Company NameSomed Medical Limited
DirectorOlusola Martins Olasehinde-Williams
Company StatusActive
Company Number06878940
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)

Business Activity

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

Directors

Director NameDr Olusola Martins Olasehinde-Williams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNigerian
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address14 Parnell Close Parnell Close
Chafford Hundred
Grays
RM16 6BQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House 40 Burlington Rise
East Barnet
Herts
EN4 8NN

Location

Registered Address14 Parnell Close Parnell Close
Chafford Hundred
Grays
RM16 6BQ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardSouth Chafford
Built Up AreaGrays

Financials

Year2013
Net Worth£82
Cash£26,997
Current Liabilities£27,665

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

11 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
7 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
6 June 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Registered office address changed from 51 Harper Close Chafford Hundred Grays Essex RM16 6DA to 14 Parnell Close Parnell Close Chafford Hundred Grays RM16 6BQ on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 51 Harper Close Chafford Hundred Grays Essex RM16 6DA to 14 Parnell Close Parnell Close Chafford Hundred Grays RM16 6BQ on 10 January 2017 (1 page)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
6 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
10 April 2014Director's details changed for Dr Olusola Martins Olasehinde-Williams on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 5 Saffron Road Chafford Hundred Grays Essex RM16 6NA United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 5 Saffron Road Chafford Hundred Grays Essex RM16 6NA United Kingdom on 10 April 2014 (1 page)
10 April 2014Director's details changed for Dr Olusola Martins Olasehinde-Williams on 10 April 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Registered office address changed from 49 Fernbrook Road London SE13 5NG United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 49 Fernbrook Road London SE13 5NG United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 49 Fernbrook Road London SE13 5NG United Kingdom on 6 June 2012 (1 page)
1 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Dr Olusola Martins Olasehinde-Williams on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Dr Olusola Martins Olasehinde-Williams on 16 May 2010 (2 pages)
20 April 2010Registered office address changed from 56 Maybury Road Barking London IG11 0PN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 56 Maybury Road Barking London IG11 0PN on 20 April 2010 (1 page)
18 May 2009Director appointed dr olusola martins olasehinde-williams (2 pages)
18 May 2009Registered office changed on 18/05/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN england (1 page)
18 May 2009Registered office changed on 18/05/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN england (1 page)
18 May 2009Director appointed dr olusola martins olasehinde-williams (2 pages)
14 May 2009Appointment terminated director yvonne wayne (1 page)
14 May 2009Appointment terminated director yvonne wayne (1 page)
16 April 2009Incorporation (13 pages)
16 April 2009Incorporation (13 pages)