Background WavePink WaveYellow Wave

MEDIHEALTH LIMITED (03089989)

MEDIHEALTH LIMITED (03089989) is an active UK company. incorporated on 10 August 1995. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEDIHEALTH LIMITED has been registered for 30 years. Current directors include CAUNCE, Andrew John, PATEL JUNIOR, Jayanti Chimanbhai.

Company Number
03089989
Status
active
Type
ltd
Incorporated
10 August 1995
Age
30 years
Address
Unit 29 Devonshire Road, Manchester, M28 3PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAUNCE, Andrew John, PATEL JUNIOR, Jayanti Chimanbhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIHEALTH LIMITED

MEDIHEALTH LIMITED is an active company incorporated on 10 August 1995 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEDIHEALTH LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03089989

LTD Company

Age

30 Years

Incorporated 10 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

FULLDEAN PUBLIC LIMITED COMPANY
From: 10 August 1995To: 12 January 1996
Contact
Address

Unit 29 Devonshire Road Worsley Manchester, M28 3PT,

Previous Addresses

Lynstock House Lynstock Way Lostock Bolton BL6 4SA
From: 16 October 2009To: 27 June 2018
3 Hardman Street Manchester M3 3HF
From: 10 August 1995To: 16 October 2009
Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Loan Cleared
Jul 13
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Loan Secured
May 17
Director Left
Jun 21
Director Joined
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 21 Feb 2024

PATEL JUNIOR, Jayanti Chimanbhai

Active
Peterwood Way, CroydonCR0 4UQ
Born November 1984
Director
Appointed 07 Sept 2016

DODGSON, John Antony Paul

Resigned
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 08 Jul 2013
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Devonshire Road, ManchesterM28 3PT
Secretary
Appointed 10 Jun 2016
Resigned 17 Jun 2022

FISHWICK, Craig Bernard

Resigned
37 Highgate, BoltonBL3 4ST
Secretary
Appointed 13 May 2004
Resigned 08 Jul 2013

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Secretary
Appointed 18 Nov 2003
Resigned 02 Aug 2004

RETTER, Michael

Resigned
Flat 4, LondonSW7 4AP
Secretary
Appointed 25 Oct 1995
Resigned 09 Sept 2002

DWF SECRETARIAL SERVICES LIMITED

Resigned
C/O Dwf Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 09 Sept 2002
Resigned 18 Nov 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Aug 1995
Resigned 25 Oct 1995

BRIDGENS, Stephen Christopher

Resigned
39 Elm Road, Bishops StortfordCM23 2SS
Born August 1953
Director
Appointed 05 Jan 1997
Resigned 27 Oct 2000

DAVIES, Stanley Malcolm

Resigned
33 Fortismere Avenue, LondonN10 3BN
Born October 1948
Director
Appointed 05 Jan 1997
Resigned 30 Jun 1999

DEAKIN, Karen Elizabeth

Resigned
34 Cornwall Gardens, LondonSW7 4AP
Born June 1960
Director
Appointed 11 Dec 1995
Resigned 06 Apr 1999

GERARD, William Wilson

Resigned
34 Christchurch Road, WinchesterSO23 9SS
Born August 1933
Director
Appointed 05 Jan 1996
Resigned 09 Sept 2002

LAWRENCE, Timothy William

Resigned
15 Francis Terrace, LondonN19 5PY
Born February 1961
Director
Appointed 05 Jan 1996
Resigned 21 Nov 1997

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 13 May 2004
Resigned 28 Apr 2021

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

PATEL, Jayantibhai Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1945
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

PATEL, Kirit Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1949
Director
Appointed 13 May 2004
Resigned 16 Jul 2016

PATEL, Kirit Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1949
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 13 May 2004
Resigned 17 Oct 2016

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

RETIER, Nicholas Michael

Resigned
8 Rodeheath Close, WilmslowSK9 2DL
Born November 1974
Director
Appointed 25 Oct 1995
Resigned 11 Dec 1995

RETTER, Michael

Resigned
Flat 4, LondonSW7 4AP
Born January 1946
Director
Appointed 25 Oct 1995
Resigned 29 Oct 2003

SUBHAN, Zahed, Dr

Resigned
Holly Cottage Whitegates Close, RickmansworthWD3 3JY
Born January 1958
Director
Appointed 01 Apr 1997
Resigned 24 Oct 1997

VERO, Geoffrey Osborne

Resigned
The Old Vicarage Bagshot Road, WokingGU24 8DA
Born January 1947
Director
Appointed 21 Nov 1997
Resigned 24 Apr 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Aug 1995
Resigned 25 Oct 1995

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Aug 1995
Resigned 25 Oct 1995

WALKBOOST LIMITED

Resigned
Lynstock House, BoltonBL6 4SA
Corporate director
Appointed 13 May 2004
Resigned 13 May 2004

Persons with significant control

1

Lynstock Way, BoltonBL6 4SA

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

162

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Auditors Resignation Company
18 December 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
28 May 2009
287Change of Registered Office
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
287Change of Registered Office
Auditors Resignation Company
23 September 2002
AUDAUD
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 September 2002
AAAnnual Accounts
Legacy
24 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 January 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
169169
Accounts With Accounts Type Full Group
1 December 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
28 June 1999
CERT10CERT10
Re Registration Memorandum Articles
28 June 1999
MARMAR
Legacy
28 June 1999
5353
Resolution
28 June 1999
RESOLUTIONSResolutions
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
25 June 1999
287Change of Registered Office
Legacy
30 March 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
4 February 1997
AAAnnual Accounts
Legacy
24 January 1997
395Particulars of Mortgage or Charge
Legacy
7 December 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
22 June 1996
403aParticulars of Charge Subject to s859A
Legacy
22 June 1996
403aParticulars of Charge Subject to s859A
Legacy
19 February 1996
225(1)225(1)
Legacy
1 February 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
288288
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
17 January 1996
395Particulars of Mortgage or Charge
Legacy
17 January 1996
287Change of Registered Office
Legacy
15 January 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1996
88(2)R88(2)R
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
123Notice of Increase in Nominal Capital
Legacy
12 January 1996
288288
Legacy
12 January 1996
224224
Legacy
3 January 1996
288288
Legacy
22 December 1995
88(2)R88(2)R
Legacy
22 December 1995
123Notice of Increase in Nominal Capital
Legacy
30 November 1995
88(2)R88(2)R
Legacy
30 November 1995
123Notice of Increase in Nominal Capital
Legacy
30 November 1995
122122
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
30 November 1995
CERT8CERT8
Application To Commence Business
30 November 1995
117117
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
287Change of Registered Office
Incorporation Company
10 August 1995
NEWINCIncorporation