Background WavePink WaveYellow Wave

MID SUFFOLK MEDICAL SUPPLIES LIMITED (03334892)

MID SUFFOLK MEDICAL SUPPLIES LIMITED (03334892) is an active UK company. incorporated on 18 March 1997. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MID SUFFOLK MEDICAL SUPPLIES LIMITED has been registered for 29 years. Current directors include PATEL, Divya Harshad, PATEL, Harshad Haribhai, PATEL, Mitul Harshad.

Company Number
03334892
Status
active
Type
ltd
Incorporated
18 March 1997
Age
29 years
Address
205 Plumstead Road, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Divya Harshad, PATEL, Harshad Haribhai, PATEL, Mitul Harshad
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID SUFFOLK MEDICAL SUPPLIES LIMITED

MID SUFFOLK MEDICAL SUPPLIES LIMITED is an active company incorporated on 18 March 1997 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MID SUFFOLK MEDICAL SUPPLIES LIMITED was registered 29 years ago.(SIC: 47730)

Status

active

Active since 29 years ago

Company No

03334892

LTD Company

Age

29 Years

Incorporated 18 March 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

205 Plumstead Road 205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

Needham Market Country Practice Barking Road Needham Market Ipswich IP6 8EZ
From: 18 March 1997To: 2 April 2013
Timeline

13 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Loan Cleared
Mar 18
Loan Cleared
Mar 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PATEL, Divya Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born January 1958
Director
Appointed 01 Aug 2012

PATEL, Harshad Haribhai

Active
Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 01 Aug 2012

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 01 Aug 2012

LEWIS, Chris

Resigned
The Barn, WillishamIP8 4SR
Secretary
Appointed 14 Mar 2000
Resigned 01 Aug 2012

MARSH, Thomas Durward, Dr

Resigned
Top Farm, IpswichIP6 8JD
Secretary
Appointed 18 Mar 1997
Resigned 01 Nov 1999

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 18 Mar 1997
Resigned 18 Mar 1997

HELPS, Catherine, Dr

Resigned
Vine Cottage, IpswichIP7 7HN
Born May 1963
Director
Appointed 14 Mar 2000
Resigned 01 Aug 2012

LEWIS, Chris

Resigned
The Barn, WillishamIP8 4SR
Born October 1969
Director
Appointed 14 Mar 2000
Resigned 01 Aug 2012

MARSH, Thomas Durward, Dr

Resigned
Top Farm, IpswichIP6 8JD
Born May 1943
Director
Appointed 14 Mar 2000
Resigned 01 Aug 2012

PENDERGAST, Tony

Resigned
Hedley Lane, LowestoftNR33 8BN
Born December 1966
Director
Appointed 14 Mar 2000
Resigned 01 Aug 2012

WARD, Thomas, Dr

Resigned
Chestnuts, Needham MarketIP6 8NU
Born June 1941
Director
Appointed 14 Mar 2000
Resigned 01 Aug 2012

WATSON, Michael, Dr

Resigned
Century House, Needham MarketIP6 8BB
Born January 1947
Director
Appointed 14 Mar 2000
Resigned 01 Aug 2012

WYTHE, Paul, Dr

Resigned
Willow Cottage, IpswichIP6 9RF
Born January 1949
Director
Appointed 18 Mar 1997
Resigned 01 Aug 2012

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 18 Mar 1997
Resigned 18 Mar 1997

Persons with significant control

1

205 Plumstead Road, NorwichNR1 4AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
14 August 2012
AA01Change of Accounting Reference Date
Legacy
14 August 2012
MG01MG01
Legacy
8 August 2012
MG02MG02
Legacy
8 August 2012
MG02MG02
Legacy
8 August 2012
MG02MG02
Legacy
8 August 2012
MG02MG02
Legacy
8 August 2012
MG01MG01
Legacy
21 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Legacy
4 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
88(3)88(3)
Resolution
22 March 2005
RESOLUTIONSResolutions
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Incorporation Company
18 March 1997
NEWINCIncorporation