MEDILINK NORTH OF ENGLAND LIMITED
Overview
| Company Name | MEDILINK NORTH OF ENGLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03355534 |
| 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 MEDILINK NORTH OF ENGLAND LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is MEDILINK NORTH OF ENGLAND LIMITED located?
| Registered Office Address | Steel City Stadium Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDILINK NORTH OF ENGLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDILINK (YORKSHIRE & THE HUMBER) LIMITED | May 12, 1997 | May 12, 1997 |
| BANNINGHAM LIMITED | Apr 14, 1997 | Apr 14, 1997 |
What are the latest accounts for MEDILINK NORTH OF ENGLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEDILINK NORTH OF ENGLAND LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for MEDILINK NORTH OF ENGLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Graeme Andrew Hall as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Vee Mupunde as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Registered office address changed from Community Stadium Sheffield Olympic Legacy Park Worksop Road Sheffield South Yorkshire S9 3TL England to Steel City Stadium Sheffield Olympic Legacy Park Worksop Road Sheffield South Yorkshire S9 3TL on Mar 04, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Director's details changed for Mr Thomas Joseph Elliott on Jul 17, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin Joseph Kiely on Jul 17, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Office 7, Hydra House Hydra Business Park Nether Lane Sheffield South Yorkshire S35 9ZX England to Community Stadium Sheffield Olympic Legacy Park Worksop Road Sheffield South Yorkshire S9 3TL on Feb 21, 2024 | 1 pages | AD01 | ||
Appointment of Dr Michael Gordon Barker as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Howard Jonathon Rose as a director on May 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graeme Andrew Hall on Apr 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Glass on Apr 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin Joseph Kiely on Jan 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Joseph Elliott on Jan 01, 2022 | 2 pages | CH01 | ||
Change of details for Mr Kevin Joseph Kiely as a person with significant control on Jun 27, 2019 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Notification of Thomas Joseph Elliott as a person with significant control on Jan 01, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Gareth John Lloyd Jones as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MEDILINK NORTH OF ENGLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, Michael Gordon, Dr | Director | Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield Steel City Stadium South Yorkshire England | United Kingdom | British | 215772590001 | |||||
| ELLIOTT, Thomas Joseph | Director | Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield Steel City Stadium South Yorkshire England | England | British | 279368480001 | |||||
| GLASS, Colin | Director | Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield Steel City Stadium South Yorkshire England | England | British | 17429220001 | |||||
| KIELY, Kevin Joseph | Director | Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield Steel City Stadium South Yorkshire England | England | British | 52861350002 | |||||
| MUNDY, Neil | Director | Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield Steel City Stadium South Yorkshire England | England | British | 60021750001 | |||||
| MUPUNDE, Vee | Director | Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield Steel City Stadium South Yorkshire England | England | British | 335299040001 | |||||
| WHITEHOUSE, Sam Patrick | Director | Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield Steel City Stadium South Yorkshire England | United Kingdom | British | 242226650001 | |||||
| JACKSON-SMITH, Timothy David | Secretary | Ingle Cottage Tunstill Fold Wheatley Lane Road Fence BB12 9QE Burnley Lancashire | British | 74590480001 | ||||||
| KNOWLES, Janet Susan | Secretary | Whitworth Street West M1 5WG Manchester 4th Floor Merchant Exchange 17-19 Lancashire Uk | British | 141331740001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| ASHBY, Alan Miles | Director | Portinscale CA12 5TX Keswick The Croft Cumbria Great Britain | United Kingdom | British | 70320660002 | |||||
| BAKER, Anthony George | Director | 2 Springfield Close Woodsetts S81 8QD Worksop Nottinghamshire | England | British | 26146350002 | |||||
| BOYES, Andrew Peter Harry | Director | 3 Gallands Close Swanland HU14 3GE North Ferriby East Yorkshire | British | 99247440001 | ||||||
| BRANNAN, Jason Paul | Director | Smithy Wood Drive Smithy Wood Business Park S35 7QN Sheffield 3 South Yorkshire United Kingdom | United Kingdom | British | 175686140001 | |||||
| CASH, Andrew John, Sir | Director | 1 The Paddock Tickhill DN11 9HS Doncaster South Yorkshire | United Kingdom | British | 99394860001 | |||||
| CLARK, Richard Keith | Director | 23 Castlehill Lane Hickleton DN5 7BG Doncaster South Yorkshire | England | British | 93588660002 | |||||
| COATES, Philip David, Professor | Director | 7 Stoneleigh Avenue LS17 8FF Leeds West Yorkshire | United Kingdom | British | 111812270001 | |||||
| FISHER, John, Professor | Director | c/o Marjorie And Arnold Ziff Build Rm 13.04 The University Of Leeds Woodhouse Lane LS2 9JT Leeds West Yorkshire | England | British | 60523680001 | |||||
| FISHER, John, Professor | Director | 12 Birch Mews Oaklands Manor Adel LS16 8NX Leeds West Yorkshire | England | British | 60523680001 | |||||
| FLEMING, Peter John, Professor | Director | 52 Chelsea Road S11 9BR Sheffield South Yorkshire | British | 93014020001 | ||||||
| HALL, Graeme Andrew | Director | Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield Steel City Stadium South Yorkshire England | England | British | 49561170001 | |||||
| HARRISON, Paul, Dr | Director | 17 Westville Avenue LS29 9AH Ilkley West Yorkshire | England | British | 60901580001 | |||||
| HOGG, David Crossland, Professor | Director | The University Of Leeds Woodhouse Lane LS2 9JT Leeds Room 13.Olc Marjorie & Arnold Ziff Building West Yorkshire Uk | Uk | British | 163025250001 | |||||
| IBBOTSON, James | Director | Smithy Wood Drive Smithy Wood Business Park S35 1QN Sheffield 3 South Yorkshire England | England | British | 197810620001 | |||||
| JACKSON, Keith Robert, Professor | Director | 3 Smithy Wood Drive Smithy Wood Business Park S35 1QN Sheffield South Yorkshire | England | British | 89853360002 | |||||
| JOHNSON, Neil | Director | 20 Astor Court Saville Place L31 2HD Lydiate | British | 94550360003 | ||||||
| JONES, Richard Anthony Lewis, Professor | Director | High Street Stoney Middleton S32 4TL Hope Valley Craigstead Derbyshire | United Kingdom | British | 141048810001 | |||||
| LIVERSIDGE, Douglas Brian | Director | Nicholas Hall Thornhill S33 0BR Hope Valley | England | British | 7267220002 | |||||
| LLOYD JONES, Gareth John, Dr | Director | Huntington Road Huntington YO32 9PY York 575 North Yorkshire England | United Kingdom | British | 53210060002 | |||||
| OWENS, Stephen Gregory | Director | 3 Smithy Wood Drive Smithy Wood Business Park S35 1QN Sheffield South Yorkshire | United Kingdom | British | 3105590005 | |||||
| REED, David John | Director | 4 Blackstock Close S14 1AE Sheffield South Yorkshire | United Kingdom | British | 12060150001 | |||||
| RICHARDSON, Mark Christopher, Dr | Director | 101 Hessle Road HU3 2BN Hull | United Kingdom | British | 49643230002 | |||||
| ROBERTS, Alan Clive, Colonel | Director | The Grange Rein Road Morley LS27 0HZ Leeds West Yorkshire | England | British | 58468930001 | |||||
| ROSE, Howard Jonathon | Director | Hydra Business Park Nether Lane S35 9ZX Sheffield Office 7, Hydra House South Yorkshire England | England | British | 258497610001 | |||||
| SMITH, Michael Andrew, Professor | Director | Burton Cottage Humberton Helperby YO16 2RZ York North Yorkshire | England | British | 183362440001 |
Who are the persons with significant control of MEDILINK NORTH OF ENGLAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Joseph Elliott | Jan 01, 2022 | Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield Steel City Stadium South Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kevin Joseph Kiely | Apr 06, 2016 | Sheffield Olympic Legacy Park Worksop Road S9 3TL Sheffield Steel City Stadium South Yorkshire 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