MEDICAL INNOVATIONS GROUP LTD

MEDICAL INNOVATIONS GROUP LTD

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

    Company NameMEDICAL INNOVATIONS GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04996592
    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 MEDICAL INNOVATIONS GROUP LTD?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is MEDICAL INNOVATIONS GROUP LTD located?

    Registered Office Address
    2200 Renaissance
    Basing View
    RG21 4EQ Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDICAL INNOVATIONS GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MEDICAL INNOVATIONS GROUP LTD?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for MEDICAL INNOVATIONS GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Joseph Tokich as a director on Nov 14, 2025

    1 pagesTM01

    Appointment of Karen Louise Burton as a director on Nov 14, 2025

    2 pagesAP01

    Confirmation statement made on Aug 29, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Aug 29, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium account/ all amounts so reduced and cancelled shall be credited to a distributable reserve of the company 25/08/2025
    RES13

    Accounts for a dormant company made up to Mar 31, 2025

    11 pagesAA

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    16 pagesAA

    Register inspection address has been changed from Cantel Uk Limited Campfield Road Shoeburyness Southend-on-Sea SS3 9BX England to Jones Day 21 Tudor Street London EC4Y 0DJ

    1 pagesAD02

    Register(s) moved to registered inspection location Cantel Uk Limited Campfield Road Shoeburyness Southend-on-Sea SS3 9BX

    1 pagesAD03

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Appointment of John Patrick Ubbing as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Paul Lawrence Lincoln as a director on May 31, 2023

    1 pagesTM01

    Change of details for Medical Innovations Group Holdings Limited as a person with significant control on May 15, 2023

    2 pagesPSC05

    Registered office address changed from Cantel Uk Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX England to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on May 15, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jul 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Full accounts made up to Jul 31, 2021

    15 pagesAA

    Notification of Medical Innovations Group Holdings Limited as a person with significant control on Feb 28, 2022

    2 pagesPSC02

    Cessation of Suzanne Thorogood as a person with significant control on Feb 28, 2022

    1 pagesPSC07

    Who are the officers of MEDICAL INNOVATIONS GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Karen Louise
    Heisley Road
    44060 Mentor
    5960
    Ohio
    United States
    Director
    Heisley Road
    44060 Mentor
    5960
    Ohio
    United States
    United StatesAmerican342695980001
    UBBING, John Patrick
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    United StatesAmerican299837670001
    ZANGERLE, John Adam
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    United StatesAmerican238702940003
    HOBBS HURRELL, Maurice Albert
    9 Connaught Gardens
    SS3 9LS Shoeburyness
    Essex
    Secretary
    9 Connaught Gardens
    SS3 9LS Shoeburyness
    Essex
    British96065680001
    PARKER, Gillian Beryl
    40 Henley Crescent
    SS0 0NT Westcliff On Sea
    Essex
    Secretary
    40 Henley Crescent
    SS0 0NT Westcliff On Sea
    Essex
    British55705760001
    STONER, Paul Gary
    Church Road
    SS5 6AE Hockley
    Robin Hill
    Essex
    Secretary
    Church Road
    SS5 6AE Hockley
    Robin Hill
    Essex
    British130966470001
    WATSON, Nicholas David
    12 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    Secretary
    12 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    British38862260002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALLEMAND, Ingrid Mauricette Simone
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    ItalyFrench259689940001
    BARNES, Nicolas Patrick
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    EnglandBritish281929260001
    BLEWITT, Neil Thomas
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    United KingdomBritish68558320005
    HANSEN, Jorgen
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    United StatesDanish195053160001
    HOBBS HURRELL, Maurice Albert
    9 Connaught Gardens
    SS3 9LS Shoeburyness
    Essex
    Director
    9 Connaught Gardens
    SS3 9LS Shoeburyness
    Essex
    British96065680001
    KHAKHAR, Alpesh
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    EnglandBritish166582980001
    LINCOLN, Paul Lawrence
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    EnglandBritish270839020001
    MASON, David Robert
    Audley Court
    Forge Way
    SS1 2ZS Southend On Sea
    21
    Essex
    Director
    Audley Court
    Forge Way
    SS1 2ZS Southend On Sea
    21
    Essex
    United KingdomBritish47196760003
    PARKER, George Christopher
    40 Henley Crescent
    SS0 0NT Westcliff On Sea
    Essex
    Director
    40 Henley Crescent
    SS0 0NT Westcliff On Sea
    Essex
    United KingdomBritish12254720001
    POLLARD, Michael James
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Canrel Uk
    Essex
    United Kingdom
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Canrel Uk
    Essex
    United Kingdom
    EnglandBritish165658770001
    THOROGOOD, Suzanne
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    EnglandBritish275187520001
    TOKICH, Michael Joseph
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    United StatesAmerican285519970001
    WATSON, Nicholas David
    12 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    Director
    12 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    British38862260002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of MEDICAL INNOVATIONS GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basing View
    RG21 4EQ Basingstoke
    2200 Renaissance
    Hampshire
    England
    Feb 28, 2022
    Basing View
    RG21 4EQ Basingstoke
    2200 Renaissance
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06439948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicolas Patrick Barnes
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Mar 23, 2021
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Suzanne Thorogood
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Oct 01, 2020
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Ingrid Mauricette Simone Allemand
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Jun 19, 2019
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Yes
    Nationality: French
    Country of Residence: Italy
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael James Pollard
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    May 30, 2018
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil Thomas Blewitt
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Dec 16, 2016
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alpesh Khakhar
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Dec 16, 2016
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Cantel Uk
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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