MEDMIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDMIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11422551
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEDMIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDMIN SERVICES LTDApr 20, 2021Apr 20, 2021
    MEDMIN LTD.Jun 19, 2018Jun 19, 2018

    What are the latest accounts for MEDMIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MEDMIN LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for MEDMIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Michael Yiannis Michael as a director on Feb 11, 2026

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Mr Andrew Robert Archibald as a director on Sep 18, 2025

    2 pagesAP01

    Confirmation statement made on Jul 03, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed medmin services LTD\certificate issued on 21/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2025

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    42 pagesMA

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 1,750,400
    3 pagesSH01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Mrs Jacqueline Rita Radley as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Julie Christine Hudson as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Keith Simon Duddy as a director on Sep 22, 2024

    1 pagesTM01

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Change of details for Medmin Group Ltd as a person with significant control on Oct 02, 2023

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Michael Yiannis Michael as a director on Sep 18, 2023

    1 pagesTM01

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Keith Simon Duddy as a director on Mar 27, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Previous accounting period shortened from Jun 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Change of details for Medmin Group Ltd as a person with significant control on Oct 06, 2021

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of MEDMIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, Andrew Robert
    Hagley Road West
    B68 0NP Birmingham
    3rd Floor, Trigate House
    England
    Director
    Hagley Road West
    B68 0NP Birmingham
    3rd Floor, Trigate House
    England
    EnglandBritish202734060002
    HUDSON, Julie Christine
    Hagley Road West
    B68 0NP Birmingham
    3rd Floor, Trigate House
    England
    Director
    Hagley Road West
    B68 0NP Birmingham
    3rd Floor, Trigate House
    England
    EnglandBritish327743840001
    MICHAEL, Michael Yiannis
    Hagley Road West
    B68 0NP Birmingham
    3rd Floor, Trigate House
    England
    Director
    Hagley Road West
    B68 0NP Birmingham
    3rd Floor, Trigate House
    England
    EnglandBritish217818790002
    RADLEY, Jacqueline Rita, Dr
    Hagley Road West
    B68 0NP Birmingham
    3rd Floor, Trigate House
    England
    Director
    Hagley Road West
    B68 0NP Birmingham
    3rd Floor, Trigate House
    England
    United KingdomBritish159293880001
    RADLEY, Simon
    c/o Capitax & Co (Tax Consultants) Ltd
    Old Lode Lane
    B92 8LN Solihull
    960
    England
    Director
    c/o Capitax & Co (Tax Consultants) Ltd
    Old Lode Lane
    B92 8LN Solihull
    960
    England
    EnglandBritish84678450002
    CAPITAX & CO (TAX CONSULTANTS) LTD
    1229 Stratford Road
    Hall Green
    B28 9AA Birmingham
    Cambrai Court
    United Kingdom
    Secretary
    1229 Stratford Road
    Hall Green
    B28 9AA Birmingham
    Cambrai Court
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04527552
    139252380001
    DUDDY, Keith Simon
    Hagley Road West
    B68 0NP Birmingham
    3rd Floor, Trigate House
    England
    Director
    Hagley Road West
    B68 0NP Birmingham
    3rd Floor, Trigate House
    England
    United KingdomBritish101465820004
    MICHAEL, Michael Yiannis
    Tricorn Studios, Tricorn House
    Hagley Road
    B16 8TU Birmingham
    Fairlawn Studio
    England
    Director
    Tricorn Studios, Tricorn House
    Hagley Road
    B16 8TU Birmingham
    Fairlawn Studio
    England
    EnglandBritish217818790002
    RADLEY, Jacqueline Rita, Dr
    1229 Stratford Road
    Hall Green
    B28 9AA Birmingham
    Cambrai Court
    United Kingdom
    Director
    1229 Stratford Road
    Hall Green
    B28 9AA Birmingham
    Cambrai Court
    United Kingdom
    United KingdomBritish159293880001

    Who are the persons with significant control of MEDMIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hagley Road West
    B68 0NP Birmingham
    C/O Medmin Services Ltd, 3rd Floor, Trigate House
    England
    Mar 31, 2021
    Hagley Road West
    B68 0NP Birmingham
    C/O Medmin Services Ltd, 3rd Floor, Trigate House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13095275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Georgia Grace Radley
    1229 Stratford Road
    Hall Green
    B28 9AA Birmingham
    Cambrai Court
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Jacqueline Rita Radley
    1229 Stratford Road
    Hall Green
    B28 9AA Birmingham
    Cambrai Court
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Louis James Radley
    1229 Stratford Road
    Hall Green
    B28 9AA Birmingham
    Cambrai Court
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Radley
    1229 Stratford Road
    Hall Green
    B28 9AA Birmingham
    Cambrai Court
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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