NEW MEDICAL SYSTEMS LIMITED

NEW MEDICAL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEW MEDICAL SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06211226
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEW MEDICAL SYSTEMS LIMITED?

    • Hospital activities (86101) / Human health and social work activities
    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is NEW MEDICAL SYSTEMS LIMITED located?

    Registered Office Address
    Forum 6, Parkway
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW MEDICAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 9 LIMITEDApr 12, 2007Apr 12, 2007

    What are the latest accounts for NEW MEDICAL SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for NEW MEDICAL SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for NEW MEDICAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Anthony Arrow as a director on Mar 02, 2026

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    28 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Peter John Bainbridge as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Nigel David Parker as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Rebecca Lucy Lythe as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on May 25, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    28 pagesAA

    legacy

    58 pagesPARENT_ACC

    Termination of appointment of Paul Fussey as a director on Jun 17, 2024

    1 pagesTM01

    Appointment of Caroline Jane Hudson as a director on Jun 17, 2024

    2 pagesAP01

    Appointment of Mr Nigel David Parker as a director on Jun 17, 2024

    2 pagesAP01

    Termination of appointment of John Paul Marshall as a director on Jun 17, 2024

    1 pagesTM01

    Confirmation statement made on May 25, 2024 with updates

    4 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Amended audit exemption subsidiary accounts made up to Feb 28, 2023

    27 pagesAAMD

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    27 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    49 pagesPARENT_ACC

    Confirmation statement made on May 25, 2023 with updates

    4 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of NEW MEDICAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPECSAVERS OPTICAL GROUP LIMITED
    GY6 8YP St Andrews
    La Villiaze
    Guernsey
    Secretary
    GY6 8YP St Andrews
    La Villiaze
    Guernsey
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2008
    Registration Number12294
    242502100001
    ARROW, James Anthony
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    Director
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    EnglandBritish182826730001
    BAINBRIDGE, Peter John
    St Andrews
    La Villiaze
    Gy6 8yp
    Guernsey
    Director
    St Andrews
    La Villiaze
    Gy6 8yp
    Guernsey
    EnglandBritish337531430001
    EDMONDS, Giles Stuart Rutherford
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    Director
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    EnglandBritish113731850002
    HUDSON, Caroline Jane
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    Director
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    United KingdomBritish324531170001
    KIRKPATRICK, James Nigel Pollock
    The Aspen Centre, Horton Road
    GL1 3PX Gloucester
    Unit A,
    England
    Director
    The Aspen Centre, Horton Road
    GL1 3PX Gloucester
    Unit A,
    England
    EnglandBritish119082710003
    PERKINS, Douglas John David
    Solent Business Park
    PO15 7PA Whitely
    Forum 6
    Hampshire
    England
    Director
    Solent Business Park
    PO15 7PA Whitely
    Forum 6
    Hampshire
    England
    GuernseyBritish33869830001
    SHAH, Darshak Ashok
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    Director
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    EnglandBritish241327300001
    O'KEEFFE, Michael
    21 St. George's Road
    SE1 6ES London
    Castle Works
    England
    Secretary
    21 St. George's Road
    SE1 6ES London
    Castle Works
    England
    199500400001
    SHAH, Darshak Ashok
    90 London Road
    SE1 6LN London
    Southbank Technopark
    United Kingdom
    Secretary
    90 London Road
    SE1 6LN London
    Southbank Technopark
    United Kingdom
    British117413420001
    BAYSHILL SECRETARIES LIMITED
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Secretary
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    101980630001
    DIAMOND, Jeremy Paul
    90 London Road
    SE1 6LN London
    Southbank Technopark
    United Kingdom
    Director
    90 London Road
    SE1 6LN London
    Southbank Technopark
    United Kingdom
    EnglandBritish141330150003
    FUSSEY, Paul
    Solent Business Park
    PO15 7PA Whitely
    Forum 6
    Hampshire
    England
    Director
    Solent Business Park
    PO15 7PA Whitely
    Forum 6
    Hampshire
    England
    GuernseyBritish220164630002
    GOLDMAN, Mark David
    Office 2a24
    90 London Road
    SE1 6LN London
    Southbank Technopark
    England
    Director
    Office 2a24
    90 London Road
    SE1 6LN London
    Southbank Technopark
    England
    United KingdomBritish130957180001
    KIRKPATRICK, James Nigel Pollock
    90 London Road
    SE1 6LN London
    Southbank Technopark
    Director
    90 London Road
    SE1 6LN London
    Southbank Technopark
    EnglandBritish119082710003
    LYTHE, Rebecca Lucy
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    Director
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    EnglandBritish278693860001
    MANNERS, Timothy David
    90 London Road
    SE1 6LN London
    Southbank Technopark
    England
    Director
    90 London Road
    SE1 6LN London
    Southbank Technopark
    England
    United KingdomBritish132265490001
    MARSHALL, John Paul
    Solent Business Park
    PO15 7PA Whiteley
    Forum 6
    Hampshire
    England
    Director
    Solent Business Park
    PO15 7PA Whiteley
    Forum 6
    Hampshire
    England
    GuernseyBritish304562100001
    PARKER, Nigel David
    St Andrews
    La Villiaze
    Gy6 8yp
    Guernsey
    Director
    St Andrews
    La Villiaze
    Gy6 8yp
    Guernsey
    GuernseyBritish68059700011
    SHAH, Darshak Ashok
    90 London Road
    SE1 6LN London
    Southbank Technopark
    Director
    90 London Road
    SE1 6LN London
    Southbank Technopark
    EnglandBritish117413420001
    WHITEFIELD, Laurence Abraham
    90 London Road
    SE1 6LN London
    Southbank Technopark
    Director
    90 London Road
    SE1 6LN London
    Southbank Technopark
    EnglandBritish142193460001
    BAYSHILL MANAGEMENT LIMITED
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    80158080001

    Who are the persons with significant control of NEW MEDICAL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkway Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 6
    England
    Nov 24, 2016
    Parkway Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number10487945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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