Company NameCore Medica Limited
DirectorGraeme Edward Peterson
Company StatusActive
Company Number05443253
CategoryPrivate Limited Company
Incorporation Date4 May 2005(19 years ago)
Previous NameCore Medical Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Graeme Edward Peterson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stamford Road
Bowden
Cheshire
WA14 2JR
Secretary NameRaquel Simpson
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Stamford Road
Bowden
Cheshire
WA14 2JR

Contact

Websiteprime-medica.com
Email address[email protected]
Telephone01565 752100
Telephone regionKnutsford

Location

Registered AddressMere House
Brook Street
Knutsford
Cheshire
WA16 8GP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Prime Medical Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£862,352
Cash£48,802
Current Liabilities£1,088,176

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (2 weeks from now)

Charges

7 July 2021Delivered on: 9 July 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
21 May 2021Delivered on: 4 June 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Each of the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
5 December 2018Delivered on: 5 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 May 2014Delivered on: 13 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
5 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
5 May 2023Cessation of Prime Global Medical Communications Limited as a person with significant control on 5 May 2016 (1 page)
5 May 2023Notification of Prime Global Medical Communications Ltd. as a person with significant control on 6 April 2016 (2 pages)
18 November 2022Auditor's resignation (1 page)
16 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
9 July 2021Registration of charge 054432530004, created on 7 July 2021 (71 pages)
2 July 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
15 June 2021Resolutions
  • RES13 ‐ Company business 21/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
10 June 2021Memorandum and Articles of Association (7 pages)
4 June 2021Registration of charge 054432530003, created on 21 May 2021 (17 pages)
12 May 2021Satisfaction of charge 054432530002 in full (1 page)
21 April 2021Second filing of Confirmation Statement dated 4 May 2017 (3 pages)
21 April 2021Termination of appointment of Raquel Simpson as a secretary on 21 April 2021 (1 page)
9 September 2020Satisfaction of charge 054432530001 in full (1 page)
18 August 2020Accounts for a small company made up to 31 December 2019 (17 pages)
7 July 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
5 December 2018Registration of charge 054432530002, created on 5 December 2018 (23 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 February 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
7 September 2017Accounts for a small company made up to 30 November 2016 (12 pages)
7 September 2017Accounts for a small company made up to 30 November 2016 (12 pages)
19 May 201704/05/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/04/21
(7 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 May 2014Registration of charge 054432530001 (5 pages)
13 May 2014Registration of charge 054432530001 (5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
23 December 2013Registered office address changed from C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL England on 23 December 2013 (1 page)
21 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 October 2013Company name changed core medical publishing LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Company name changed core medical publishing LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 28 November 2012 (1 page)
8 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 July 2009Return made up to 04/05/09; full list of members (3 pages)
23 July 2009Return made up to 04/05/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
10 July 2008Return made up to 04/05/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 July 2008Return made up to 04/05/08; full list of members (3 pages)
30 June 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
30 June 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 June 2007Return made up to 04/05/07; full list of members (2 pages)
26 June 2007Return made up to 04/05/07; full list of members (2 pages)
9 June 2006Return made up to 04/05/06; full list of members (6 pages)
9 June 2006Return made up to 04/05/06; full list of members (6 pages)
4 May 2005Incorporation (18 pages)
4 May 2005Incorporation (18 pages)