Background WavePink WaveYellow Wave

MEDISHIELD (00150396)

MEDISHIELD (00150396) is an active UK company. incorporated on 9 May 1918. with registered office in Woking. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEDISHIELD has been registered for 107 years. Current directors include BLAND, Julian Michael, COSSINS, Christopher James, KELLY, Susan Kathleen and 1 others.

Company Number
00150396
Status
active
Type
private-unlimited
Incorporated
9 May 1918
Age
107 years
Address
Forge, Woking, GU21 6HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAND, Julian Michael, COSSINS, Christopher James, KELLY, Susan Kathleen, WILLIAMS, Sally Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDISHIELD

MEDISHIELD is an active company incorporated on 9 May 1918 with the registered office located in Woking. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEDISHIELD was registered 107 years ago.(SIC: 99999)

Status

active

Active since 107 years ago

Company No

00150396

PRIVATE-UNLIMITED Company

Age

107 Years

Incorporated 9 May 1918

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Forge 43 Church Street West Woking, GU21 6HT,

Previous Addresses

The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY
From: 9 May 1918To: 4 April 2022
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Jul 17
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Nov 21
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Secretary
Appointed 21 Dec 2007

BLAND, Julian Michael

Active
43 Church Street West, WokingGU21 6HT
Born April 1967
Director
Appointed 18 Jul 2018

COSSINS, Christopher James

Active
43 Church Street West, WokingGU21 6HT
Born November 1966
Director
Appointed 15 Nov 2021

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Born July 1966
Director
Appointed 01 Nov 2024

WILLIAMS, Sally Ann

Active
43 Church Street West, WokingGU21 6HT
Born August 1970
Director
Appointed 14 Jan 2016

BRACKFIELD, Andrew Christopher

Resigned
The Linde Group, Priestley Centre 10 Priestley Rd, GuildfordGU2 7XY
Secretary
Appointed 20 Jul 2007
Resigned 21 Dec 2007

HUNT, Carol Anne

Resigned
The Boc Group, WindleshamGU20 6HJ
Secretary
Appointed 02 Dec 1994
Resigned 02 Oct 2006

LARKINS, Sarah Louise

Resigned
11 Bluebell Road, BordonGU35 0YN
Secretary
Appointed 03 Oct 2006
Resigned 20 Jul 2007

PAVEY, David Gordon

Resigned
28 Malthouse Close, FleetGU13 0TB
Secretary
Appointed N/A
Resigned 02 Dec 1994

BAKER, Ian Kenneth Hood

Resigned
33 Atfield Grove, WindleshamGU20 6DP
Born September 1951
Director
Appointed N/A
Resigned 15 Dec 2000

BRACKFIELD, Andrew Christopher

Resigned
The Linde Group, Priestley Centre 10 Priestley Rd, GuildfordGU2 7XY
Born March 1956
Director
Appointed 26 Jun 2007
Resigned 31 Dec 2018

DEEMING, Nicholas

Resigned
The Boc Group Plc, WindleshamGU20 6HJ
Born February 1954
Director
Appointed 11 Sept 2001
Resigned 26 Jun 2007

DENNIS, Michael

Resigned
Boc Limited, GuildfordGU2 7XY
Born November 1958
Director
Appointed 01 Jul 2009
Resigned 10 Apr 2012

DEVERS, Dorian Kevin Thomas

Resigned
10 Priestley Road, Surrey Research Park, GuildfordGU2 7XY
Born December 1975
Director
Appointed 21 Jan 2013
Resigned 28 Jul 2017

FINKEN, Thorben, Dr

Resigned
10 Priestley Road, GuildfordGU2 7XY
Born May 1971
Director
Appointed 22 Dec 2008
Resigned 20 Jan 2013

HUNT, Carol Anne

Resigned
The Boc Group, WindleshamGU20 6HJ
Born April 1961
Director
Appointed 15 Dec 2000
Resigned 02 Oct 2006

LARKINS, Sarah Louise

Resigned
11 Bluebell Road, BordonGU35 0YN
Born November 1974
Director
Appointed 03 Oct 2006
Resigned 20 Jul 2007

LEWIS, Nigel Andrew

Resigned
The Linde Group The Priestley, GuildfordGU2 7XY
Born April 1956
Director
Appointed 16 Aug 2008
Resigned 30 Jun 2009

LLOYD, Caroline Mary

Resigned
The Little House, GodalmingGU8 4NU
Born October 1961
Director
Appointed 15 Dec 2000
Resigned 11 Sept 2001

MOBERLY, Andrew John

Resigned
64 St Marks Road, Henley On ThamesRG9 1LW
Born August 1960
Director
Appointed 12 Feb 1999
Resigned 15 Dec 2000

MOSTYN, Gareth

Resigned
The Linde Group The Priestley Centre, GuildfordGU2 7XY
Born June 1972
Director
Appointed 21 Dec 2007
Resigned 15 Aug 2008

PALMER, Nathan

Resigned
The Priestley Centre, 10 Priestley Road, GuildfordGU2 7XY
Born December 1970
Director
Appointed 10 Apr 2012
Resigned 15 Apr 2016

PATTERSON, Benjamin

Resigned
43 Church Street West, WokingGU21 6HT
Born May 1962
Director
Appointed 07 Sept 2018
Resigned 09 Oct 2024

PAVEY, David Gordon

Resigned
28 Malthouse Close, FleetGU13 0TB
Born June 1962
Director
Appointed N/A
Resigned 02 Dec 1994

PREBBLE, John Mark Selwyn

Resigned
Carbery Mount Pleasant, BasingstokeRG27 8PW
Born August 1952
Director
Appointed 02 Dec 1994
Resigned 03 Jul 1995

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Born January 1965
Director
Appointed 03 Jul 1995
Resigned 12 Feb 1999

SPENCE, Patrick Charles Gordon

Resigned
The Linde Group The Priestley Centre, Surrey Research ParkGU2 7XY
Born June 1958
Director
Appointed 20 Jul 2007
Resigned 21 Dec 2007

Persons with significant control

1

43 Church Street West, WokingGU21 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Legacy
12 August 2009
288cChange of Particulars
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
24 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
1 December 2006
225Change of Accounting Reference Date
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Memorandum Articles
23 January 2006
MEM/ARTSMEM/ARTS
Resolution
23 January 2006
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
28 July 2005
CERT3CERT3
Legacy
28 July 2005
49(8)(b)49(8)(b)
Legacy
28 July 2005
49(8)(a)49(8)(a)
Legacy
28 July 2005
49(1)49(1)
Re Registration Memorandum Articles
28 July 2005
MARMAR
Resolution
28 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 February 2005
AAAnnual Accounts
Legacy
10 February 2005
288cChange of Particulars
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
288cChange of Particulars
Legacy
27 April 2004
288cChange of Particulars
Legacy
12 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2003
AAAnnual Accounts
Legacy
8 February 2003
363aAnnual Return
Legacy
25 November 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2002
AAAnnual Accounts
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2000
AAAnnual Accounts
Legacy
5 February 2000
363aAnnual Return
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
29 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1997
AAAnnual Accounts
Legacy
30 January 1997
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 1996
AAAnnual Accounts
Legacy
7 February 1996
363x363x
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Accounts With Accounts Type Dormant
5 February 1995
AAAnnual Accounts
Legacy
5 February 1995
363x363x
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Accounts With Accounts Type Dormant
18 March 1994
AAAnnual Accounts
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Legacy
16 February 1994
363x363x
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
17 February 1993
363x363x
Resolution
11 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
363x363x
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Dormant
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363x363x
Resolution
11 January 1991
RESOLUTIONSResolutions
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Accounts With Accounts Type Dormant
6 June 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Accounts With Accounts Type Dormant
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
30 November 1988
288288
Legacy
30 November 1988
288288
Accounts With Made Up Date
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
16 September 1987
288288
Legacy
16 September 1987
288288
Legacy
16 September 1987
288288
Accounts With Accounts Type Dormant
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87