Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUMMIT MEDICAL (BENEFITS) LIMITED
Company Information for

SUMMIT MEDICAL (BENEFITS) LIMITED

BOURTON ON THE WATER IND PARK, BOURTON ON THE WATER, CHELTENHAM, GLOS, GL54 2HQ,
Company Registration Number
01866577
Private Limited Company
Active

Company Overview

About Summit Medical (benefits) Ltd
SUMMIT MEDICAL (BENEFITS) LIMITED was founded on 1984-11-27 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Summit Medical (benefits) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUMMIT MEDICAL (BENEFITS) LIMITED
 
Legal Registered Office
BOURTON ON THE WATER IND PARK
BOURTON ON THE WATER
CHELTENHAM
GLOS
GL54 2HQ
Other companies in GL54
 
Filing Information
Company Number 01866577
Company ID Number 01866577
Date formed 1984-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMIT MEDICAL (BENEFITS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUMMIT MEDICAL (BENEFITS) LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR JOHN MCKAY
Company Secretary 2009-04-01
DANIEL JOHN BEE
Director 2013-10-02
ALEC JOHN SIMPSON
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK THOMAS COLLINS
Director 2001-09-28 2014-06-30
DARREN MICHAEL GATES
Director 2000-05-18 2012-12-06
DARREN MICHAEL GATES
Company Secretary 1999-01-14 2009-04-01
ELIZABETH ANNE HOWLISTON
Director 2000-05-18 2002-07-01
ALASTAIR JOHN MCKAY
Director 2000-02-01 2002-07-01
DAVID STEPHENS
Director 2000-02-01 2002-07-01
PETER JAMES SEDDON
Director 1991-10-04 2002-03-31
LESLEY EDWARDS
Director 1997-04-01 2001-09-09
PETER WILLIAM EDWARDS
Director 1991-10-04 2001-09-09
JOHN LITTLE
Director 2000-05-18 2001-09-09
STUART HUNTER CARMICHAEL
Director 1996-07-10 1999-04-15
LESLEY EDWARDS
Company Secretary 1991-10-04 1999-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JOHN MCKAY SUMMIT MEDICAL GROUP LIMITED Company Secretary 2009-04-01 CURRENT 2008-03-14 Active
ALASTAIR JOHN MCKAY SUMMIT MEDICAL UK LIMITED Company Secretary 2009-04-01 CURRENT 1986-01-27 Active
ALASTAIR JOHN MCKAY MARLUX MEDICAL LIMITED Company Secretary 2009-04-01 CURRENT 1998-06-05 Active
ALASTAIR JOHN MCKAY SUMMIT MEDICAL LIMITED Company Secretary 2009-04-01 CURRENT 2001-04-03 Active
ALASTAIR JOHN MCKAY ORTHODESIGN LIMITED Company Secretary 2009-04-01 CURRENT 2003-07-06 Active
ALASTAIR JOHN MCKAY MARSHALL CONTRACTS LIMITED Company Secretary 2009-04-01 CURRENT 2005-08-08 Active
DANIEL JOHN BEE BOWMOOR TOPCO LIMITED Director 2018-03-29 CURRENT 2018-03-12 Active
DANIEL JOHN BEE BOWMOOR BIDCO LIMITED Director 2018-03-29 CURRENT 2018-03-13 Active
DANIEL JOHN BEE TREDINGTON EVENTS MANAGEMENT LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
DANIEL JOHN BEE ORTHOD MIDCO LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
DANIEL JOHN BEE SUMMIT MEDICAL GROUP LIMITED Director 2013-10-02 CURRENT 2008-03-14 Active
DANIEL JOHN BEE SUMMIT MEDICAL UK LIMITED Director 2013-10-02 CURRENT 1986-01-27 Active
DANIEL JOHN BEE MARLUX MEDICAL LIMITED Director 2013-10-02 CURRENT 1998-06-05 Active
DANIEL JOHN BEE SUMMIT MEDICAL LIMITED Director 2013-10-02 CURRENT 2001-04-03 Active
DANIEL JOHN BEE ORTHODESIGN LIMITED Director 2013-10-02 CURRENT 2003-07-06 Active
DANIEL JOHN BEE MARSHALL CONTRACTS LIMITED Director 2013-10-02 CURRENT 2005-08-08 Active
ALEC JOHN SIMPSON BOWMOOR TOPCO LIMITED Director 2018-03-29 CURRENT 2018-03-12 Active
ALEC JOHN SIMPSON BOWMOOR BIDCO LIMITED Director 2018-03-29 CURRENT 2018-03-13 Active
ALEC JOHN SIMPSON ORTHOD MIDCO LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
ALEC JOHN SIMPSON SUMMIT MEDICAL GROUP LIMITED Director 2013-05-29 CURRENT 2008-03-14 Active
ALEC JOHN SIMPSON SUMMIT MEDICAL UK LIMITED Director 2013-05-29 CURRENT 1986-01-27 Active
ALEC JOHN SIMPSON MARLUX MEDICAL LIMITED Director 2013-05-29 CURRENT 1998-06-05 Active
ALEC JOHN SIMPSON SUMMIT MEDICAL LIMITED Director 2013-05-29 CURRENT 2001-04-03 Active
ALEC JOHN SIMPSON ORTHODESIGN LIMITED Director 2013-05-29 CURRENT 2003-07-06 Active
ALEC JOHN SIMPSON MARSHALL CONTRACTS LIMITED Director 2013-05-29 CURRENT 2005-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-18TM02Termination of appointment of Alastair John Mckay on 2020-12-18
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL LEE
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN BEE
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-05-04RES12Resolution of varying share rights or name
2018-05-04RES01ADOPT ARTICLES 29/03/2018
2018-05-04RES01ADOPT ARTICLES 29/03/2018
2018-04-30SH10Particulars of variation of rights attached to shares
2018-04-30SH08Change of share class name or designation
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 12632
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 12632
2015-09-30AR0125/09/15 ANNUAL RETURN FULL LIST
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 12632
2014-10-22AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK COLLINS
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 12632
2013-10-29AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MR DANIEL JOHN BEE
2013-06-20AP01DIRECTOR APPOINTED MR ALEC JOHN SIMPSON
2013-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR JOHN MCKAY on 2013-05-29
2013-06-20CH01Director's details changed for Mr Frank Collins on 2013-05-29
2013-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GATES
2012-10-29AR0125/09/12 ANNUAL RETURN FULL LIST
2012-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-12-28CH01Director's details changed for Mr Frank Collins on 2011-12-15
2011-10-21AR0125/09/11 FULL LIST
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-04AR0125/09/10 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK COLLINS / 28/10/2009
2009-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-21AR0125/09/09 FULL LIST
2009-06-25288aSECRETARY APPOINTED ALASTAIR JOHN MCKAY
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY DARREN GATES
2008-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-02363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK COLLINS / 10/08/2006
2008-10-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN GATES / 31/03/2007
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-19363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-14363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-04363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-09363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-10-04363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-07-05288bDIRECTOR RESIGNED
2002-07-05288bDIRECTOR RESIGNED
2002-07-05288bDIRECTOR RESIGNED
2002-05-17288bDIRECTOR RESIGNED
2002-03-28CERTNMCOMPANY NAME CHANGED SUMMIT MEDICAL LIMITED CERTIFICATE ISSUED ON 28/03/02
2001-11-07363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-11-07288aNEW DIRECTOR APPOINTED
2001-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-09-24288bDIRECTOR RESIGNED
2001-09-24288bDIRECTOR RESIGNED
2001-09-24288bDIRECTOR RESIGNED
2001-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-09-21RES13FACILITIES AGREE 09/09/01
2001-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-12288cDIRECTOR'S PARTICULARS CHANGED
2000-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-27363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-07-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUMMIT MEDICAL (BENEFITS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUMMIT MEDICAL (BENEFITS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SUMMIT MEDICAL (BENEFITS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUMMIT MEDICAL (BENEFITS) LIMITED

Intangible Assets
Patents
We have not found any records of SUMMIT MEDICAL (BENEFITS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMIT MEDICAL (BENEFITS) LIMITED
Trademarks
We have not found any records of SUMMIT MEDICAL (BENEFITS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUMMIT MEDICAL (BENEFITS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SUMMIT MEDICAL (BENEFITS) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SUMMIT MEDICAL (BENEFITS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMMIT MEDICAL (BENEFITS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUMMIT MEDICAL (BENEFITS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.