Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Acute Medicine Ltd
Acute Medicine Ltd is a dissolved company incorporated on 24 August 2011 with the registered office located in Manchester, Greater Manchester. Acute Medicine Ltd was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 November 2023
(1 year 10 months ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07751560
Private limited company
Age
14 years
Incorporated
24 August 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Acute Medicine Ltd
Contact
Update Details
Address
First Floor
49 Peter Street
Manchester
M2 3NG
England
Same address for the past
6 years
Companies in M2 3NG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Dr Faisal Mohammad
Director • PSC • Doctor • Pakistani • Lives in England • Born in Feb 1974
Nawal Arshad
Director • Business Consultant • British • Lives in UK • Born in Mar 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Neima Property Ltd
Nawal Arshad is a mutual person.
Active
Leaders Of Our Future Ltd
Nawal Arshad is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2017)
Period Ended
31 Aug 2017
For period
31 Aug
⟶
31 Aug 2017
Traded for
12 months
Cash in Bank
£1.6K
Decreased by £35.51K (-96%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.6K
Decreased by £36.47K (-96%)
Total Liabilities
-£1.18K
Decreased by £25.28K (-96%)
Net Assets
£414
Decreased by £11.19K (-96%)
Debt Ratio (%)
74%
Increased by 4.57% (+7%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year 10 Months Ago on 21 Nov 2023
Compulsory Strike-Off Suspended
4 Years Ago on 18 Jun 2021
Compulsory Gazette Notice
4 Years Ago on 11 May 2021
Compulsory Strike-Off Discontinued
5 Years Ago on 29 Aug 2020
Confirmation Submitted
5 Years Ago on 28 Aug 2020
Compulsory Gazette Notice
5 Years Ago on 17 Mar 2020
Compulsory Strike-Off Discontinued
6 Years Ago on 31 Aug 2019
Confirmation Submitted
6 Years Ago on 29 Aug 2019
Compulsory Gazette Notice
6 Years Ago on 30 Jul 2019
Registered Address Changed
6 Years Ago on 23 Jun 2019
Get Alerts
Get Credit Report
Discover Acute Medicine Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Nov 2023
Compulsory strike-off action has been suspended
Submitted on 18 Jun 2021
First Gazette notice for compulsory strike-off
Submitted on 11 May 2021
Compulsory strike-off action has been discontinued
Submitted on 29 Aug 2020
Confirmation statement made on 22 August 2020 with no updates
Submitted on 28 Aug 2020
First Gazette notice for compulsory strike-off
Submitted on 17 Mar 2020
Compulsory strike-off action has been discontinued
Submitted on 31 Aug 2019
Confirmation statement made on 22 August 2019 with no updates
Submitted on 29 Aug 2019
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2019
Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019
Submitted on 23 Jun 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs