MEDICA GROUP LIMITED
Overview
| Company Name | MEDICA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08497963 |
| 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 MEDICA GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MEDICA GROUP LIMITED located?
| Registered Office Address | 6th Floor One Priory Square Priory Street TN34 1EA Hastings East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDICA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDICA GROUP PLC | Mar 01, 2017 | Mar 01, 2017 |
| MEDICA GROUP LIMITED | Mar 01, 2017 | Mar 01, 2017 |
| MEDICA REPORTING GROUP LIMITED | May 15, 2013 | May 15, 2013 |
| INGLEBY (1912) LIMITED | Apr 22, 2013 | Apr 22, 2013 |
What are the latest accounts for MEDICA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEDICA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for MEDICA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Thomas Eric Hargreaves as a director on May 19, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Notification of Moonlight Bidco Limited as a person with significant control on Jul 06, 2023 | 2 pages | PSC02 | ||||||||||
Second filing of Confirmation Statement dated Apr 22, 2024 | 4 pages | RP04CS01 | ||||||||||
Appointment of Mr Tom Richard Phineas Riall as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Crispin Morgan Jones as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Crispin Jones as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Apr 22, 2024 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Apr 22, 2024 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of Thomas Richard Phineas Riall as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Cannon as a director on May 03, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
Appointment of Mr Thomas Richard Phineas Riall as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart James Quin as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard Crispin Jones on Nov 21, 2023 | 2 pages | CH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 04, 2023
| 4 pages | RP04SH01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MEDICA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANNON, Andrew John | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | England | British | 200461360002 | |||||
| HARGREAVES, Thomas Eric | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | England | British | 334300720001 | |||||
| RIALL, Tom Richard Phineas | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | England | British | 325377990001 | |||||
| JONES, Richard Crispin Morgan | Secretary | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | 272782120001 | |||||||
| KUCHARSKA, Jo-Ann Elizabeth | Secretary | 6th Floor One Priory Square TN34 1EA Hastings One Priory Square East Sussex England | 270255680001 | |||||||
| LEE, Anthony Leonard | Secretary | 6th Floor One Priory Square TN34 1EA Hastings One Priory Square East Sussex England | British | 178353550001 | ||||||
| BAJWA, Junaid Azmat, Dr | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | United Kingdom | British | 130838320001 | |||||
| BEWICK, Michael, Dr | Director | 6th Floor One Priory Square TN34 1EA Hastings One Priory Square East Sussex England | England | British | 196553620001 | |||||
| DAVIES, Stephen Griffith | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | Wales | British | 61424280001 | |||||
| DAVIS, Gordon Roy | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | England | British | 251109550004 | |||||
| EASTON, Joanne Mary | Director | Havelock Road TN34 1BG Hastings Havelock Place East Sussex | England | British | 186921930001 | |||||
| EASTON, Joanne Mary | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | England | British | 186921930001 | |||||
| GRAHAM, John Michael | Director | 6th Floor One Priory Square TN34 1EA Hastings One Priory Square East Sussex England | England | British | 59577090005 | |||||
| JAIN, Anand Jagdishchandra | Director | Havelock Road TN34 1BG Hastings Havelock Place East Sussex England | England | British | 136402740001 | |||||
| JONES, Richard Crispin | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | England | British | 223607250003 | |||||
| LEE, Anthony Leonard | Director | 6th Floor One Priory Square TN34 1EA Hastings One Priory Square East Sussex England | England | British | 178816360001 | |||||
| MOORHOUSE, Barbara Jane | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | England | British | 42765940002 | |||||
| QUIN, Stuart James | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | United Kingdom | British | 175616340001 | |||||
| RIALL, Thomas Richard Phineas | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | England | British | 318521680001 | |||||
| STYLIANOU, Andreas Savvas | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United Kingdom | British | 78278380001 | |||||
| TERRINS, Kevin Patrick | Director | Havelock Road TN34 1BG Hastings Havelock Place East Sussex England | England | British | 97053210002 | |||||
| WELLS, Martin John | Director | Havelock Road TN34 1BG Hastings Havelock Place East Sussex England | England | British | 93975280001 | |||||
| WHITTERN, Stephen Lee | Director | One Priory Square Priory Street TN34 1EA Hastings 6th Floor East Sussex England | England | British | 299241630001 |
Who are the persons with significant control of MEDICA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moonlight Bidco Limited | Jul 06, 2023 | One Priory Square TN34 1EA Hastings 6th Floor England | No | ||||||||||
| |||||||||||||
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