SQUADRON MEDICAL LIMITED
Overview
| Company Name | SQUADRON MEDICAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03081982 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SQUADRON MEDICAL LIMITED?
- Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SQUADRON MEDICAL LIMITED located?
| Registered Office Address | Craiglas House Maerdy Industrial Estate North Rhymney NP22 5PY Tredegar Gwent Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SQUADRON MEDICAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SQUADRON MEDICAL LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for SQUADRON MEDICAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Redmond Mcevoy as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Conor Francis Costigan as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Tracey as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||
Notification of Healthco Investment Limited as a person with significant control on Sep 08, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Tps Squadron Holdings Limited as a person with significant control on Sep 08, 2025 | 1 pages | PSC07 | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Patrick Tracey as a director on Aug 18, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||||||||||
Termination of appointment of Harry Keenan as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Healthcare Acquisitions Uk Limited as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||||||||||
Statement of capital on Jul 03, 2024
| 5 pages | SH19 | ||||||||||
Registered office address changed from Dcc Vital Westminster Industrial Estate Repton Road, Measham, Swadlincote Derbyshire DE12 7DT England to Craiglas House Maerdy Industrial Estate North Rhymney Tredegar Gwent NP22 5PY on Jun 20, 2024 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit a Greaves Close Markham Vale Chesterfield S44 5TB to Dcc Vital Westminster Industrial Estate Repton Road, Measham, Swadlincote Derbyshire DE12 7DT on Apr 21, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Who are the officers of SQUADRON MEDICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORAN, Caroline | Director | Maerdy Industrial Estate North Rhymney NP22 5PY Tredegar Craiglas House Gwent Wales | Ireland | Irish | 269960620001 | |||||
| TRACEY, Patrick | Director | Dublin Road Bray Shanavogue County Wicklow Ireland | Ireland | Irish | 341251870001 | |||||
| DEACON, Leslie Robert | Secretary | 21 Claremont Park IRISH Sandymount Dublin 4 | Irish | 269586990001 | ||||||
| WYSLYCH, Janette Mary | Secretary | Owler Lea Farm Fanshawe Gate Lane Holmesfield S18 5WA Sheffield | British | 43910270001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARMSTRONG, David Frank | Director | Greaves Close Markham Vale S44 5TB Chesterfield Unit A England | England | British | 149576040001 | |||||
| COSTIGAN, Conor Francis | Director | Eaton Brae Shankill Dublin D18hy26 Glenarm Leinster Ireland | Ireland | Irish | 143611730033 | |||||
| DEACON, Leslie Robert | Director | 21 Claremont Park IRISH Sandymount Dublin 4 | Ireland | Irish | 269586990001 | |||||
| KEENAN, Harry | Director | Maerdy Industrial Estate North Rhymney NP22 5PY Tredegar Craiglas House Gwent Wales | Ireland | Irish | 197847890001 | |||||
| MCEVOY, Redmond | Director | Villiers Road Rathgar Co. Dublin 1 Leinster Ireland | Ireland | Irish | 152703040018 | |||||
| O'CONNELL, Andrew | Director | Cashel 50 Torquay Road Foxrock IRISH Dublin Co Dublin 18 Roi | Ireland | Irish | 176659100001 | |||||
| O'DONOVAN, Ian | Director | College Square Wainsfort Manor Drive IRISH Terenure 14 Dublin 6w Ireland | Ireland | Irish | 261257010001 | |||||
| PRITCHARD, Kevin | Director | Greaves Close Markham Vale S44 5TB Chesterfield Unit A England | England | British | 163221540001 | |||||
| TRACEY, Patrick | Director | Sharavogue Dublin Road Bray Co Wicklow Ireland | Ireland | Irish | 104044900002 | |||||
| WYSLYCH, Janette Mary | Director | Owler Lea Farm Fanshawe Gate Lane Holmesfield S18 5WA Sheffield | British | 43910270001 | ||||||
| WYSLYCH, Peter Ludwig | Director | Owler Lea Farm Fanshawe Gate Lane Holmesfield S18 5WA Sheffield | England | British | 33846420001 |
Who are the persons with significant control of SQUADRON MEDICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Healthco Investment Limited | Sep 08, 2025 | Ashley Road WA14 2DT Altrincham 1 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tps Squadron Holdings Limited | Jun 01, 2016 | 1 Little New Street EC4A 3TR London 1 Hill House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Healthcare Acquisitions Uk Limited | Jun 01, 2016 | Little New Street EC4A 3TR London 1 Hill House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0