 April 2020 with the registered office located in Wakefield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PARSONS MEDICAL CSN LIMITED was registered 6 years ago.(SIC: 94990)

Status

active

Active since 6 years ago

Company No

12544086

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 2 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

No.2 Silkwood Office Park Fryers Way Wakefield, WF5 9TJ,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Dec 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Jun 23
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PARSONS, Ian William

Active
Fryers Way, WakefieldWF5 9TJ
Born November 1964
Director
Appointed 02 Apr 2020

CARLIN, Graeme

Resigned
Fryers Way, WakefieldWF5 9TJ
Born August 1991
Director
Appointed 02 Apr 2020
Resigned 29 Dec 2022

WALKER, Richard Henry James

Resigned
Fryers Way, WakefieldWF5 9TJ
Born May 1989
Director
Appointed 05 Jun 2023
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Fryers Way, WakefieldWF5 9TJ

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Mar 2022
Ceased 14 Mar 2022

Mr Graeme Carlin

Ceased
Fryers Way, WakefieldWF5 9TJ
Born August 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Apr 2020
Ceased 31 Mar 2022

Mr Ian William Parsons

Active
Fryers Way, WakefieldWF5 9TJ
Born November 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Resolution
17 January 2022
RESOLUTIONSResolutions
Memorandum Articles
17 January 2022
MAMA
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Incorporation Company
2 April 2020
NEWINCIncorporation