Background WavePink WaveYellow Wave

PLYMOUTH NEWMEDICA LIMITED (13808187)

PLYMOUTH NEWMEDICA LIMITED (13808187) is an active UK company. incorporated on 20 December 2021. 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. PLYMOUTH NEWMEDICA LIMITED has been registered for 4 years. Current directors include CHAMPION, Amanda, CUDRNAK, Tomas, EDMEADES, Nicholas Ramon and 2 others.

Company Number
13808187
Status
active
Type
ltd
Incorporated
20 December 2021
Age
4 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CHAMPION, Amanda, CUDRNAK, Tomas, EDMEADES, Nicholas Ramon, RAMAN, Sundara Vasant, NEW MEDICAL SYSTEMS LIMITED
SIC Codes
86101, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH NEWMEDICA LIMITED

PLYMOUTH NEWMEDICA LIMITED is an active company incorporated on 20 December 2021 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. PLYMOUTH NEWMEDICA LIMITED was registered 4 years ago.(SIC: 86101, 86220)

Status

active

Active since 4 years ago

Company No

13808187

LTD Company

Age

4 Years

Incorporated 20 December 2021

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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 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: 20 December 2021To: 1 March 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

NEW MEDICAL SYSTEMS LIMITED

Active
Solent Business Park, Whiteley, FarehamPO15 7PA
Corporate secretary
Appointed 20 Dec 2021

CHAMPION, Amanda

Active
20 William Prance Road, Plymouth Business Park, PlymouthPL6 5WR
Born February 1980
Director
Appointed 03 Aug 2022

CUDRNAK, Tomas

Active
20 William Prance Road, Plymouth Business Park, PlymouthPL6 5WR
Born August 1974
Director
Appointed 03 Aug 2022

EDMEADES, Nicholas Ramon

Active
20 William Prance Road, Plymouth Business Park, PlymouthPL6 5WR
Born November 1978
Director
Appointed 03 Aug 2022

RAMAN, Sundara Vasant

Active
20 William Prance Road, Plymouth Business Park, PlymouthPL6 5WR
Born March 1961
Director
Appointed 03 Aug 2022

NEW MEDICAL SYSTEMS LIMITED

Active
Solent Business Park, Whiteley, FarehamPO15 7PA
Corporate director
Appointed 20 Dec 2021

EDMONDS, Giles Stuart Rutherford

Resigned
Solent Business Park, Whiteley, FarehamPO15 7PA
Born July 1972
Director
Appointed 20 Dec 2021
Resigned 03 Aug 2022

LYTHE, Rebecca Lucy

Resigned
Solent Business Park, Whiteley, FarehamPO15 7PA
Born April 1971
Director
Appointed 20 Dec 2021
Resigned 03 Aug 2022

STAVROPOULOU, Theodora

Resigned
20 William Prance Road, Plymouth Business Park, PlymouthPL6 5WR
Born December 1980
Director
Appointed 03 Aug 2022
Resigned 21 Aug 2025

Persons with significant control

1

21 St George's Road, LondonSE1 6ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Legacy
18 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Legacy
26 May 2023
GUARANTEE2GUARANTEE2
Legacy
26 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
10 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 May 2022
AA01Change of Accounting Reference Date
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 Director Company With Change Date
1 March 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 March 2022
CH04Change of Corporate Secretary Details
Incorporation Company
20 December 2021
NEWINCIncorporation