Background WavePink WaveYellow Wave

MEDILINK NORTH OF ENGLAND LIMITED (03355534)

MEDILINK NORTH OF ENGLAND LIMITED (03355534) is an active UK company. incorporated on 14 April 1997. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. MEDILINK NORTH OF ENGLAND LIMITED has been registered for 29 years. Current directors include BARKER, Michael Gordon, Dr, ELLIOTT, Thomas Joseph, GLASS, Colin and 5 others.

Company Number
03355534
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 1997
Age
29 years
Address
Steel City Stadium Sheffield Olympic Legacy Park, Sheffield, S9 3TL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BARKER, Michael Gordon, Dr, ELLIOTT, Thomas Joseph, GLASS, Colin, KIELY, Kevin Joseph, MUNDY, Neil, MUPUNDE, Vee, PAXMAN, Richard Jeremy, WHITEHOUSE, Sam Patrick
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDILINK NORTH OF ENGLAND LIMITED

MEDILINK NORTH OF ENGLAND LIMITED is an active company incorporated on 14 April 1997 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. MEDILINK NORTH OF ENGLAND LIMITED was registered 29 years ago.(SIC: 94120)

Status

active

Active since 29 years ago

Company No

03355534

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 14 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

MEDILINK (YORKSHIRE & THE HUMBER) LIMITED
From: 12 May 1997To: 23 October 2017
BANNINGHAM LIMITED
From: 14 April 1997To: 12 May 1997
Contact
Address

Steel City Stadium Sheffield Olympic Legacy Park Worksop Road Sheffield, S9 3TL,

Previous Addresses

Community Stadium Sheffield Olympic Legacy Park Worksop Road Sheffield South Yorkshire S9 3TL England
From: 21 February 2024To: 4 March 2025
Office 7, Hydra House Hydra Business Park Nether Lane Sheffield South Yorkshire S35 9ZX England
From: 2 May 2019To: 21 February 2024
First Floor, Building 1 3 Smithy Wood Drive Smithy Wood Business Park Sheffield South Yorkshire S35 1QN
From: 14 April 1997To: 2 May 2019
Timeline

32 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Oct 09
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
May 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Apr 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Mar 22
New Owner
Apr 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Apr 26
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARKER, Michael Gordon, Dr

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born January 1968
Director
Appointed 13 Jun 2023

ELLIOTT, Thomas Joseph

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born October 1985
Director
Appointed 04 Jan 2021

GLASS, Colin

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born June 1943
Director
Appointed 01 Mar 2007

KIELY, Kevin Joseph

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born August 1955
Director
Appointed 14 Apr 1997

MUNDY, Neil

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born July 1945
Director
Appointed 09 May 2019

MUPUNDE, Vee

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born October 1980
Director
Appointed 01 Sept 2024

PAXMAN, Richard Jeremy

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born March 1983
Director
Appointed 31 Mar 2026

WHITEHOUSE, Sam Patrick

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born October 1979
Director
Appointed 18 Jun 2018

JACKSON-SMITH, Timothy David

Resigned
Ingle Cottage Tunstill Fold, BurnleyBB12 9QE
Secretary
Appointed 14 Apr 1997
Resigned 25 Sept 2002

KNOWLES, Janet Susan

Resigned
Whitworth Street West, ManchesterM1 5WG
Secretary
Appointed 25 Sept 2002
Resigned 30 Nov 2017

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 14 Apr 1997
Resigned 14 Apr 1997

ASHBY, Alan Miles

Resigned
Portinscale, KeswickCA12 5TX
Born January 1957
Director
Appointed 11 Jan 2000
Resigned 30 Nov 2017

BAKER, Anthony George

Resigned
2 Springfield Close, WorksopS81 8QD
Born May 1935
Director
Appointed 14 May 1997
Resigned 17 Jan 2007

BOYES, Andrew Peter Harry

Resigned
3 Gallands Close, North FerribyHU14 3GE
Born May 1964
Director
Appointed 01 Jun 2004
Resigned 30 Sept 2008

BRANNAN, Jason Paul

Resigned
Smithy Wood Drive, SheffieldS35 7QN
Born April 1973
Director
Appointed 02 Jan 2013
Resigned 31 Dec 2020

CASH, Andrew John, Sir

Resigned
Dn11
Born October 1955
Director
Appointed 01 Jun 2004
Resigned 30 Nov 2017

CLARK, Richard Keith

Resigned
23 Castlehill Lane, DoncasterDN5 7BG
Born June 1953
Director
Appointed 14 Apr 1997
Resigned 04 Mar 2014

COATES, Philip David, Professor

Resigned
7 Stoneleigh Avenue, LeedsLS17 8FF
Born September 1948
Director
Appointed 01 Aug 2006
Resigned 30 Nov 2017

FISHER, John, Professor

Resigned
The University Of Leeds, LeedsLS2 9JT
Born August 1955
Director
Appointed 01 Sept 2010
Resigned 09 Feb 2012

FISHER, John, Professor

Resigned
12 Birch Mews, LeedsLS16 8NX
Born August 1955
Director
Appointed 16 Oct 2003
Resigned 31 Jul 2006

FLEMING, Peter John, Professor

Resigned
52 Chelsea Road, SheffieldS11 9BR
Born April 1947
Director
Appointed 15 Sept 2003
Resigned 03 Sept 2008

HALL, Graeme Andrew

Resigned
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born December 1962
Director
Appointed 01 Jun 2004
Resigned 10 Nov 2025

HARRISON, Paul, Dr

Resigned
17 Westville Avenue, IlkleyLS29 9AH
Born January 1959
Director
Appointed 14 May 1997
Resigned 02 Nov 2004

HOGG, David Crossland, Professor

Resigned
The University Of Leeds, LeedsLS2 9JT
Born January 1954
Director
Appointed 09 Feb 2012
Resigned 30 Nov 2017

IBBOTSON, James

Resigned
Smithy Wood Drive, SheffieldS35 1QN
Born October 1977
Director
Appointed 01 Apr 2016
Resigned 30 Nov 2017

JACKSON, Keith Robert, Professor

Resigned
3 Smithy Wood Drive, SheffieldS35 1QN
Born November 1966
Director
Appointed 05 Jan 2011
Resigned 30 Nov 2017

JOHNSON, Neil

Resigned
20 Astor Court, LydiateL31 2HD
Born September 1938
Director
Appointed 12 Jan 2000
Resigned 31 Jul 2006

JONES, Richard Anthony Lewis, Professor

Resigned
High Street, Hope ValleyS32 4TL
Born March 1961
Director
Appointed 16 Sept 2009
Resigned 30 Nov 2017

LIVERSIDGE, Douglas Brian

Resigned
Nicholas Hall, Hope ValleyS33 0BR
Born August 1936
Director
Appointed 14 May 1997
Resigned 05 Apr 2004

LLOYD JONES, Gareth John, Dr

Resigned
Huntington Road, YorkYO32 9PY
Born January 1944
Director
Appointed 14 May 1997
Resigned 31 Dec 2021

OWENS, Stephen Gregory

Resigned
3 Smithy Wood Drive, SheffieldS35 1QN
Born August 1949
Director
Appointed 01 Feb 2007
Resigned 17 Jul 2014

REED, David John

Resigned
4 Blackstock Close, SheffieldS14 1AE
Born August 1944
Director
Appointed 11 Jan 2000
Resigned 21 Oct 2009

RICHARDSON, Mark Christopher, Dr

Resigned
101 Hessle Road, HullHU3 2BN
Born June 1958
Director
Appointed 01 Oct 2008
Resigned 30 Nov 2017

ROBERTS, Alan Clive, Colonel

Resigned
The Grange, LeedsLS27 0HZ
Born April 1934
Director
Appointed 14 May 1997
Resigned 01 Apr 2003

ROSE, Howard Jonathon

Resigned
Hydra Business Park, SheffieldS35 9ZX
Born August 1951
Director
Appointed 15 Apr 2019
Resigned 31 May 2023

Persons with significant control

2

Mr Thomas Joseph Elliott

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born October 1985

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jan 2022

Mr Kevin Joseph Kiely

Active
Sheffield Olympic Legacy Park, SheffieldS9 3TL
Born August 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Resolution
30 October 2017
RESOLUTIONSResolutions
Resolution
23 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Resolution
19 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Memorandum Articles
25 May 2007
MEM/ARTSMEM/ARTS
Resolution
25 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
25 July 2005
225Change of Accounting Reference Date
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2003
AAAnnual Accounts
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
287Change of Registered Office
Legacy
21 September 2000
287Change of Registered Office
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
225Change of Accounting Reference Date
Legacy
15 April 1998
225Change of Accounting Reference Date
Legacy
14 July 1997
225Change of Accounting Reference Date
Resolution
26 June 1997
RESOLUTIONSResolutions
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
287Change of Registered Office
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 1997
NEWINCIncorporation