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

ADVANCED MEDICAL SOLUTIONS (UK) LIMITED

ADVANCED MEDICAL SOLUTIONS, PREMIER PARK 33 ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3RT,
Company Registration Number
02915273
Private Limited Company
Active

Company Overview

About Advanced Medical Solutions (uk) Ltd
ADVANCED MEDICAL SOLUTIONS (UK) LIMITED was founded on 1994-03-31 and has its registered office in Winsford. The organisation's status is listed as "Active". Advanced Medical Solutions (uk) 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
ADVANCED MEDICAL SOLUTIONS (UK) LIMITED
 
Legal Registered Office
ADVANCED MEDICAL SOLUTIONS
PREMIER PARK 33 ROAD ONE
WINSFORD INDUSTRIAL ESTATE
WINSFORD
CHESHIRE
CW7 3RT
Other companies in CW7
 
Filing Information
Company Number 02915273
Company ID Number 02915273
Date formed 1994-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 13:53:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED MEDICAL SOLUTIONS (UK) 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 ADVANCED MEDICAL SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARY GERALDINE TAVENER
Company Secretary 1999-09-17
CHRISTOPHER MEREDITH
Director 2010-10-11
MARY GERALDINE TAVENER
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD WILLIAM EVANS
Director 1997-10-24 2010-12-31
GRAEME NIGEL BROOKES
Director 1998-05-26 2003-01-13
ROY SMITH
Director 1997-10-24 2000-05-18
NICOLA JANE ROBERTS-DAVIES
Company Secretary 1999-03-08 1999-09-17
DAVID ROBERT CHELLINGSWORTH
Director 1994-11-02 1999-06-29
DAVID ROBERT CHELLINGSWORTH
Company Secretary 1997-11-28 1999-03-08
DIANE JULIET MITCHELL
Company Secretary 1994-11-02 1997-10-24
DENIS KEITH GILDING
Director 1994-11-02 1997-10-24
DIANE JULIET MITCHELL
Director 1994-11-02 1997-10-24
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-03-31 1994-11-02
CHETTLEBURGH'S LIMITED
Nominated Director 1994-03-31 1994-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY GERALDINE TAVENER MEDLOGIC GLOBAL HOLDINGS LIMITED Company Secretary 2002-05-01 CURRENT 1997-09-12 Active
MARY GERALDINE TAVENER INNOVATIVE TECHNOLOGIES LIMITED Company Secretary 2002-05-01 CURRENT 1997-09-12 Active
MARY GERALDINE TAVENER ADVANCED MEDICAL SOLUTIONS LIMITED Company Secretary 1999-09-17 CURRENT 1991-11-29 Active
MARY GERALDINE TAVENER ADVANCED MEDICAL SOLUTIONS GROUP PLC Company Secretary 1999-09-17 CURRENT 1993-11-01 Active
MARY GERALDINE TAVENER ADVANCED HEALTHCARE SYSTEMS LIMITED Company Secretary 1999-09-17 CURRENT 1998-05-15 Active
MARY GERALDINE TAVENER AMS TRUSTEE COMPANY LIMITED Company Secretary 1999-09-17 CURRENT 1998-07-23 Active
MARY GERALDINE TAVENER ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED Company Secretary 1999-09-17 CURRENT 1998-07-23 Active
CHRISTOPHER MEREDITH CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2018-06-01 CURRENT 2014-01-31 Liquidation
CHRISTOPHER MEREDITH ADVANCED MEDICAL SOLUTIONS (EUROPE) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
CHRISTOPHER MEREDITH MEDLOGIC GLOBAL HOLDINGS LIMITED Director 2010-10-11 CURRENT 1997-09-12 Active
CHRISTOPHER MEREDITH INNOVATIVE TECHNOLOGIES LIMITED Director 2010-10-11 CURRENT 1997-09-12 Active
CHRISTOPHER MEREDITH ADVANCED HEALTHCARE SYSTEMS LIMITED Director 2010-10-11 CURRENT 1998-05-15 Active
CHRISTOPHER MEREDITH AMS TRUSTEE COMPANY LIMITED Director 2010-10-11 CURRENT 1998-07-23 Active
CHRISTOPHER MEREDITH ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED Director 2006-04-26 CURRENT 1998-07-23 Active
CHRISTOPHER MEREDITH ADVANCED MEDICAL SOLUTIONS GROUP PLC Director 2006-04-11 CURRENT 1993-11-01 Active
CHRISTOPHER MEREDITH ADVANCED MEDICAL SOLUTIONS LIMITED Director 2006-01-06 CURRENT 1991-11-29 Active
MARY GERALDINE TAVENER ADVANCED MEDICAL SOLUTIONS (EUROPE) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
MARY GERALDINE TAVENER MEDLOGIC GLOBAL HOLDINGS LIMITED Director 2002-05-01 CURRENT 1997-09-12 Active
MARY GERALDINE TAVENER INNOVATIVE TECHNOLOGIES LIMITED Director 2002-05-01 CURRENT 1997-09-12 Active
MARY GERALDINE TAVENER AMS TRUSTEE COMPANY LIMITED Director 2002-05-01 CURRENT 1998-07-23 Active
MARY GERALDINE TAVENER ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED Director 2002-05-01 CURRENT 1998-07-23 Active
MARY GERALDINE TAVENER ADVANCED MEDICAL SOLUTIONS LIMITED Director 1999-07-01 CURRENT 1991-11-29 Active
MARY GERALDINE TAVENER ADVANCED MEDICAL SOLUTIONS GROUP PLC Director 1999-07-01 CURRENT 1993-11-01 Active
MARY GERALDINE TAVENER ADVANCED HEALTHCARE SYSTEMS LIMITED Director 1999-07-01 CURRENT 1998-05-15 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
2024-05-22CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-28AP03Appointment of Mr Owen John Bromley as company secretary on 2021-01-01
2021-01-28TM02Termination of appointment of Edward Johnson on 2021-01-01
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-31AP01DIRECTOR APPOINTED EDWARD JOHNSON
2018-12-31AP03Appointment of Edward Johnson as company secretary on 2018-12-20
2018-12-31TM02Termination of appointment of Mary Geraldine Tavener on 2018-12-20
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY GERALDINE TAVENER
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-18CH01Director's details changed for Mrs Mary Geraldine Tavener on 2015-06-16
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-06CH01Director's details changed for Mr Christopher Christopher Meredith on 2014-04-02
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-20AR0131/03/12 ANNUAL RETURN FULL LIST
2011-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-13AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-04CH01Director's details changed for Mr Andrew Christopher Meredith on 2011-01-01
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD EVANS
2010-11-08AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MEREDITH
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-27AR0131/03/10 FULL LIST
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM ADVANCED MEDICAL SOLUTIONS GROUP PLC, ROAD THREE, WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3PD
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD WILLIAM EVANS / 07/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARY GERALDINE TAVENER / 07/01/2010
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-13363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-22363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-09288bDIRECTOR RESIGNED
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-17363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-26288bDIRECTOR RESIGNED
2000-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/00
2000-04-27363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-22288bSECRETARY RESIGNED
1999-09-22288aNEW SECRETARY APPOINTED
1999-07-12288aNEW DIRECTOR APPOINTED
1999-07-07288bDIRECTOR RESIGNED
1999-04-28363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-26288aNEW SECRETARY APPOINTED
1999-03-26288bSECRETARY RESIGNED
1999-01-04CERTNMCOMPANY NAME CHANGED FLOWERS PARK LIMITED CERTIFICATE ISSUED ON 04/01/99
1998-11-23288cDIRECTOR'S PARTICULARS CHANGED
1998-11-04395PARTICULARS OF MORTGAGE/CHARGE
1998-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-12AUDAUDITOR'S RESIGNATION
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-19395PARTICULARS OF MORTGAGE/CHARGE
1998-06-05288aNEW DIRECTOR APPOINTED
1998-04-21363(288)SECRETARY RESIGNED
1998-04-21363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-12-23288aNEW SECRETARY APPOINTED
1997-11-06288bDIRECTOR RESIGNED
1997-11-06288aNEW DIRECTOR APPOINTED
1994-03-31New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ADVANCED MEDICAL SOLUTIONS (UK) 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 ADVANCED MEDICAL SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ADVANCED MEDICAL SOLUTIONS (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ADVANCED MEDICAL SOLUTIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED MEDICAL SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED MEDICAL SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of ADVANCED MEDICAL SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED MEDICAL SOLUTIONS (UK) 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 (74990 - Non-trading company) as ADVANCED MEDICAL SOLUTIONS (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED MEDICAL SOLUTIONS (UK) 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 ADVANCED MEDICAL SOLUTIONS (UK) 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 ADVANCED MEDICAL SOLUTIONS (UK) 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.