Acumed Ltd ANDOVER


Founded in 1997, Acumed, classified under reg no. 03459373 is an active company. Currently registered at Huebner House, The Fairground SP11 0QN, Andover the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 4, 2007 Acumed Ltd is no longer carrying the name Ostek.

The company has 4 directors, namely Hjalmar M., David B. and Scott C. and others. Of them, Nicholas R. has been with the company the longest, being appointed on 2 January 2015 and Hjalmar M. has been with the company for the least time - from 20 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acumed Ltd Address / Contact

Office Address Huebner House, The Fairground
Office Address2 Weyhill
Town Andover
Post code SP11 0QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03459373
Date of Incorporation Mon, 3rd Nov 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Hjalmar M.

Position: Director

Appointed: 20 February 2023

David B.

Position: Director

Appointed: 04 November 2022

Scott C.

Position: Director

Appointed: 15 December 2021

Nicholas R.

Position: Director

Appointed: 02 January 2015

Dalles S.

Position: Director

Appointed: 20 February 2023

Resigned: 29 September 2023

Nighat S.

Position: Director

Appointed: 04 June 2018

Resigned: 08 April 2022

Sharon W.

Position: Director

Appointed: 18 April 2017

Resigned: 13 September 2022

Robert H.

Position: Director

Appointed: 18 May 2016

Resigned: 01 November 2017

Cynthia J.

Position: Director

Appointed: 18 May 2016

Resigned: 18 August 2017

Mark R.

Position: Director

Appointed: 08 January 2015

Resigned: 03 September 2015

Niall H.

Position: Director

Appointed: 02 January 2015

Resigned: 29 January 2021

Justin D.

Position: Director

Appointed: 02 January 2015

Resigned: 31 December 2017

Richard J.

Position: Director

Appointed: 02 January 2015

Resigned: 14 October 2015

Christopher S.

Position: Director

Appointed: 08 October 2013

Resigned: 06 October 2015

Robert J.

Position: Director

Appointed: 08 October 2013

Resigned: 13 April 2017

Randall R.

Position: Secretary

Appointed: 18 October 2011

Resigned: 15 July 2013

Randall R.

Position: Director

Appointed: 19 January 2011

Resigned: 15 July 2013

Randall R.

Position: Secretary

Appointed: 19 January 2011

Resigned: 15 July 2013

David J.

Position: Director

Appointed: 22 September 2008

Resigned: 23 July 2013

Neill W.

Position: Director

Appointed: 14 April 2008

Resigned: 28 June 2013

Alan K.

Position: Director

Appointed: 14 April 2008

Resigned: 19 September 2013

Kelly P.

Position: Director

Appointed: 03 April 2007

Resigned: 31 March 2008

Jeffrey P.

Position: Secretary

Appointed: 17 May 2005

Resigned: 05 March 2010

Jeffrey P.

Position: Director

Appointed: 17 May 2005

Resigned: 05 March 2010

Alan K.

Position: Director

Appointed: 17 May 2005

Resigned: 03 April 2007

Stuart C.

Position: Director

Appointed: 28 January 2000

Resigned: 02 June 2001

Meryl C.

Position: Secretary

Appointed: 03 November 1997

Resigned: 17 May 2005

Robert C.

Position: Director

Appointed: 03 November 1997

Resigned: 09 January 2015

Meryl C.

Position: Director

Appointed: 03 November 1997

Resigned: 09 January 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Scott C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Sharon W. This PSC . Then there is Nicholas R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Scott C.

Notified on 30 October 2022
Nature of control: significiant influence or control

Sharon W.

Notified on 2 March 2021
Ceased on 13 September 2022
Nature of control: right to appoint and remove directors

Nicholas R.

Notified on 29 January 2021
Ceased on 2 March 2021
Nature of control: significiant influence or control

Nicholas R.

Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: significiant influence or control

Company previous names

Ostek January 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 838 6089 219 294
Current Assets19 106 67222 594 286
Debtors2 918 6703 394 607
Net Assets Liabilities19 367 97922 600 207
Other Debtors11 26817 639
Property Plant Equipment1 783 3131 533 645
Other
Audit Fees Expenses36 29427 200
Other Non-audit Services Fees1 5001 500
Accumulated Depreciation Impairment Property Plant Equipment2 810 7583 355 409
Additions Other Than Through Business Combinations Property Plant Equipment 310 427
Administrative Expenses2 243 8673 014 437
Amounts Owed By Group Undertakings99 203103 973
Average Number Employees During Period3438
Balances Amounts Owed To Related Parties 362 024
Corporation Tax Recoverable37 43817 237
Cost Sales6 078 5537 062 301
Creditors1 298 5411 304 259
Current Tax For Period791 063793 413
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit53 631-23 360
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-70324 047
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-25 995-14 383
Distribution Costs1 431 5131 256 737
Dividend Income From Associates9 55921 477
Further Item Tax Increase Decrease Component Adjusting Items25 90514 383
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-42 342-93 342
Increase Decrease In Current Tax From Adjustment For Prior Periods-167424
Increase From Depreciation Charge For Year Property Plant Equipment 544 651
Interest Income From Group Undertakings Participating Interests86 72348 537
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss86 72348 537
Interest Payable Similar Charges Finance Costs3 010 
Net Current Assets Liabilities17 808 13121 290 027
Net Finance Income Costs96 28270 014
Other Disposals Property Plant Equipment 15 444
Other Interest Receivable Similar Income Finance Income96 28270 014
Other Operating Income Format140 65659 640
Other Taxation Social Security Payable210 956236 529
Pension Other Post-employment Benefit Costs Other Pension Costs112 020132 168
Prepayments Accrued Income66 29980 392
Profit Loss2 848 5993 232 228
Profit Loss On Ordinary Activities Before Tax3 613 5004 008 334
Property Plant Equipment Gross Cost4 594 0714 889 054
Staff Costs Employee Benefits Expense2 213 8392 581 027
Taxation Including Deferred Taxation Balance Sheet Subtotal223 465223 465
Tax Expense Credit Applicable Tax Rate686 565761 583
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-330-971
Tax Tax Credit On Profit Or Loss On Ordinary Activities764 901776 106
Total Assets Less Current Liabilities19 591 44422 823 672
Total Current Tax Expense Credit790 896790 489
Trade Creditors Trade Payables131 244284 898
Trade Debtors Trade Receivables2 704 4623 175 366
Wages Salaries1 879 7462 196 340
Director Remuneration171 786102 374
Director Remuneration Benefits Including Payments To Third Parties177 506108 214

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download (28 pages)

Company search

Advertisements