Acumed Acquisition Company Limited ANDOVER


Founded in 2005, Acumed Acquisition Company, classified under reg no. 05444645 is an active company. Currently registered at Huebner House, The Fairground SP11 0QN, Andover the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Scott C., Nicholas R.. Of them, Nicholas R. has been with the company the longest, being appointed on 5 June 2015 and Scott C. has been with the company for the least time - from 26 November 2021. Currently 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 Acquisition Company Limited 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 05444645
Date of Incorporation Thu, 5th May 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Scott C.

Position: Director

Appointed: 26 November 2021

Nicholas R.

Position: Director

Appointed: 05 June 2015

Nighat S.

Position: Director

Appointed: 04 June 2018

Resigned: 08 April 2022

Sharon W.

Position: Director

Appointed: 18 April 2017

Resigned: 13 September 2022

Cynthia J.

Position: Director

Appointed: 18 May 2016

Resigned: 18 August 2017

Mark R.

Position: Director

Appointed: 18 February 2015

Resigned: 03 September 2015

Niall H.

Position: Director

Appointed: 18 February 2015

Resigned: 29 January 2021

Robert J.

Position: Director

Appointed: 08 October 2013

Resigned: 13 April 2017

Christopher S.

Position: Director

Appointed: 08 October 2013

Resigned: 06 October 2015

Randall R.

Position: Secretary

Appointed: 18 October 2011

Resigned: 15 July 2013

David J.

Position: Director

Appointed: 18 October 2011

Resigned: 30 July 2013

Nancy S.

Position: Secretary

Appointed: 05 March 2010

Resigned: 18 October 2011

Neill W.

Position: Director

Appointed: 05 March 2010

Resigned: 28 June 2013

Jeffrey P.

Position: Director

Appointed: 06 May 2005

Resigned: 05 March 2010

Alan K.

Position: Director

Appointed: 06 May 2005

Resigned: 19 September 2013

Jeffrey P.

Position: Secretary

Appointed: 06 May 2005

Resigned: 05 March 2010

Eversecretary Limited

Position: Corporate Secretary

Appointed: 05 May 2005

Resigned: 06 May 2005

Everdirector Limited

Position: Corporate Director

Appointed: 05 May 2005

Resigned: 06 May 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Nicholas R. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Nicholas R. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Nicholas R.

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

Nicholas R.

Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand140 603139 632
Debtors20203
Other
Audit Fees Expenses1 7651 050
Administrative Expenses1 7651 050
Cash Cash Equivalents Cash Flow Value140 603139 632
Comprehensive Income Expense-1 736 
Corporation Tax Recoverable20203
Current Tax For Period -185
Income Taxes Paid Refund Classified As Operating Activities 2
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 736971
Interest Income On Bank Deposits2977
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss2977
Interest Received Classified As Investing Activities-29-77
Investments Fixed Assets3 375 0003 375 000
Investments In Subsidiaries3 375 0003 375 000
Net Cash Generated From Operations1 7651 050
Net Current Assets Liabilities140 623139 835
Net Finance Income Costs2977
Other Interest Receivable Similar Income Finance Income2977
Profit Loss On Ordinary Activities Before Tax-1 736-973
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -185
Tax Tax Credit On Profit Or Loss On Ordinary Activities -185
Total Assets Less Current Liabilities3 515 6233 514 835

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (24 pages)

Company search

Advertisements