MEDISOL LIMITED
Overview
| Company Name | MEDISOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02951628 |
| 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 MEDISOL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MEDISOL LIMITED located?
| Registered Office Address | C/O Rmt Accountants And Business Advisors Ltd Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEDISOL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MEDISOL LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for MEDISOL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 01, 2025 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 4 pages | AA | ||||||||||
Registered office address changed from C/O Bailey Oster, Mellor House 6581 st. Petersgate Stockport SK1 1DS England* to C/O Rmt Accountants and Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on Apr 30, 2025 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Jul 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Dr Judith Livingstone as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2023 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 4 pages | AA | ||||||||||
Director's details changed for Dr Judith Livingstone on Feb 05, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Dr Judith Livingstone as a person with significant control on Feb 05, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 7 Kings Court 523 Finchley Road London NW3 7BP England to C/O Bailey Oster, Mellor House 6581 st. Petersgate Stockport SK1 1DS* on Apr 18, 2023 | 1 pages | AD01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2021 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from , 264 Banbury Road Shaw Gibbs, 264 Banbury Road, Oxford, OX2 7DY, England to 7 Kings Court 523 Finchley Road London NW3 7BP on Apr 06, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from , C/O Bailey Oster, Mellor House 65-81 st. Petersgate, Stockport, SK1 1DS, England to 7 Kings Court 523 Finchley Road London NW3 7BP on Dec 09, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Dr Judith Livingstone as a person with significant control on Apr 22, 2021 | 2 pages | PSC04 | ||||||||||
Who are the officers of MEDISOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIVINGSTONE, Judith, Dr | Secretary | Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne C/O Rmt Accountants And Business Advisors Ltd England | British | 39831670002 | ||||||
| LIVINGSTONE, Judith, Dr | Director | Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne C/O Rmt Accountants And Business Advisors Ltd England | England | British | 39831670003 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| SOLOMON, Jack, Dr | Director | 12 Northfields Prospect Putney Bridge Road SW18 1PE London | England | British | 39831740002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MEDISOL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Jack Solomon | Jun 01, 2016 | 65-81 St. Petersgate SK1 1DS Stockport C/O Bailey Oster, Mellor House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Judith Livingstone | Jun 01, 2016 | Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne C/O Rmt Accountants And Business Advisors Ltd England | No |
Nationality: British Country of Residence: England | |||
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