Check the

CHURCHILL MEDICAL LIMITED

Company
CHURCHILL MEDICAL LIMITED (02803877)

CHURCHILL MEDICAL

Phone: +44 (0)8458 622 909
D rating

ABOUT CHURCHILL MEDICAL LIMITED

 in a secure environment for Tulis, ProStretch and StretchRite products..

Your feet, why they hurt and how you can help them?

on why your feet hurt and how you can help them.

The world's best selling shock absorbers for your feet

If you have a query about any of our services or products please get in touch. You can use the form below to send us a message directly, or use the contact details below.

Churchill Medical Ltd

KEY FINANCES

Year
2016
Assets
£15.14k ▲ £3.22k (27.05 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£94.41k ▲ £4.42k (4.91 %)
Net Worth
£-79.27k ▲ £-1.19k (1.53 %)

REGISTRATION INFO

Company name
CHURCHILL MEDICAL LIMITED
Company number
02803877
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
churchillmedical.co.uk
Phones
+44 (0)8458 622 909
+44 (0)8458 622 386
08458 622 909
08458 622 386
Registered Address
CHURCHILL MEDICAL LTD,
INTERNATIONAL HOUSE 124 CROMWELL ROAD,
KENSINGTON,
LONDON,
SW7 4ET

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products
47749
Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
47910
Retail sale via mail order houses or via Internet

LAST EVENTS

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100

CHARGES

3 November 1997
Status
Outstanding
Delivered
7 November 1997
Persons entitled
The Governor and Company of the Bank of Scotland
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

CHURCHILL MEDICAL LIMITED DIRECTORS

Andrew Victor Thomson

  Acting
Appointed
26 March 1993
Role
Secretary
Address
Eastlands Court Business Centre, St. Peters Road, Rugby, Warwickshire, United Kingdom, CV21 3QP
Name
THOMSON, Andrew Victor

Christopher James Lowry

  Acting
Appointed
26 March 1993
Occupation
Chartered Accountant
Role
Director
Age
67
Nationality
British
Address
Churchill Medical Ltd, International House, 124 Cromwell Road, Kensington, London, United Kingdom, SW7 4ET
Country Of Residence
United Kingdom
Name
LOWRY, Christopher James

Andrew Victor Thomson

  Acting PSC
Appointed
26 March 1993
Occupation
Consultancy
Role
Director
Age
69
Nationality
British
Address
Eastlands Court Business Centre, St. Peters Road, Rugby, Warwickshire, United Kingdom, CV21 3QP
Country Of Residence
Scotland
Name
THOMSON, Andrew Victor
Notified On
26 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

THE COMPANY REGISTRATION AGENTS LIMITED

  Resigned
Appointed
26 March 1993
Resigned
26 March 1993
Role
Nominee Secretary
Address
83 Leonard Street, London, EC2A 4QS
Name
THE COMPANY REGISTRATION AGENTS LIMITED

Clare Elise Ashley

  Resigned
Appointed
26 July 2007
Resigned
31 December 2012
Occupation
Management
Role
Director
Age
56
Nationality
British
Address
Eastlands Court Business Centre, St. Peters Road, Rugby, Warwickshire, United Kingdom, CV21 3QP
Country Of Residence
United Kingdom
Name
ASHLEY, Clare Elise

LUCIENE JAMES LIMITED

  Resigned
Appointed
26 March 1993
Resigned
26 March 1993
Role
Nominee Director
Age
33
Address
83 Leonard Street, London, EC2A 4QS
Name
LUCIENE JAMES LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.