MEDEX PROTECT LIMITED
Overview
| Company Name | MEDEX PROTECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08792006 |
| 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 MEDEX PROTECT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEDEX PROTECT LIMITED located?
| Registered Office Address | Alexandra House Electra Way Crewe Business Park CW1 6HS Crewe Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEDEX PROTECT 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 MEDEX PROTECT LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for MEDEX PROTECT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Maire Carmel O'riordan on Nov 11, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Vanessa Lumley-Wood as a secretary on Oct 21, 2025 | 2 pages | AP03 | ||
Appointment of Mr Graham Michael Berville as a director on Jul 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julie Hansen as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 6 pages | AA | ||
legacy | 90 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 6 pages | AA | ||
legacy | 92 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Maire Carmel O'riordan as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Peggs as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Colin James Anthony on Aug 04, 2023 | 2 pages | CH01 | ||
Appointment of Mr Colin James Anthony as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 6 pages | AA | ||
legacy | 95 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 6 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
Who are the officers of MEDEX PROTECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUMLEY-WOOD, Vanessa | Secretary | Electra Way Crewe Business Park CW1 6HS Crewe Alexandra House Cheshire England | 342439950001 | |||||||
| ANTHONY, Colin James | Director | Electra Way Crewe Business Park CW1 6HS Crewe Alexandra House Cheshire England | United Kingdom | British | 311939040002 | |||||
| BERVILLE, Graham Michael | Director | Electra Way Crewe Business Park CW1 6HS Crewe Alexandra House Cheshire England | England | British | 159076720001 | |||||
| O'RIORDAN, Maire Carmel | Director | Electra Way Crewe Business Park CW1 6HS Crewe Alexandra House Cheshire England | England | Irish | 313612030001 | |||||
| SHIRES, Paul Robert | Director | Electra Way Crewe Business Park CW1 6HS Crewe Alexandra House Cheshire England | England | British | 153217910001 | |||||
| ALLEN, David | Director | Electra Way Crewe Business Park CW1 6HS Crewe Health Shield Friendly Society England | United Kingdom | British | 4527670002 | |||||
| BURTON, Jonathan Robert | Director | Electra Way Crewe Business Park CW1 6HS Crewe Health Shield Friendly Society Cheshire England | England | British | 222756610001 | |||||
| DUNKS, Jason Lee | Director | Hamble Point Marina, School Lane Hamble SO31 4JD Southampton 7 Firefly Road Hampshire England | Uk | British | 184809840001 | |||||
| HANSEN, Julie | Director | Electra Way Crewe Business Park CW1 6HS Crewe Alexandra House Cheshire England | England | British | 165807790002 | |||||
| KELVIE, Matthew George | Director | Hamble Point Marina, School Lane Hamble SO31 4JD Southampton 7 Firefly Road Hampshire England | England | British | 79044530002 | |||||
| MADDISON, David | Director | Electra Way Crewe Business Park CW1 6HS Crewe Alexandra House Cheshire England | United Kingdom | British | 38831590003 | |||||
| MARSH, Courtney Charles | Director | Electra Way Crewe Business Park CW1 6HS Crewe Health Shield Friendly Society Cheshire England | England | British | 191012220001 | |||||
| PEGGS, Robert | Director | Electra Way Crewe Business Park CW1 6HS Crewe Alexandra House Cheshire England | England | British | 294255020001 |
Who are the persons with significant control of MEDEX PROTECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Health Shield Friendly Society Ltd | Oct 25, 2017 | Electra Way CW1 6HS Crewe Electra Way Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Health Shield Friendly Society Limited | Oct 25, 2017 | Electra Way Crewe Business Park CW1 6HS Crewe Health Shield Friendly Society Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew George Kelvie | Nov 27, 2016 | Church Street SK9 1AU Wilmslow Bank Chambers Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jason Lee Dunks | Apr 06, 2016 | Church Street SK9 1AU Wilmslow Bank Chambers Cheshire England | 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