MEDIHEALTH INTERNATIONAL LIMITED
Overview
| Company Name | MEDIHEALTH INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02373490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEDIHEALTH INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MEDIHEALTH INTERNATIONAL LIMITED located?
| Registered Office Address | Unit 29 Devonshire Road Worsley M28 3PT Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDIHEALTH INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINESNOW LIMITED | Apr 18, 1989 | Apr 18, 1989 |
What are the latest accounts for MEDIHEALTH INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MEDIHEALTH INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for MEDIHEALTH INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Mr Andrew John Caunce as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Craig Bernard Fishwick as a director on Jun 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Craig Bernard Fishwick as a secretary on Jun 17, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Registered office address changed from Lynstock House Lynstock Way Lostock Bolton BL6 4SA to Unit 29 Devonshire Road Worsley Manchester M28 3PT on Jun 27, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Registration of charge 023734900005, created on May 17, 2017 | 23 pages | MR01 | ||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Who are the officers of MEDIHEALTH INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAUNCE, Andrew John | Director | Devonshire Road Worsley M28 3PT Manchester Unit 29 England | England | British | 282219170001 | |||||||||
| WALKBOOST LIMITED | Director | Lynstock House Lynstock Way Lostock BL6 4SA Bolton Lynstock House England |
| 97239340001 | ||||||||||
| BALCOMBE, Paul Lawrence | Secretary | 12 Spaniards Park One Columbas Drive Hampstead NW3 7JD London | British | 107620210001 | ||||||||||
| DODGSON, John Antony Paul | Secretary | Lynstock Way Lostock BL6 4SA Bolton Lynstock House England | 179637590001 | |||||||||||
| FISHWICK, Craig Bernard | Secretary | Devonshire Road Worsley M28 3PT Manchester Unit 29 England | 209299710001 | |||||||||||
| FISHWICK, Craig Bernard | Secretary | 37 Highgate BL3 4ST Bolton Lancashire | British | 164196160001 | ||||||||||
| RETTER, Michael | Secretary | Flat 4 34 Cornwall Gardens SW7 4AP London | British | 126752470001 | ||||||||||
| DWF SECRETARIAL SERVICES LIMITED | Secretary | C/O Dwf Centurion House 129 Deansgate M3 3AA Manchester | 98868640001 | |||||||||||
| BALCOMBE, Carole Susan | Director | 4 Meadow Way IG7 6LP Chigwell Essex | British | 11958710001 | ||||||||||
| BALCOMBE, Paul Lawrence | Director | 12 Spaniards Park One Columbas Drive Hampstead NW3 7JD London | England | British | 107620210001 | |||||||||
| DEAKIN, Karen Elizabeth | Director | 34 Cornwall Gardens SW7 4AP London | British | 45847880002 | ||||||||||
| FISHWICK, Craig Bernard | Director | Lynstock Way Lostock BL6 4SA Bolton Lynstock House Greater Manchester | England | British | 164196160001 | |||||||||
| GERARD, William Wilson | Director | 34 Christchurch Road SO23 9SS Winchester Hampshire | British | 2531280006 | ||||||||||
| LEVY, Daniel Philip | Director | 67 Fountain House Park Street W1K 6HG London | British | 85549940001 | ||||||||||
| PATEL, Anwer Ibrahim Issa Ismail | Director | 4 Breckland Drive Heaton BL1 5BQ Bolton Lancashire | England | British | 98227610001 | |||||||||
| PATEL, Jayantibhai Chimanbhai | Director | Quarry Hangers Spring Bottom Lane RH1 4QZ Bletchingley Surrey | England | British | 7279600001 | |||||||||
| PATEL, Kirit Chimanbhai | Director | Quarry Hangers Spring Bottom Lane RH1 4QZ Bletchingley Surrey | England | British | 11545120001 | |||||||||
| PATEL, Yakub Ibrahim | Director | 11 Northwold Drive BL1 5BH Bolton Greater Manchester | England | British | 47737270002 | |||||||||
| RETTER, Michael | Director | Flat 4 34 Cornwall Gardens SW7 4AP London | England | British | 126752470001 |
Who are the persons with significant control of MEDIHEALTH INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Falconline Limited | Apr 06, 2016 | Lynstock Way Lostock BL6 4SA Bolton Lynstock House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0