MEDISORT LIMITED
Overview
| Company Name | MEDISORT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06856504 |
| 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 MEDISORT LIMITED?
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
Where is MEDISORT LIMITED located?
| Registered Office Address | The Chocolate Factory Keynsham BS31 2AU Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEDISORT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 22, 2026 |
| Next Accounts Due On | Oct 22, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MEDISORT LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for MEDISORT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Duncan Howard Phillips as a director on Mar 13, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr George Barnaby Dymond as a director on Mar 13, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert James Mccarthy as a director on Mar 13, 2026 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Previous accounting period extended from Aug 31, 2025 to Jan 22, 2026 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Stuart Ian Brittle as a director on Jan 22, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew David Higgins as a director on Jan 22, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Naomi Howden as a secretary on Jan 22, 2026 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Duncan Howard Phillips as a director on Jan 22, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Margareta Caroline Elisabet Wullrich as a director on Jan 22, 2026 | 2 pages | AP01 | ||||||||||||||
Cessation of Stuart Ian Brittle as a person with significant control on Jan 22, 2026 | 1 pages | PSC07 | ||||||||||||||
Notification of Vetspeed Limited as a person with significant control on Jan 22, 2026 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from Medisort Limited Fort Road Wick Littlehampton West Sussex BN17 7QU England to The Chocolate Factory Keynsham Bristol BS31 2AU on Jan 23, 2026 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Stuart Ian Brittle as a person with significant control on Oct 29, 2024 | 2 pages | PSC04 | ||||||||||||||
Amended total exemption full accounts made up to Aug 31, 2024 | 8 pages | AAMD | ||||||||||||||
Confirmation statement made on Dec 02, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Cancellation of shares. Statement of capital on Oct 29, 2024
| 4 pages | SH06 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 12 pages | AA | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Who are the officers of MEDISORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWDEN, Naomi | Secretary | Keynsham BS31 2AU Bristol The Chocolate Factory England | 344620110001 | |||||||
| DYMOND, George Barnaby | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | United Kingdom | British | 346451160001 | |||||
| MCCARTHY, Robert James | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | United Kingdom | British | 300479270001 | |||||
| WULLRICH, Margareta Caroline Elisabet | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | Swedish | 246727160001 | |||||
| BRITTLE, Stuart Ian | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | United Kingdom | British | 135124580003 | |||||
| HIGGINS, Andrew David | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 168124080001 | |||||
| MILES, Kevin Richard | Director | Kimberley Drive Noak Bridge SS15 4DU Basildon 23 Essex England | United Kingdom | British | 68777980003 | |||||
| PHILLIPS, Duncan Howard | Director | Keynsham BS31 2AU Bristol The Chocolate Factory England | England | British | 293025230001 |
Who are the persons with significant control of MEDISORT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vetspeed Limited | Jan 22, 2026 | Keynsham BS31 2AU Bristol The Chocolate Factory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Ian Brittle | Jun 30, 2016 | Keynsham BS31 2AU Bristol The Chocolate Factory England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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