MEDMIN LIMITED
Overview
| Company Name | MEDMIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11422551 |
| 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 MEDMIN LIMITED?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is MEDMIN LIMITED located?
| Registered Office Address | 3rd Floor, Trigate House Hagley Road West B68 0NP Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDMIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDMIN SERVICES LTD | Apr 20, 2021 | Apr 20, 2021 |
| MEDMIN LTD. | Jun 19, 2018 | Jun 19, 2018 |
What are the latest accounts for MEDMIN 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 MEDMIN LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for MEDMIN LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Michael Yiannis Michael as a director on Feb 11, 2026 | 2 pages | AP01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||||||||||
Appointment of Mr Andrew Robert Archibald as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jul 03, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Certificate of change of name Company name changed medmin services LTD\certificate issued on 21/05/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2025
| 3 pages | SH01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||||||||||
Appointment of Mrs Jacqueline Rita Radley as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Julie Christine Hudson as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Keith Simon Duddy as a director on Sep 22, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||||||||||
Change of details for Medmin Group Ltd as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from Fairlawn Studio Tricorn Studios, Tricorn House Hagley Road Birmingham B16 8TU England to 3rd Floor, Trigate House Hagley Road West Birmingham B68 0NP on Oct 10, 2023 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Michael Yiannis Michael as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Keith Simon Duddy as a director on Mar 27, 2023 | 2 pages | AP01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Jun 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||||||||||
Change of details for Medmin Group Ltd as a person with significant control on Oct 06, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from 6-8 Britannia Road Worcester WR1 3BQ England to Fairlawn Studio Tricorn Studios, Tricorn House Hagley Road Birmingham B16 8TU on Nov 16, 2021 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of MEDMIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARCHIBALD, Andrew Robert | Director | Hagley Road West B68 0NP Birmingham 3rd Floor, Trigate House England | England | British | 202734060002 | |||||||||
| HUDSON, Julie Christine | Director | Hagley Road West B68 0NP Birmingham 3rd Floor, Trigate House England | England | British | 327743840001 | |||||||||
| MICHAEL, Michael Yiannis | Director | Hagley Road West B68 0NP Birmingham 3rd Floor, Trigate House England | England | British | 217818790002 | |||||||||
| RADLEY, Jacqueline Rita, Dr | Director | Hagley Road West B68 0NP Birmingham 3rd Floor, Trigate House England | United Kingdom | British | 159293880001 | |||||||||
| RADLEY, Simon | Director | c/o Capitax & Co (Tax Consultants) Ltd Old Lode Lane B92 8LN Solihull 960 England | England | British | 84678450002 | |||||||||
| CAPITAX & CO (TAX CONSULTANTS) LTD | Secretary | 1229 Stratford Road Hall Green B28 9AA Birmingham Cambrai Court United Kingdom |
| 139252380001 | ||||||||||
| DUDDY, Keith Simon | Director | Hagley Road West B68 0NP Birmingham 3rd Floor, Trigate House England | United Kingdom | British | 101465820004 | |||||||||
| MICHAEL, Michael Yiannis | Director | Tricorn Studios, Tricorn House Hagley Road B16 8TU Birmingham Fairlawn Studio England | England | British | 217818790002 | |||||||||
| RADLEY, Jacqueline Rita, Dr | Director | 1229 Stratford Road Hall Green B28 9AA Birmingham Cambrai Court United Kingdom | United Kingdom | British | 159293880001 |
Who are the persons with significant control of MEDMIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medmin Group Ltd | Mar 31, 2021 | Hagley Road West B68 0NP Birmingham C/O Medmin Services Ltd, 3rd Floor, Trigate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Georgia Grace Radley | Jun 19, 2018 | 1229 Stratford Road Hall Green B28 9AA Birmingham Cambrai Court United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Jacqueline Rita Radley | Jun 19, 2018 | 1229 Stratford Road Hall Green B28 9AA Birmingham Cambrai Court United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Louis James Radley | Jun 19, 2018 | 1229 Stratford Road Hall Green B28 9AA Birmingham Cambrai Court United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Radley | Jun 19, 2018 | 1229 Stratford Road Hall Green B28 9AA Birmingham Cambrai Court United Kingdom | 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