ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Easy Access Showers Limited

Easy Access Showers Limited is an active company incorporated on 11 June 2007 with the registered office located in Caerphilly, Gwent. Easy Access Showers Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06275612
Private limited company
Age
18 years
Incorporated 11 June 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (2 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Unit 8 Withey Court
Western Industrial Estate
Caerphilly
Mid Glamorgan
CF83 1BF
United Kingdom
Address changed on 27 Mar 2025 (5 months ago)
Previous address was Bowden Head Farmhouse, Bowden Lane, Chapel-En-Le-Frith Derbyshire SK23 0QP
Telephone
01457 890980
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Healthcare Professional • British • Lives in England • Born in Sep 1960
Director • Business Executive • British • Lives in UK • Born in Feb 1973
Director • Business Executive • British • Lives in UK • Born in Sep 1978
Director • Health Care Professional • British • Lives in England • Born in Jun 1960
Director • Business Executive • British • Lives in UK • Born in Dec 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Su-Med International (UK) Limited
Graham John Collyer, Martin Adolphus Walker, and 3 more are mutual people.
Active
Tradmalt (Plastics) Limited
Graham John Collyer, Andrew Stuart McAllister, and 2 more are mutual people.
Active
Direct Healthcare Group Limited
Andrew Stuart McAllister, Gerard Joseph Boyle, and 1 more are mutual people.
Active
Direct Healthcare Group Holdings Limited
Andrew Stuart McAllister, Gerard Joseph Boyle, and 1 more are mutual people.
Active
Direct Healthcare Group Management Limited
Andrew Stuart McAllister, Gerard Joseph Boyle, and 1 more are mutual people.
Active
Talley (Asia) Limited
Gerard Joseph Boyle and Richard Robert Salmond are mutual people.
Active
Talley Group Limited
Gerard Joseph Boyle and Richard Robert Salmond are mutual people.
Active
The Kirton Healthcare Group Limited
Gerard Joseph Boyle and Richard Robert Salmond are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.76K
Increased by £10 (0%)
Total Liabilities
-£23.56K
Increased by £10 (0%)
Net Assets
-£1.8K
Same as previous period
Debt Ratio (%)
108%
Decreased by 0% (-0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jun 2025
Su-Med International (Uk) Limited (PSC) Details Changed
5 Months Ago on 27 Mar 2025
Registered Address Changed
5 Months Ago on 27 Mar 2025
Accounting Period Extended
5 Months Ago on 27 Mar 2025
Martin Adolphus Walker Resigned
11 Months Ago on 11 Oct 2024
Graham John Collyer Resigned
11 Months Ago on 11 Oct 2024
Graham John Collyer Resigned
11 Months Ago on 11 Oct 2024
Mr Richard Robert Salmond Appointed
11 Months Ago on 11 Oct 2024
Mr Gerard Joseph Boyle Appointed
11 Months Ago on 11 Oct 2024
Mr Andrew Stuart Mcallister Appointed
11 Months Ago on 11 Oct 2024
Get Credit Report
Discover Easy Access Showers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 June 2025 with no updates
Submitted on 11 Jun 2025
Change of details for Su-Med International (Uk) Limited as a person with significant control on 27 March 2025
Submitted on 28 Mar 2025
Previous accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 27 Mar 2025
Registered office address changed from Bowden Head Farmhouse, Bowden Lane, Chapel-En-Le-Frith Derbyshire SK23 0QP to Unit 8 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 27 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Martin Adolphus Walker as a director on 11 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Graham John Collyer as a secretary on 11 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Graham John Collyer as a director on 11 October 2024
Submitted on 31 Oct 2024
Appointment of Mr Andrew Stuart Mcallister as a director on 11 October 2024
Submitted on 25 Oct 2024
Appointment of Mr Gerard Joseph Boyle as a director on 11 October 2024
Submitted on 25 Oct 2024
Appointment of Mr Richard Robert Salmond as a director on 11 October 2024
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year