MEDIGOLD HEALTH CONSULTANCY LIMITED
Overview
| Company Name | MEDIGOLD HEALTH CONSULTANCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03507491 |
| 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 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 Address | No |
What are the latest accounts for MEDIGOLD HEALTH CONSULTANCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MEDIGOLD HEALTH CONSULTANCY LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2025 |
| Overdue | No |
What are the latest filings for MEDIGOLD HEALTH CONSULTANCY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 68 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2025
| 5 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 64 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 10, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 53 pages | AA | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 66 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 17, 2024
| 7 pages | SH06 | ||||||||||||||||||
Previous accounting period shortened from Sep 30, 2023 to Sep 29, 2023 | 1 pages | AA01 | ||||||||||||||||||
Appointment of Mr James Michael Syrotiuk as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Andrew John Kirby as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Richard Graham Smith as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Joanne Packer as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael John Goldsmith as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Amanda Susan Goldsmith as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Eliot Robert Spencer Caulton as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 035074910010, created on Aug 19, 2024 | 51 pages | MR01 | ||||||||||||||||||
Appointment of Mr Andrew John Leeser as a director on Aug 14, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Mark Bentley Jackson as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 035074910009, created on Feb 27, 2024 | 49 pages | MR01 | ||||||||||||||||||
Who are the officers of MEDIGOLD HEALTH CONSULTANCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDSMITH, Sebastian James | Secretary | Medigold House Queensbridge NN4 7BF Northampton | 279001640001 | |||||||
| GIBSON, Fiona Jane | Director | Medigold House Queensbridge NN4 7BF Northampton | England | British | 199628530002 | |||||
| GOLDSMITH, Alexander John | Director | Medigold House Queensbridge NN4 7BF Northampton | England | British | 124982800003 | |||||
| KIRBY, Andrew John | Director | Medigold House Queensbridge NN4 7BF Northampton | England | British,Irish | 175591750001 | |||||
| LEESER, Andrew John | Director | Medigold House Queensbridge NN4 7BF Northampton | United Kingdom | British,German | 326364970001 | |||||
| SMITH, Richard Graham | Director | Medigold House Queensbridge NN4 7BF Northampton | England | British | 276398920001 | |||||
| SYROTIUK, James Michael | Director | Medigold House Queensbridge NN4 7BF Northampton | England | British | 272006980001 | |||||
| GOLDSMITH, Amanda Susan | Secretary | Medigold House Queensbridge NN4 7BF Northampton | British | 56766030001 | ||||||
| WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||
| CAULTON, Eliot Robert Spencer | Director | Medigold House Queensbridge NN4 7BF Northampton | England | British | 145997430002 | |||||
| CLARK, Jeanette | Director | The Charente 2 Hamlet Green NN5 7AR Northampton Northamptonshire | British | 71022760001 | ||||||
| COLES, Peter Keith Lindsay | Director | 5 Downlee Close Chapel En Le Frith SK23 9TR High Peak Derbyshire | United Kingdom | British | 106574630001 | |||||
| FOSTER, Genifer Lesley | Director | 63 Russet Drive NN3 9TU Northampton Northamptonshire | United Kingdom | British | 76575650001 | |||||
| GOLDSMITH, Amanda Susan | Director | Medigold House Queensbridge NN4 7BF Northampton | England | British | 56766030005 | |||||
| GOLDSMITH, Michael John, Dr | Director | Medigold House Queensbridge NN4 7BF Northampton | United Kingdom | British | 19149130002 | |||||
| JACKSON, Mark Bentley | Director | Loves Hill Timsbury BA2 0EU Bath White Lias England | England | British | 61300600003 | |||||
| MURPHY, Alan Michael, Dr | Director | Yew Tree House Throwley ME13 0JR Faversham Kent | United Kingdom | British | 106574680001 | |||||
| PACKER, Joanne | Director | Medigold House Queensbridge NN4 7BF Northampton | England | British | 297608230001 | |||||
| SMITH, Scot | Director | Medigold House Queensbridge NN4 7BF Northampton | England | British | 184347020001 | |||||
| SWAN, Alexander Julian, Dr | Director | Medigold House Queensbridge NN4 7BF Northampton | United Kingdom | British | 187984730001 | |||||
| SYROTIUK, James Michael | Director | 300 South Row MK9 2FR Milton Keynes Luminous House England | England | British | 206831170001 | |||||
| THOMAS, Viv, Doctor | Director | 6 Kelthorpe Close Ketton PE9 3RH Stamford Lincolnshire | England | British | 152537010001 | |||||
| VICKERS, Mark | Director | Thomson Drive Codnor DE5 9RU Ripley 43 Derbyshire England | England | English | 176463520001 | |||||
| WILLIAMS, John Gareth, Dr | Director | Medigold House Queensbridge NN4 7BF Northampton | England | Welsh | 176463510001 |
Who are the persons with significant control of MEDIGOLD HEALTH CONSULTANCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Sebastian James Goldsmith | Feb 25, 2021 | Medigold House Queensbridge NN4 7BF Northampton | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Gp Limited | Oct 19, 2017 | 13-15 York Buildings WC2N 6JU London 13-15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander John Goldsmith | Apr 06, 2016 | Medigold House Queensbridge NN4 7BF Northampton | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Amanda Susan Goldsmith | Apr 06, 2016 | Medigold House Queensbridge NN4 7BF Northampton | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Michael John Goldsmith | Apr 06, 2016 | Medigold House Queensbridge NN4 7BF Northampton | 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