Edgbaston Medical Group Limited

DataGardener
live
Unknown

Edgbaston Medical Group Limited

02365029Private Limited With Share Capital

02365029 - Ch Default Address, Cardiff, CF148LH
Incorporated

23/03/1989

Company Age

37 years

Directors

1

Employees

SIC Code

47730

Risk

high risk

Company Overview

Registration, classification & business activity

Edgbaston Medical Group Limited (02365029) is a private limited with share capital incorporated on 23/03/1989 (37 years old) and registered in cardiff, CF148LH. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

With practices around the world, from london, england to dallas, texas, our one health surgeons, and skilled specialists are committed to delivering decades of experience using the most advanced procedures focused on a variety of surgical and non-surgical services to rejuvenate the breast, body and ...

Private Limited With Share Capital
SIC: 47730
Unknown
Incorporated 23/03/1989
CF148LH

Financial Overview

Total Assets

£0

Liabilities

£884.2K

Net Assets

£-884.2K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Default Companies House Registered Office Address Applied
Category:Address
Date:27-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:23-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2021
Administrative Restoration Company
Category:Restoration
Date:13-05-2021
Gazette Dissolved Compulsory
Category:Gazette
Date:17-11-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2015
Resolution
Category:Resolution
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Accounts Amended With Accounts Type Small
Category:Accounts
Date:09-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:13-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-12-2012
Legacy
Category:Mortgage
Date:04-12-2012
Termination Director Company With Name
Category:Officers
Date:02-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2012
Termination Director Company With Name
Category:Officers
Date:21-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2012
Termination Director Company With Name
Category:Officers
Date:12-01-2012
Termination Secretary Company With Name
Category:Officers
Date:12-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2011
Miscellaneous
Category:Miscellaneous
Date:22-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2011
Miscellaneous
Category:Miscellaneous
Date:16-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2010
Legacy
Category:Mortgage
Date:22-09-2009
Legacy
Category:Mortgage
Date:22-09-2009
Legacy
Category:Mortgage
Date:22-09-2009
Memorandum Articles
Category:Incorporation
Date:02-09-2009
Resolution
Category:Resolution
Date:02-09-2009
Resolution
Category:Resolution
Date:02-09-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date27/11/2025
Latest Accounts30/11/2024

Trading Addresses

02365029 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Related Companies

1

Contact

01215445336
onehealthmedicalgroup.co.uk
02365029 - Ch Default Address, Cardiff, CF148LH