MEDIGOLD HEALTH CONSULTANCY LIMITED

MEDIGOLD HEALTH CONSULTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIGOLD HEALTH CONSULTANCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03507491
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDIGOLD HEALTH CONSULTANCY LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is MEDIGOLD HEALTH CONSULTANCY LIMITED located?

    Registered Office Address
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDIGOLD HEALTH CONSULTANCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MEDIGOLD HEALTH CONSULTANCY LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for MEDIGOLD HEALTH CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    68 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Statement of capital following an allotment of shares on Jul 17, 2025

    • Capital: GBP 28,373
    5 pagesSH01

    Group of companies' accounts made up to Sep 30, 2024

    64 pagesAA

    Confirmation statement made on Feb 10, 2025 with updates

    7 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    53 pagesAA

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms of agreement for purchase contracts 17/10/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    66 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Oct 17, 2024

    • Capital: GBP 28,218.00
    7 pagesSH06

    Previous accounting period shortened from Sep 30, 2023 to Sep 29, 2023

    1 pagesAA01

    Appointment of Mr James Michael Syrotiuk as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Andrew John Kirby as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Richard Graham Smith as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Joanne Packer as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Michael John Goldsmith as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Amanda Susan Goldsmith as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Eliot Robert Spencer Caulton as a director on Aug 31, 2024

    1 pagesTM01

    Registration of charge 035074910010, created on Aug 19, 2024

    51 pagesMR01

    Appointment of Mr Andrew John Leeser as a director on Aug 14, 2024

    2 pagesAP01

    Termination of appointment of Mark Bentley Jackson as a director on Jul 31, 2024

    1 pagesTM01

    Registration of charge 035074910009, created on Feb 27, 2024

    49 pagesMR01

    Who are the officers of MEDIGOLD HEALTH CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSMITH, Sebastian James
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Secretary
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    279001640001
    GIBSON, Fiona Jane
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    EnglandBritish199628530002
    GOLDSMITH, Alexander John
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    EnglandBritish124982800003
    KIRBY, Andrew John
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    EnglandBritish,Irish175591750001
    LEESER, Andrew John
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    United KingdomBritish,German326364970001
    SMITH, Richard Graham
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    EnglandBritish276398920001
    SYROTIUK, James Michael
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    EnglandBritish272006980001
    GOLDSMITH, Amanda Susan
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Secretary
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    British56766030001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    CAULTON, Eliot Robert Spencer
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    EnglandBritish145997430002
    CLARK, Jeanette
    The Charente
    2 Hamlet Green
    NN5 7AR Northampton
    Northamptonshire
    Director
    The Charente
    2 Hamlet Green
    NN5 7AR Northampton
    Northamptonshire
    British71022760001
    COLES, Peter Keith Lindsay
    5 Downlee Close
    Chapel En Le Frith
    SK23 9TR High Peak
    Derbyshire
    Director
    5 Downlee Close
    Chapel En Le Frith
    SK23 9TR High Peak
    Derbyshire
    United KingdomBritish106574630001
    FOSTER, Genifer Lesley
    63 Russet Drive
    NN3 9TU Northampton
    Northamptonshire
    Director
    63 Russet Drive
    NN3 9TU Northampton
    Northamptonshire
    United KingdomBritish76575650001
    GOLDSMITH, Amanda Susan
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    EnglandBritish56766030005
    GOLDSMITH, Michael John, Dr
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    United KingdomBritish19149130002
    JACKSON, Mark Bentley
    Loves Hill
    Timsbury
    BA2 0EU Bath
    White Lias
    England
    Director
    Loves Hill
    Timsbury
    BA2 0EU Bath
    White Lias
    England
    EnglandBritish61300600003
    MURPHY, Alan Michael, Dr
    Yew Tree House
    Throwley
    ME13 0JR Faversham
    Kent
    Director
    Yew Tree House
    Throwley
    ME13 0JR Faversham
    Kent
    United KingdomBritish106574680001
    PACKER, Joanne
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    EnglandBritish297608230001
    SMITH, Scot
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    EnglandBritish184347020001
    SWAN, Alexander Julian, Dr
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    United KingdomBritish187984730001
    SYROTIUK, James Michael
    300 South Row
    MK9 2FR Milton Keynes
    Luminous House
    England
    Director
    300 South Row
    MK9 2FR Milton Keynes
    Luminous House
    England
    EnglandBritish206831170001
    THOMAS, Viv, Doctor
    6 Kelthorpe Close
    Ketton
    PE9 3RH Stamford
    Lincolnshire
    Director
    6 Kelthorpe Close
    Ketton
    PE9 3RH Stamford
    Lincolnshire
    EnglandBritish152537010001
    VICKERS, Mark
    Thomson Drive
    Codnor
    DE5 9RU Ripley
    43
    Derbyshire
    England
    Director
    Thomson Drive
    Codnor
    DE5 9RU Ripley
    43
    Derbyshire
    England
    EnglandEnglish176463520001
    WILLIAMS, John Gareth, Dr
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Director
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    EnglandWelsh176463510001

    Who are the persons with significant control of MEDIGOLD HEALTH CONSULTANCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sebastian James Goldsmith
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Feb 25, 2021
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    13-15 York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    Oct 19, 2017
    13-15 York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10007355
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alexander John Goldsmith
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Apr 06, 2016
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Amanda Susan Goldsmith
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Apr 06, 2016
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Michael John Goldsmith
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    Apr 06, 2016
    Medigold House
    Queensbridge
    NN4 7BF Northampton
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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