Company NameNature's Medicine Limited
DirectorsSusan Pauline Barber and Joanne Clare Barber
Company StatusActive
Company Number03976021
CategoryPrivate Limited Company
Incorporation Date18 April 2000(23 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Susan Pauline Barber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton Hall Birchwood Road
Purleigh
Chelmsford
Essex
CM3 6PS
Secretary NameJoanne Clare Barber
NationalityBritish
StatusCurrent
Appointed15 October 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressColony House Purleigh
Essex
CM3 6RJ
Director NameMiss Joanne Clare Barber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColony House
Purleigh
Essex
CM3 6RJ
Director NameJoanne Clare Barber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleRegisted Osteopath
Correspondence Address24 Ladbroke Road
Epsom
Surrey
KT18 5BG
Secretary NameJoanne Clare Barber
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleRegisted Osteopath
Correspondence Address24 Ladbroke Road
Epsom
Surrey
KT18 5BG
Secretary NameMr Roy Alfred Barber
NationalityBritish
StatusResigned
Appointed09 March 2001(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalton Hall
Birchwood Road Purleigh
Chelmsford
Essex
CM3 6PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hamptonvillage.org.uk

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,764
Cash£3,293
Current Liabilities£29,504

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

26 October 2022Delivered on: 27 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 21 chapel court, billericay, essex, CM12 9LX, being all of the land and buildings in title EX152547, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 April 2018Delivered on: 11 April 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 21 chapel court, billericay CM12 9LX and registered at the land registry with title absolute under title number EX152547.
Outstanding
10 April 2018Delivered on: 11 April 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 21 chapel court, billericay CM12 9LX and registered at the land registry with title absolute under title number EX152547.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
11 April 2018Registration of charge 039760210001, created on 10 April 2018 (29 pages)
11 April 2018Registration of charge 039760210002, created on 10 April 2018 (28 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 June 2017Notification of Joanne Clare Barber as a person with significant control on 18 April 2017 (2 pages)
29 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 June 2017Notification of Joanne Clare Barber as a person with significant control on 18 April 2017 (2 pages)
29 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 June 2015Appointment of Miss Joanne Clare Barber as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Miss Joanne Clare Barber as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Miss Joanne Clare Barber as a director on 1 June 2015 (2 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Secretary's details changed for Joanne Clare Barber on 17 April 2010 (1 page)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Joanne Clare Barber on 17 April 2010 (1 page)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 18/04/09; full list of members (3 pages)
9 June 2009Return made up to 18/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 18/04/08; full list of members (3 pages)
29 April 2008Return made up to 18/04/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 18/04/07; full list of members (2 pages)
25 April 2007Return made up to 18/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 18/04/06; full list of members (2 pages)
1 June 2006Return made up to 18/04/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 18/04/05; full list of members (6 pages)
27 April 2005Return made up to 18/04/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: the ark mount lane, turners hill crawley west sussex RH10 4RA (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: the ark mount lane, turners hill crawley west sussex RH10 4RA (1 page)
30 July 2004Return made up to 18/04/04; full list of members (6 pages)
30 July 2004Return made up to 18/04/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Registered office changed on 21/07/03 from: 13A cambridge park london E11 2PU (1 page)
21 July 2003Registered office changed on 21/07/03 from: 13A cambridge park london E11 2PU (1 page)
20 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
4 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Incorporation (17 pages)
18 April 2000Incorporation (17 pages)