Spirit Medical Limited

DataGardener
spirit medical limited
live
Small

Spirit Medical Limited

05515274Private Limited With Share Capital

Brook House 3A Duffield Road, Little Eaton, Derbyshire, DE215DR
Incorporated

21/07/2005

Company Age

20 years

Directors

2

Employees

16

SIC Code

46180

Risk

very low risk

Company Overview

Registration, classification & business activity

Spirit Medical Limited (05515274) is a private limited with share capital incorporated on 21/07/2005 (20 years old) and registered in derbyshire, DE215DR. The company operates under SIC code 46180 - agents specialized in the sale of other particular products.

Established in 2005, we have become a leading supplier to the nhs of iv therapy fluids, iv administration sets, iv needle-free systems and other infusion therapy products, as well as, a range of high-quality personal protection equipment (ppe). our portfolio includes leading iv therapy brands such a...

Private Limited With Share Capital
SIC: 46180
Small
Incorporated 21/07/2005
DE215DR
16 employees

Financial Overview

Total Assets

£15.07M

Liabilities

£1.20M

Net Assets

£13.87M

Est. Turnover

£6.08M

AI Estimated
Unreported
Cash

£4.90M

Key Metrics

16

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2011
Termination Secretary Company With Name
Category:Officers
Date:28-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-04-2010
Legacy
Category:Annual Return
Date:08-08-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-06-2009
Legacy
Category:Annual Return
Date:21-08-2008
Legacy
Category:Officers
Date:21-08-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-05-2008
Legacy
Category:Annual Return
Date:14-08-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-05-2007
Legacy
Category:Officers
Date:28-09-2006
Legacy
Category:Officers
Date:28-09-2006
Legacy
Category:Officers
Date:26-09-2006
Legacy
Category:Officers
Date:21-09-2006
Legacy
Category:Annual Return
Date:21-09-2006
Legacy
Category:Officers
Date:21-09-2006
Legacy
Category:Officers
Date:21-09-2006
Legacy
Category:Address
Date:23-11-2005
Legacy
Category:Address
Date:21-10-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2005
Incorporation Company
Category:Incorporation
Date:21-07-2005

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months3
60 Months22

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

Brook House, 3 Duffield Road, Little Eaton, Derby, Derbyshire, DE215DRRegistered

Contact

01332206022
info@spiritmedical.com
spiritmedical.com
Brook House 3A Duffield Road, Little Eaton, Derbyshire, DE215DR