Company NameDream Medical Limited
DirectorSonia Mary Browne
Company StatusActive
Company Number08683288
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Sonia Mary Browne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Grangewood House 43 Oakwood Hill
Loughton, Essex
IG10 3TZ
Secretary NameJoshua Browne
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCaversham Grange The Warren
Caversham
Reading
RG4 7TQ

Location

Registered Address214 Grangewood House
43 Oakwood Hill
Loughton, Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Sonia Browne
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,751
Cash£6,461
Current Liabilities£349,937

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

28 January 2020Delivered on: 31 January 2020
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
14 August 2014Delivered on: 15 August 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 October 2020Registered office address changed from Soanepoint 6-8 Market Place Reading,Berkshire RG1 2EG England to 214 Grangewood House 43 Oakwood Hill Loughton, Essex, IG10 3TZ on 6 October 2020 (1 page)
6 October 2020Director's details changed for Mrs Sonia Mary Browne on 5 October 2020 (2 pages)
21 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
24 March 2020Satisfaction of charge 086832880001 in full (1 page)
31 January 2020Registration of charge 086832880002, created on 28 January 2020 (13 pages)
30 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 July 2019Registered office address changed from 1 Wesley Gate Queens Road Reading RG1 4AP to Soanepoint 6-8 Market Place Reading,Berkshire RG1 2EG on 3 July 2019 (1 page)
11 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 November 2014Registered office address changed from Caversham Grange the Warren Caversham Reading RG4 7TQ to 1 Wesley Gate Queens Road Reading RG1 4AP on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Caversham Grange the Warren Caversham Reading RG4 7TQ to 1 Wesley Gate Queens Road Reading RG1 4AP on 24 November 2014 (1 page)
13 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
15 August 2014Registration of charge 086832880001, created on 14 August 2014 (23 pages)
15 August 2014Registration of charge 086832880001, created on 14 August 2014 (23 pages)
26 September 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 26 September 2013 (1 page)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)