Company NameScion Medica Limited
DirectorGraeme Edward Peterson
Company StatusActive
Company Number07795200
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)
Previous NameOnly Oncology 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
Appointed03 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Secretary NameMrs Raquel Simpson
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP

Contact

Websiteonlyoncology.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£2,183
Cash£23,683
Current Liabilities£196,286

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 3 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)
15 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
15 June 2023Cessation of Prime Global Medical Communications Ltd as a person with significant control on 1 June 2016 (1 page)
15 June 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)
9 June 2022Confirmation statement made on 9 June 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 077952000004, created on 7 July 2021 (71 pages)
2 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
10 June 2021Memorandum and Articles of Association (20 pages)
10 June 2021Resolutions
  • RES13 ‐ Company documents approved 21/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
4 June 2021Registration of charge 077952000003, created on 21 May 2021 (17 pages)
12 May 2021Satisfaction of charge 077952000002 in full (1 page)
21 April 2021Termination of appointment of Raquel Simpson as a secretary on 21 April 2021 (1 page)
9 September 2020Satisfaction of charge 077952000001 in full (1 page)
18 August 2020Accounts for a small company made up to 31 December 2019 (16 pages)
7 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
21 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
5 December 2018Registration of charge 077952000002, created on 5 December 2018 (23 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
19 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 (8 pages)
7 September 2017Accounts for a small company made up to 30 November 2016 (8 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
10 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-02
(2 pages)
10 November 2016Change of name notice (2 pages)
10 November 2016Change of name notice (2 pages)
10 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-02
(2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
27 May 2016Accounts for a small company made up to 30 November 2015 (6 pages)
27 May 2016Accounts for a small company made up to 30 November 2015 (6 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 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)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
17 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 May 2014Registration of charge 077952000001 (5 pages)
13 May 2014Registration of charge 077952000001 (5 pages)
23 December 2013Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
23 December 2013Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)