Company number 04634019
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address HAIGH AVENUE, WHITEHILL INDUSTRIAL ESTATE, STOCKPORT, CHESHIRE, ENGLAND, SK4 1NU
Home Country United Kingdom
Nature of Business 86101 - Hospital activities, 86102 - Medical nursing home activities
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Termination of appointment of Steven Michael Buckland as a director on 1 July 2016; Full accounts made up to 30 September 2015. The most likely internet sites of KAROMED LIMITED are www.karomed.co.uk, and www.karomed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Karomed Limited is a Private Limited Company.
The company registration number is 04634019. Karomed Limited has been working since 13 January 2003.
The present status of the company is Active. The registered address of Karomed Limited is Haigh Avenue Whitehill Industrial Estate Stockport Cheshire England Sk4 1nu. . TEASDALE, Barry Charles is a Director of the company. TEASDALE, Emma Louise is a Director of the company. Secretary ATTRILL, Christopher Richard has been resigned. Secretary BROWN, Elaine Leah Elizabeth has been resigned. Secretary MOLYNEAUX, David Stewart has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ATTRILL, Christopher Richard has been resigned. Director BROWN, Elaine Leah Elizabeth has been resigned. Director BROWN, Graham has been resigned. Director BUCKLAND, Steven Michael has been resigned. Director HASLAM, Linda Karen has been resigned. Director HATTON, Bernard has been resigned. Director MOLYNEAUX, David Stewart has been resigned. Director TEASDALE, Anne has been resigned. Director WALLER, Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hospital activities".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 January 2003
Appointed Date: 13 January 2003
Director
BROWN, Graham
Resigned: 31 August 2010
Appointed Date: 22 October 2008
81 years old
Director
HATTON, Bernard
Resigned: 05 April 2005
Appointed Date: 20 January 2003
85 years old
Director
TEASDALE, Anne
Resigned: 02 December 2013
Appointed Date: 03 December 2008
72 years old
Director
WALLER, Martin
Resigned: 05 April 2005
Appointed Date: 09 April 2003
77 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 January 2003
Appointed Date: 13 January 2003
Persons With Significant Control
Teasdale (Hospital Equipment)Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KAROMED LIMITED Events
26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
27 Oct 2016
Termination of appointment of Steven Michael Buckland as a director on 1 July 2016
24 Jun 2016
Full accounts made up to 30 September 2015
17 May 2016
Appointment of Emma Louise Teasdale as a director on 10 January 2016
05 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
...
... and 80 more events
25 Mar 2003
Company name changed dovehouse estates LTD\certificate issued on 25/03/03
21 Jan 2003
Registered office changed on 21/01/03 from: 39A leicester road salford manchester M7 4AS
21 Jan 2003
Secretary resigned
21 Jan 2003
Director resigned
13 Jan 2003
Incorporation
18 October 2006
Fixed and floating charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 October 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied
on 19 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
5 April 2005
Debenture
Delivered: 9 April 2005
Status: Satisfied
on 19 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied
on 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
An omnibus letter of set-off
Delivered: 5 April 2003
Status: Satisfied
on 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…