Adur Medical Limited

DataGardener
adur medical limited
live
Micro

Adur Medical Limited

05417246Private Limited With Share Capital

Nightingale Pharmacy, 67 New Road, Southampton, SO315BN
Incorporated

07/04/2005

Company Age

21 years

Directors

1

Employees

8

SIC Code

47730

Risk

low risk

Company Overview

Registration, classification & business activity

Adur Medical Limited (05417246) is a private limited with share capital incorporated on 07/04/2005 (21 years old) and registered in southampton, SO315BN. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Adur medical limited is a retail company based out of 295 upper shoreham road shoreham by sea, west sussex, united kingdom.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 07/04/2005
SO315BN
8 employees

Financial Overview

Total Assets

£1.72M

Liabilities

£850.8K

Net Assets

£866.0K

Est. Turnover

£1.88M

AI Estimated
Unreported
Cash

£99.3K

Key Metrics

8

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2010
Legacy
Category:Annual Return
Date:15-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:09-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2008
Legacy
Category:Annual Return
Date:06-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2007
Legacy
Category:Annual Return
Date:03-05-2006
Legacy
Category:Officers
Date:15-09-2005
Legacy
Category:Officers
Date:15-09-2005
Legacy
Category:Officers
Date:27-04-2005
Legacy
Category:Officers
Date:27-04-2005
Incorporation Company
Category:Incorporation
Date:07-04-2005

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date23/07/2026
Filing Date04/03/2025
Latest Accounts30/04/2024

Trading Addresses

Kintyre House 70 High Street, Fareham, Hampshire, PO167BB
Nightingale Pharmacy, 67 New Road, Southampton, So31 5Bn, SO315BNRegistered

Contact

01273592764
Nightingale Pharmacy, 67 New Road, Southampton, SO315BN