RIDGE MEDICAL LIMITED
Overview
| Company Name | RIDGE MEDICAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06340427 |
| 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 RIDGE MEDICAL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RIDGE MEDICAL LIMITED located?
| Registered Office Address | 3 Barrington Road WA14 1GY Altrincham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIDGE MEDICAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RIDGE MEDICAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for RIDGE MEDICAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Orla Marie Ball as a director on Feb 28, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Jayne Marie Cottam as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||
Appointment of Mr Richard Howell as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Mark Anthony Philip Davies as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr David Christopher Austin as a director on Oct 29, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||
Termination of appointment of Robert James as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Assura Cs Limited as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Assura Cs Limited on Jul 03, 2023 | 1 pages | CH02 | ||||||
Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023 | 2 pages | CH01 | ||||||
Change of details for Assura Investments Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||||||
Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of Patrick William Lowther as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||
Appointment of Assura Cs Limited as a director on Mar 09, 2023 | 2 pages | AP02 | ||||||
Termination of appointment of Simon John Oborn as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||||||
Confirmation statement made on Aug 10, 2022 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Robert James as a director on May 24, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of James Dunmore as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Who are the officers of RIDGE MEDICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, David Christopher | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | United Kingdom | British | 131339590001 | |||||||||
| DAVIES, Mark Anthony Philip | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | United Kingdom | British | 295608900001 | |||||||||
| HOWELL, Richard | Director | 15-16 Buckingham Street WC2N 6DU London 5th Floor Burdett House United Kingdom | England | British | 164790590002 | |||||||||
| NURDEN, Nicholas | Secretary | Greenalls Avenue WA4 6HL Warrington The Brew House England | British | 119358550001 | ||||||||||
| BALL, Orla Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | England | British | 199861060001 | |||||||||
| CAVALIERE, Vincent | Director | 30 Church Lane LS16 8DE Leeds West Yorkshire | England | British | 124680180001 | |||||||||
| CONNOLLY, Anne Lesley | Director | Cousen Road BD7 3JX Bradford Ridge Medical Centre Yorkshire England | England | British | 316590800001 | |||||||||
| CONNOLLY, John Michael, Dr | Director | Cousen Road BD7 3JX Bradford Ridge Medical Centre Yorkshire England | United Kingdom | British | 124680200002 | |||||||||
| COTTAM, Jayne Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 238501060002 | |||||||||
| DUNMORE, James | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 286080150001 | |||||||||
| GOULD, Simon Paul | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | 241791790001 | |||||||||
| HANSEN, Andrew Timothy, Dr | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 56251900001 | |||||||||
| HARRIS, Christopher Paul, Dr | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 42067000003 | |||||||||
| JAMES, Robert | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 163155360001 | |||||||||
| LOWTHER, Patrick William | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 193127010002 | |||||||||
| MCADAM, Anne Patricia | Director | Cousen Road BD7 3JX Bradford Ridge Medical Centre Yorkshire England | United Kingdom | British | 153308930001 | |||||||||
| NURDEN, Nicholas Stuart | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 119358550002 | |||||||||
| OBORN, Simon John | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | England | British | 262808330002 | |||||||||
| RAWAL, Susan | Director | Cousen Road BD7 3JX Bradford Ridge Medical Centre Yorkshire England | United Kingdom | British | 124680140001 | |||||||||
| TOWERS, Susan Marie, Dr | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England | United Kingdom | British | 124680150001 | |||||||||
| ASSURA CS LIMITED | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom |
| 149895250002 |
Who are the persons with significant control of RIDGE MEDICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assura Investments Limited | Nov 03, 2020 | Barrington Road WA14 1GY Altrincham 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RIDGE MEDICAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 10, 2016 | Nov 03, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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