MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED
Overview
| Company Name | MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06439948 |
| 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 MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED located?
| Registered Office Address | 2200 Renaissance Basing View RG21 4EQ Basingstoke Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIDEAWHILE 578 LIMITED | Nov 28, 2007 | Nov 28, 2007 |
What are the latest accounts for MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Karen Louise Burton as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Joseph Tokich as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 29, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 28, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 11 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location Cantel Uk Limited Campfield Road Shoeburyness Southend-on-Sea SS3 9BX | 1 pages | AD03 | ||||||||||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of John Patrick Ubbing as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Lawrence Lincoln as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||
Change of details for Cantel Medical (Uk) Limited as a person with significant control on May 15, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Campfield Road Campfield Road Shoeburyness Southend-on-Sea SS3 9BX to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on May 15, 2023 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Jul 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Jul 31, 2021 | 15 pages | AA | ||||||||||||||
Notification of Cantel Medical (Uk) Limited as a person with significant control on Feb 28, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Suzanne Thorogood as a person with significant control on Feb 28, 2022 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Karen Louise | Director | Heisley Road 44060 Mentor 5960 Ohio United States | United States | American | 342695980001 | |||||
| UBBING, John Patrick | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United States | American | 299837670001 | |||||
| ZANGERLE, John Adam | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United States | American | 238702940003 | |||||
| BLEWITT, Neil Thomas | Secretary | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road England | 201781940001 | |||||||
| MASON, David Robert | Secretary | Audley Court Forge Way SS1 2ZS Southend-On-Sea 21 Essex | British | 47196760003 | ||||||
| BIRKETTS SECRETARIES LIMITED | Secretary | 24-26 Museum Street IP1 1HZ Ipswich Suffolk | 44082800002 | |||||||
| ALLEMAND, Ingrid Mauricette Simone | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | Italy | French | 259689940001 | |||||
| BARNES, Nicolas Patrick | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | England | British | 281929260001 | |||||
| BLEWITT, Neil Thomas | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road England | United Kingdom | British | 68558320005 | |||||
| HANSEN, Jorgen | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road England | United States | Danish | 195053160001 | |||||
| KHAKHAR, Alpesh | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | England | British | 166582980001 | |||||
| LINCOLN, Paul Lawrence | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | England | British | 270839020001 | |||||
| MASON, David Robert | Director | Audley Court Forge Way SS1 2ZS Southend-On-Sea 21 Essex | United Kingdom | British | 47196760003 | |||||
| POLLARD, Michael James | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Cantel Uk Essex United Kingdom | England | British | 165658770001 | |||||
| STONER, Paul Gary | Director | Church Road SS5 6AE Hockley Robin Hill Essex | United Kingdom | British | 130966470003 | |||||
| THOROGOOD, Suzanne | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | England | British | 275187520001 | |||||
| TOKICH, Michael Joseph | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United States | American | 285519970001 | |||||
| BIRKETTS DIRECTORS LIMITED | Director | 24-26 Museum Street IP1 1HZ Ipswich Suffolk | 51857280001 |
Who are the persons with significant control of MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cantel Medical (Uk) Limited | Feb 28, 2022 | Basing View RG21 4EQ Basingstoke 2200 Renaissance Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicolas Patrick Barnes | Mar 23, 2021 | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Suzanne Thorogood | Oct 01, 2020 | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Ingrid Mauricette Simone Allemand | Jun 19, 2019 | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | Yes | ||||||||||
Nationality: French Country of Residence: Italy | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael James Pollard | May 31, 2018 | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Thomas Blewitt | Nov 28, 2016 | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | Yes | ||||||||||
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