ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CGS Medical Limited

CGS Medical Limited is an active company incorporated on 15 June 2023 with the registered office located in Guildford, Surrey. CGS Medical Limited was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
14939215
Private limited company
Age
2 years 3 months
Incorporated 15 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2025 (3 months ago)
Next confirmation dated 14 June 2026
Due by 28 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 15 Jun30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
31 Linersh Wood Close
Bramley
Guildford
GU5 0EQ
England
Address changed on 17 Mar 2025 (6 months ago)
Previous address was Marchamont House, 116 High Street Egham TW20 9HQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • Doctor • British • Lives in UK • Born in Apr 1989
PSC • Director • British • Lives in England • Born in Mar 1978 • Doctor
Director • Doctor • British • Lives in England • Born in Apr 1986
Dr Hannily Clare Cooke
PSC • British • Lives in England • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JWC It Services Ltd
Dr Hannily Clare Cooke is a mutual person.
Active
Mackinney Green Properties Limited
Dr John Joseph Henry Green is a mutual person.
Active
Cooke Property Holdings Limited
Dr Hannily Clare Cooke is a mutual person.
Active
Lioncrest Capital Ltd
Dr Hannily Clare Cooke is a mutual person.
Active
Synapse Reflex Ltd
Anupa Soni is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£303
Turnover
Unreported
Employees
3
Total Assets
£303
Total Liabilities
-£2.01K
Net Assets
-£1.71K
Debt Ratio (%)
663%
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Dr Hannily Clare Cooke (PSC) Details Changed
6 Months Ago on 17 Mar 2025
Dr Hannily Clare Cooke (PSC) Details Changed
6 Months Ago on 17 Mar 2025
Ms Anupa Soni (PSC) Details Changed
6 Months Ago on 17 Mar 2025
Dr John Joseph Henry Green (PSC) Details Changed
6 Months Ago on 17 Mar 2025
Registered Address Changed
6 Months Ago on 17 Mar 2025
Full Accounts Submitted
6 Months Ago on 11 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Dr John Joseph Henry Green (PSC) Details Changed
1 Year 8 Months Ago on 11 Jan 2024
Dr John Joseph Henry Green (PSC) Details Changed
1 Year 8 Months Ago on 9 Jan 2024
Get Credit Report
Discover CGS Medical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 June 2025 with no updates
Submitted on 2 Jul 2025
Change of details for Dr Hannily Clare Cooke as a person with significant control on 17 March 2025
Submitted on 18 Mar 2025
Change of details for Dr Hannily Clare Cooke as a person with significant control on 17 March 2025
Submitted on 18 Mar 2025
Registered office address changed from Marchamont House, 116 High Street Egham TW20 9HQ England to 31 Linersh Wood Close Bramley Guildford GU5 0EQ on 17 March 2025
Submitted on 17 Mar 2025
Change of details for Dr John Joseph Henry Green as a person with significant control on 17 March 2025
Submitted on 17 Mar 2025
Change of details for Ms Anupa Soni as a person with significant control on 17 March 2025
Submitted on 17 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Mar 2025
Confirmation statement made on 14 June 2024 with no updates
Submitted on 28 Jun 2024
Change of details for Dr John Joseph Henry Green as a person with significant control on 11 January 2024
Submitted on 13 Jan 2024
Registered office address changed from 31 Linersh Wood Close Bramley Guildford GU5 0EQ England to Marchamont House, 116 High Street Egham TW20 9HQ on 11 January 2024
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year