Feature Medical Ltd

DataGardener
feature medical ltd
in liquidation
Micro

Feature Medical Ltd

07451720Private Limited With Share Capital

8A Kingsway House King Street, Bedworth, Warwickshire, CV128HY
Incorporated

25/11/2010

Company Age

15 years

Directors

1

Employees

13

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Feature Medical Ltd (07451720) is a private limited with share capital incorporated on 25/11/2010 (15 years old) and registered in warwickshire, CV128HY. The company operates under SIC code 86900 - other human health activities.

Feature medical is a medical services business, providing on site and location medical services, concierge services, occupational health and support within the feature film, production and music industries.we have capacity throughout the uk to provide paramedic, nurse and emt support and gp concierg...

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 25/11/2010
CV128HY
13 employees

Financial Overview

Total Assets

£404.0K

Liabilities

£203.1K

Net Assets

£200.9K

Est. Turnover

£2.14M

AI Estimated
Unreported
Cash

£109.0K

Key Metrics

13

Employees

1

Directors

11

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

92
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-02-2026
Resolution
Category:Resolution
Date:02-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2025
Resolution
Category:Resolution
Date:19-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2024
Capital Allotment Shares
Category:Capital
Date:13-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2021
Capital Allotment Shares
Category:Capital
Date:01-12-2020
Capital Allotment Shares
Category:Capital
Date:01-12-2020
Capital Allotment Shares
Category:Capital
Date:01-12-2020
Capital Allotment Shares
Category:Capital
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2017
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:22-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:19-08-2015
Change Of Name Notice
Category:Change Of Name
Date:16-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2014
Capital Allotment Shares
Category:Capital
Date:29-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Termination Director Company With Name
Category:Officers
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-08-2012
Termination Secretary Company With Name
Category:Officers
Date:06-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2012
Change Of Name Notice
Category:Change Of Name
Date:01-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Move Registers To Sail Company
Category:Address
Date:07-12-2011
Change Sail Address Company
Category:Address
Date:07-12-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:21-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2011
Incorporation Company
Category:Incorporation
Date:25-11-2010

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date07/05/2025
Latest Accounts30/11/2024

Trading Addresses

8A Kingsway House, King Street, Bedworth, CV128HYRegistered
Virginia House, 56 Warwick Road, Solihull, West Midlands, B927HX

Related Companies

2

Contact

02033289795
featuremedicaltraining.co.uk
8A Kingsway House King Street, Bedworth, Warwickshire, CV128HY