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

CURTIS MEDICAL INVESTMENTS LIMITED

FIRST FLOOR OFFICES, 99 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1NQ,
Company Registration Number
03135599
Private Limited Company
Active

Company Overview

About Curtis Medical Investments Ltd
CURTIS MEDICAL INVESTMENTS LIMITED was founded on 1995-12-08 and has its registered office in Hitchin. The organisation's status is listed as "Active". Curtis Medical Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CURTIS MEDICAL INVESTMENTS LIMITED
 
Legal Registered Office
FIRST FLOOR OFFICES
99 BANCROFT
HITCHIN
HERTFORDSHIRE
SG5 1NQ
Other companies in SG5
 
Filing Information
Company Number 03135599
Company ID Number 03135599
Date formed 1995-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB676756575  
Last Datalog update: 2024-01-09 00:27:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURTIS MEDICAL INVESTMENTS 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.
Companies with same name CURTIS MEDICAL INVESTMENTS LIMITED
The following companies were found which have the same name as CURTIS MEDICAL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED FIRST FLOOR OFFICES 99 BANCROFT HITCHIN HERTFORDSHIRE SG5 1NQ Active Company formed on the 2001-02-21
CURTIS MEDICAL INVESTMENTS, INC. 429 WATTS WAY COCOA BEACH FL 32931 Inactive Company formed on the 1998-12-07

Company Officers of CURTIS MEDICAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE BUNKER
Director 2006-06-30
JEREMY JOHN HILL
Director 2013-03-01
KATE MONICA ADELAIDE HILL
Director 2015-06-22
MICHAEL HILL
Director 1995-12-08
MARK WILFRID SEAMAN-HILL
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS ADAM HILL
Company Secretary 1996-03-25 2018-02-23
ANGUS ADAM HILL
Director 1995-12-08 2018-02-23
RODNEY BLAKE ATKINS
Director 1995-12-08 1999-05-17
RODNEY BLAKE ATKINS
Company Secretary 1995-12-08 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GEORGE BUNKER PREMRISE PROPERTIES LIMITED Director 2018-07-24 CURRENT 1994-06-16 Liquidation
ANTHONY GEORGE BUNKER CHARLROSE PROPERTIES LIMITED Director 2018-07-24 CURRENT 1994-06-16 Liquidation
ANTHONY GEORGE BUNKER APOMATIX LIMITED Director 2018-02-01 CURRENT 2016-06-20 Active
ANTHONY GEORGE BUNKER GODOLPHIN ESTATES LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active - Proposal to Strike off
ANTHONY GEORGE BUNKER OPERA RARA Director 2015-12-07 CURRENT 1970-06-19 Active
ANTHONY GEORGE BUNKER WNO PRODUCTIONS LIMITED Director 2015-06-02 CURRENT 2014-10-03 Active
ANTHONY GEORGE BUNKER SPEED 7674 LIMITED Director 2014-01-28 CURRENT 1999-04-28 Dissolved 2016-02-02
ANTHONY GEORGE BUNKER THE NIGEL GEE FOUNDATION Director 2013-03-26 CURRENT 2013-03-26 Active
ANTHONY GEORGE BUNKER OPALMAT LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
ANTHONY GEORGE BUNKER TROLLEY CHARITABLE TRUST Director 2009-01-13 CURRENT 2009-01-13 Active
ANTHONY GEORGE BUNKER ZODEX LIMITED Director 2008-07-04 CURRENT 2008-07-02 Liquidation
ANTHONY GEORGE BUNKER ZIPWOOD LIMITED Director 2008-07-04 CURRENT 2008-07-02 Liquidation
ANTHONY GEORGE BUNKER JO 08 LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
ANTHONY GEORGE BUNKER GORKY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
ANTHONY GEORGE BUNKER T B CONSULTANTS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
ANTHONY GEORGE BUNKER LUXURY GOODS DISTRIBUTION LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2017-02-07
ANTHONY GEORGE BUNKER NEWDAY RESOURCES LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active - Proposal to Strike off
ANTHONY GEORGE BUNKER WELLMODE LIMITED Director 2001-04-12 CURRENT 2001-04-03 Active
ANTHONY GEORGE BUNKER OVERSEAS B.I.P. LIMITED Director 1996-12-31 CURRENT 1996-12-31 Active
ANTHONY GEORGE BUNKER MERITCAPE LIMITED Director 1992-11-20 CURRENT 1988-05-11 Active
ANTHONY GEORGE BUNKER BLENDHALL LIMITED Director 1992-03-13 CURRENT 1990-03-13 Active
JEREMY JOHN HILL STONEROAD PROPERTIES LIMITED Director 2018-07-13 CURRENT 1996-02-26 Active
JEREMY JOHN HILL MCJADE PROPERTIES LIMITED Director 2013-07-18 CURRENT 2012-10-31 Active
KATE MONICA ADELAIDE HILL PEAKTOLL LIMITED Director 2010-10-01 CURRENT 1988-08-24 Active
MICHAEL HILL LEOPOLD GERBER LIMITED Director 2016-01-29 CURRENT 1963-01-08 Active
MICHAEL HILL A.H. HARRIS (BUTCHERS) LIMITED Director 2015-08-04 CURRENT 1968-11-06 Active
MICHAEL HILL MCJADE PROPERTIES LIMITED Director 2013-07-11 CURRENT 2012-10-31 Active
MICHAEL HILL LANTANA CATESBY LIMITED Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2017-09-12
MICHAEL HILL ILEX EVERARD LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2017-09-12
MICHAEL HILL CURTIS MEDICAL INVESTMENTS (LETCHWORTH) LIMITED Director 2001-03-15 CURRENT 2001-02-21 Active
MICHAEL HILL FARMFIELD BLOODSTOCK LIMITED Director 2000-09-11 CURRENT 2000-09-05 Active - Proposal to Strike off
MICHAEL HILL TIBER LUDWIG LIMITED Director 2000-02-15 CURRENT 2000-01-19 Active
MICHAEL HILL LONG ISLAND LIMITED Director 1998-05-29 CURRENT 1997-12-30 Active
MICHAEL HILL ECOTERMS LIMITED Director 1997-01-08 CURRENT 1996-11-25 Active
MICHAEL HILL CURTIS LAND LIMITED Director 1996-09-27 CURRENT 1996-09-13 Active
MICHAEL HILL STONEROAD PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-02-26 Active
MICHAEL HILL ROXANNE INVESTMENTS LIMITED Director 1992-09-20 CURRENT 1972-04-26 Active
MICHAEL HILL LINEMODE LIMITED Director 1991-12-31 CURRENT 1987-09-30 Active
MICHAEL HILL HITCHIN CORN EXCHANGE LIMITED Director 1991-12-31 CURRENT 1963-06-24 Active - Proposal to Strike off
MICHAEL HILL CURTIS TRUST LIMITED Director 1991-12-29 CURRENT 1936-08-29 Active
MICHAEL HILL ROWAN HILL PROPERTIES,LIMITED Director 1991-11-13 CURRENT 1952-08-14 Active
MICHAEL HILL PEAKTOLL LIMITED Director 1991-10-31 CURRENT 1988-08-24 Active
MICHAEL HILL HUGEL PROPERTIES LIMITED Director 1991-05-29 CURRENT 1963-03-04 Active
MARK WILFRID SEAMAN-HILL PEAKTOLL LIMITED Director 2018-05-01 CURRENT 1988-08-24 Active
MARK WILFRID SEAMAN-HILL LEVELGUARD LIMITED Director 2018-02-28 CURRENT 1999-05-20 Active
MARK WILFRID SEAMAN-HILL JOHN SHILCOCK LIMITED Director 2017-07-17 CURRENT 1990-08-03 Active
MARK WILFRID SEAMAN-HILL ARCADE FURNISHERS LIMITED(THE) Director 2015-07-07 CURRENT 1938-07-13 Active - Proposal to Strike off
MARK WILFRID SEAMAN-HILL JARVIS BAY LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
MARK WILFRID SEAMAN-HILL MCJADE PROPERTIES LIMITED Director 2013-07-18 CURRENT 2012-10-31 Active
MARK WILFRID SEAMAN-HILL LISCOMB LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
MARK WILFRID SEAMAN-HILL MAHONE BAY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
MARK WILFRID SEAMAN-HILL LADYHEATH LIMITED Director 2006-03-17 CURRENT 2006-01-26 Active
MARK WILFRID SEAMAN-HILL VIABOND LIMITED Director 2003-03-26 CURRENT 2003-03-23 Active
MARK WILFRID SEAMAN-HILL HITCHIN ARCADE LIMITED Director 2000-12-14 CURRENT 1959-10-08 Active
MARK WILFRID SEAMAN-HILL SEABERRY LIMITED Director 2000-09-01 CURRENT 2000-07-12 Active
MARK WILFRID SEAMAN-HILL LONG ISLAND LIMITED Director 1998-05-29 CURRENT 1997-12-30 Active
MARK WILFRID SEAMAN-HILL CURTIS TRUST LIMITED Director 1997-08-11 CURRENT 1936-08-29 Active
MARK WILFRID SEAMAN-HILL ECOTERMS LIMITED Director 1997-01-08 CURRENT 1996-11-25 Active
MARK WILFRID SEAMAN-HILL STONEROAD PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-02-26 Active
MARK WILFRID SEAMAN-HILL HITCHIN CORN EXCHANGE LIMITED Director 1993-12-31 CURRENT 1963-06-24 Active - Proposal to Strike off
MARK WILFRID SEAMAN-HILL ROWAN HILL PROPERTIES,LIMITED Director 1992-12-18 CURRENT 1952-08-14 Active
MARK WILFRID SEAMAN-HILL GOUGHGLEN LIMITED Director 1991-06-01 CURRENT 1981-02-02 Active
MARK WILFRID SEAMAN-HILL HUGEL PROPERTIES LIMITED Director 1988-11-14 CURRENT 1963-03-04 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
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2023-01-20Resolutions passed:<ul><li>Resolution Re: the company's memorandum of association which, by virtue of section 28 of the companies act 2006, are treated as provisions of the company's articles of association be deleted 10/08/2022<li>Resolution variation to
2023-01-20Memorandum articles filed
2023-01-20Change of share class name or designation
2023-01-2010/08/22 STATEMENT OF CAPITAL GBP 104
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2021-12-21CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22AP01DIRECTOR APPOINTED MR GIOVANNI VIGILIO PENASA
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE BUNKER
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2021-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE MONICA ADELAIDE HILL
2021-01-20CH01Director's details changed for Mr Michael Hill on 2021-01-20
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-28CH01Director's details changed for Mr Jeremy John Hill on 2019-03-28
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ADAM HILL
2018-04-13TM02Termination of appointment of Angus Adam Hill on 2018-02-23
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-01CH01Director's details changed for Mr Jeremy John Hill on 2017-08-31
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MRS KATE MONICA ADELAIDE HILL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-09CH01Director's details changed for Mr Anthony George Bunker on 2014-04-01
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0108/12/13 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-31AP01DIRECTOR APPOINTED MR MARK WILFRED SEAMAN-HILL
2013-03-14AP01DIRECTOR APPOINTED MR JEREMY JOHN HILL
2012-12-11AR0108/12/12 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-08AR0108/12/11 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0108/12/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BUNKER / 09/12/2009
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25288aNEW DIRECTOR APPOINTED
2006-01-31363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-16363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-14395PARTICULARS OF MORTGAGE/CHARGE
2001-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-12-14363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-09-16395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-14363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-07-26288bDIRECTOR RESIGNED
1998-12-15363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-02-03395PARTICULARS OF MORTGAGE/CHARGE
1997-12-17363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-04395PARTICULARS OF MORTGAGE/CHARGE
1997-02-08395PARTICULARS OF MORTGAGE/CHARGE
1996-12-22363sRETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-07-25395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05288NEW SECRETARY APPOINTED
1996-07-05288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CURTIS MEDICAL INVESTMENTS 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 CURTIS MEDICAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT BY WAY OF CHARGE 2001-08-14 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF COLLATERAL CHARGE WHICH IS SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 1 JULY 1997 2001-05-30 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 2001-04-19 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF COLLATERAL CHARGE WHICH IS SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 1 JULY 1997 2001-04-19 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 2000-09-16 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1998-10-31 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED INCORPORATING A CHARGE AND SET-OFF AGREEMENT OVER A CASH DEPOSIT SUPPLEMENTAL TO A LEGAL CHARGE DATED 23 OCTOBER 1998 ISSUED BY THE COMPANY 1998-10-31 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-10-31 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-10-31 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-10-31 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-10-31 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-10-31 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-10-31 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF LEGAL CHARGE 1998-02-03 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 1997-07-04 Outstanding THE GENERAL PARACTICE FINANCE CORPORATION LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-02-08 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 1996-07-25 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CURTIS MEDICAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CURTIS MEDICAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names

CURTIS MEDICAL INVESTMENTS LIMITED owns 1 domain names.

curtis-medical-investments.co.uk  

Trademarks
We have not found any records of CURTIS MEDICAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURTIS MEDICAL INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as CURTIS MEDICAL INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CURTIS MEDICAL INVESTMENTS 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 CURTIS MEDICAL INVESTMENTS 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 CURTIS MEDICAL INVESTMENTS 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.