Company NameIdeal Med Limited
Company StatusActive
Company Number07368683
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameChristine McDermott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2, Beech House Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMr Gerard McDermott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2, Beech House Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMr Colum Watters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(1 year after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2, Beech House Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMrs Mairi Watters
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A2 Beech House Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales

Contact

Websiteidealmed.co.uk
Email address[email protected]
Telephone0151 3290427
Telephone regionLiverpool

Location

Registered AddressUnit A2, Beech House Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Shareholders

25 at £1Mairi Watters & Colum Watters
8.33%
Ordinary B
120 at £1Gerard Mcdermott
40.00%
Ordinary A
1 at £100Deidre Burns
33.33%
Ordinary C
55 at £1Christine Mcdermott
18.33%
Ordinary A

Financials

Year2014
Net Worth£140,204
Cash£107,905
Current Liabilities£319,661

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

6 October 2022Delivered on: 10 October 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 28 June 2016
Persons entitled: Svenska Handelsbankenen Ab (Publ)

Classification: A registered charge
Outstanding
20 August 2012Delivered on: 24 August 2012
Satisfied on: 5 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 September 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
14 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 August 2023Memorandum and Articles of Association (28 pages)
14 August 2023Memorandum and Articles of Association (28 pages)
8 August 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 293
(4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 October 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
10 October 2022Registration of charge 073686830003, created on 6 October 2022 (15 pages)
30 September 2022Satisfaction of charge 073686830002 in full (1 page)
23 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2021Memorandum and Articles of Association (28 pages)
9 November 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 December 2019Director's details changed for Mrs Mairi Watters on 11 December 2019 (2 pages)
12 December 2019Director's details changed for Mr Colum Watters on 11 December 2019 (2 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2018Appointment of Mrs Mairi Watters as a director on 1 January 2014 (2 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 391
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 391
(3 pages)
26 October 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
13 October 2016Director's details changed for Gerard Mcdermott on 1 August 2016 (2 pages)
13 October 2016Director's details changed for Christine Mcdermott on 1 August 2016 (2 pages)
13 October 2016Director's details changed for Christine Mcdermott on 1 August 2016 (2 pages)
13 October 2016Director's details changed for Gerard Mcdermott on 1 August 2016 (2 pages)
28 June 2016Registration of charge 073686830002, created on 9 June 2016 (18 pages)
28 June 2016Registration of charge 073686830002, created on 9 June 2016 (18 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Satisfaction of charge 1 in full (1 page)
5 January 2016Satisfaction of charge 1 in full (1 page)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300
(7 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300
(7 pages)
1 October 2015Director's details changed (2 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 300
(7 pages)
1 October 2015Director's details changed (2 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2014Director's details changed for Christine Mcdermott on 24 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Colum Watters on 24 October 2014 (2 pages)
28 October 2014Registered office address changed from Suite F9 Oaklands Business Centre Hooton Road Hooton Cheshire CH66 7NZ to Unit a2, Beech House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 28 October 2014 (1 page)
28 October 2014Director's details changed for Christine Mcdermott on 24 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Colum Watters on 24 October 2014 (2 pages)
28 October 2014Registered office address changed from Suite F9 Oaklands Business Centre Hooton Road Hooton Cheshire CH66 7NZ to Unit a2, Beech House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 28 October 2014 (1 page)
28 October 2014Director's details changed for Gerard Mcdermott on 24 October 2014 (2 pages)
28 October 2014Director's details changed for Gerard Mcdermott on 24 October 2014 (2 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(6 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(6 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
(6 pages)
2 September 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 300
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 300
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 300
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(6 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(6 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2012Appointment of Mr Colum Watters as a director (2 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 October 2012Appointment of Mr Colum Watters as a director (2 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 October 2012Appointment of Mr Colum Watters as a director (2 pages)
4 October 2012Appointment of Mr Colum Watters as a director (2 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
2 August 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
13 June 2012Resolutions
  • RES13 ‐ A new class of £1 ord b class shares be reated which are in pari passu to the existing ord a shares except that dividend payments are proportionately twice upon distribution 26/04/2012
(2 pages)
13 June 2012Resolutions
  • RES13 ‐ A new class of £1 ord b class shares be reated which are in pari passu to the existing ord a shares except that dividend payments are proportionately twice upon distribution 26/04/2012
(2 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 200
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 200
(4 pages)
18 April 2012Registered office address changed from Suite F6 the Business Centre Hooton Road Hooton Ellesmere Port Cheshire CH66 7NZ United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Suite F6 the Business Centre Hooton Road Hooton Ellesmere Port Cheshire CH66 7NZ United Kingdom on 18 April 2012 (1 page)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
14 September 2011Registered office address changed from 841 Borough Road Tranmere Birkenhead Merseyside CH42 6RN United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 841 Borough Road Tranmere Birkenhead Merseyside CH42 6RN United Kingdom on 14 September 2011 (1 page)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
7 September 2010Incorporation (22 pages)
7 September 2010Incorporation (22 pages)