Summit Medical (benefits) Limited CHELTENHAM


Summit Medical (benefits) started in year 1984 as Private Limited Company with registration number 01866577. The Summit Medical (benefits) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Cheltenham at Bourton On The Water Ind Park. Postal code: GL54 2HQ. Since March 28, 2002 Summit Medical (benefits) Limited is no longer carrying the name Summit Medical.

The company has 2 directors, namely Christopher L., Alec S.. Of them, Alec S. has been with the company the longest, being appointed on 29 May 2013 and Christopher L. has been with the company for the least time - from 21 July 2020. 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.

Summit Medical (benefits) Limited Address / Contact

Office Address Bourton On The Water Ind Park
Office Address2 Bourton On The Water
Town Cheltenham
Post code GL54 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01866577
Date of Incorporation Tue, 27th Nov 1984
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Christopher L.

Position: Director

Appointed: 21 July 2020

Alec S.

Position: Director

Appointed: 29 May 2013

Daniel B.

Position: Director

Appointed: 02 October 2013

Resigned: 26 February 2020

Alastair M.

Position: Secretary

Appointed: 01 April 2009

Resigned: 18 December 2020

Frank C.

Position: Director

Appointed: 28 September 2001

Resigned: 30 June 2014

Elizabeth H.

Position: Director

Appointed: 18 May 2000

Resigned: 01 July 2002

Darren G.

Position: Director

Appointed: 18 May 2000

Resigned: 06 December 2012

John L.

Position: Director

Appointed: 18 May 2000

Resigned: 09 September 2001

Alastair M.

Position: Director

Appointed: 01 February 2000

Resigned: 01 July 2002

David S.

Position: Director

Appointed: 01 February 2000

Resigned: 01 July 2002

Darren G.

Position: Secretary

Appointed: 14 January 1999

Resigned: 01 April 2009

Lesley E.

Position: Director

Appointed: 01 April 1997

Resigned: 09 September 2001

Stuart C.

Position: Director

Appointed: 10 July 1996

Resigned: 15 April 1999

Lesley E.

Position: Secretary

Appointed: 04 October 1991

Resigned: 14 January 1999

Peter S.

Position: Director

Appointed: 04 October 1991

Resigned: 31 March 2002

Peter E.

Position: Director

Appointed: 04 October 1991

Resigned: 09 September 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Summit Medical Limited from Cheltenham, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Summit Medical Limited

Industrial Park Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, GL54 2HQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 04193536
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Summit Medical March 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors15 00015 00015 00015 000
Other
Amounts Owed By Related Parties15 00015 00015 00015 000
Average Number Employees During Period2222
Nominal Value Allotted Share Capital12 63212 63212 63212 632
Number Shares Issued Fully Paid12 63212 63212 63212 632
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to March 31, 2022
filed on: 16th, December 2022
Free Download (6 pages)

Company search

Advertisements