Background WavePink WaveYellow Wave

MEDICALAW LIMITED (03447569)

MEDICALAW LIMITED (03447569) is an active UK company. incorporated on 10 October 1997. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MEDICALAW LIMITED has been registered for 28 years. Current directors include COMLEY, Elizabeth Sarah, STOESSER, Nils Ian.

Company Number
03447569
Status
active
Type
ltd
Incorporated
10 October 1997
Age
28 years
Address
First Floor, Lee House, Manchester, M1 5JW
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
COMLEY, Elizabeth Sarah, STOESSER, Nils Ian
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICALAW LIMITED

MEDICALAW LIMITED is an active company incorporated on 10 October 1997 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MEDICALAW LIMITED was registered 28 years ago.(SIC: 86210)

Status

active

Active since 28 years ago

Company No

03447569

LTD Company

Age

28 Years

Incorporated 10 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

First Floor, Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Previous Addresses

58 Mosley Street Manchester M2 3HZ England
From: 11 March 2019To: 20 September 2023
50 - 52 Chancery Lane London WC2A 1HL
From: 19 August 2015To: 11 March 2019
Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA
From: 21 October 2014To: 19 August 2015
Granby House 7 Otley Road Leeds LS6 3AA United Kingdom
From: 30 January 2014To: 21 October 2014
1St Floor Alexandra House Lawnswood Business Park Redvers Close Leeds LS16 6RB
From: 16 November 2009To: 30 January 2014
Robinson House Hastings Road Leyland Lancashire PR25 3SA
From: 10 October 1997To: 16 November 2009
Timeline

37 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Oct 10
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Mar 14
Loan Secured
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Loan Cleared
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Left
Sept 15
Director Joined
Nov 17
Loan Secured
Jan 18
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Jul 23
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

COMLEY, Elizabeth Sarah

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1980
Director
Appointed 08 Feb 2022

STOESSER, Nils Ian

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1974
Director
Appointed 01 Jul 2022

BRANDWOOD, Marilyn

Resigned
38 Tandle Hill Road, OldhamOL2 5UX
Secretary
Appointed 10 Oct 1998
Resigned 21 May 2001

ELLIS, Gretta Carol

Resigned
The Pear Trees 25a Aughton Road, SouthportPR8 2AG
Secretary
Appointed 25 Oct 2004
Resigned 30 Sept 2008

MORRISON, Kirsten

Resigned
Chancery Lane, LondonWC2A 1HL
Secretary
Appointed 29 May 2015
Resigned 03 Feb 2017

STANION, Judith Elisabeth Jane

Resigned
3 Yew Tree Cottage, OllertonWA16 8RN
Secretary
Appointed 16 Jul 2001
Resigned 22 Oct 2004

WALKER, Edward Ian Charles

Resigned
Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 30 Jun 2014
Resigned 29 May 2015

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 10 Oct 1997
Resigned 10 Oct 1998

BRANDWOOD, Marilyn

Resigned
38 Tandle Hill Road, OldhamOL2 5UX
Born September 1953
Director
Appointed 10 Oct 1998
Resigned 21 May 2001

ELLIS, Gretta Carol

Resigned
The Pear Trees 25a Aughton Road, SouthportPR8 2AG
Born October 1948
Director
Appointed 25 Oct 2004
Resigned 30 Sept 2008

FIELDING, Robert Martin

Resigned
Chancery Lane, LondonWC2A 1HL
Born December 1964
Director
Appointed 18 Sept 2014
Resigned 17 Sept 2015

FOWLIE, Kenneth John

Resigned
Chancery Lane, LondonWC2A 1HL
Born July 1968
Director
Appointed 29 May 2015
Resigned 30 Jan 2019

FREEMAN, Charles Bryan, Dr

Resigned
460 Harrogate Road, LeedsLS17 6DN
Born July 1942
Director
Appointed 10 Oct 1997
Resigned 30 Jun 2005

LAITHWAITE, Peter

Resigned
Church Meadows, BoltonBL2 3PB
Born December 1967
Director
Appointed 01 Jul 2005
Resigned 14 Apr 2008

MARTEN, Leslie

Resigned
125 Wigton Lane, LeedsLS17 8SH
Born May 1931
Director
Appointed 11 Apr 2008
Resigned 14 Jun 2013

MOORSE, Laurence

Resigned
Barnes Wallis Road, FarehamPO15 5UA
Born May 1973
Director
Appointed 18 Sept 2014
Resigned 29 May 2015

PEARCE, David Adam Schofield

Resigned
High Ash Drive, LeedsLS17 8QX
Born June 1968
Director
Appointed 26 Jun 2013
Resigned 18 Sept 2014

PEARCE, David Adam Schofield

Resigned
7 Otley Road, LeedsLS6 3AA
Born June 1968
Director
Appointed 14 Jun 2013
Resigned 18 Sept 2014

PREW, Simon Barry

Resigned
Chancery Lane, LondonWC2A 1HL
Born October 1960
Director
Appointed 25 Oct 2017
Resigned 28 Jun 2018

STANION, Judith Elisabeth Jane

Resigned
3 Yew Tree Cottage, OllertonWA16 8RN
Born December 1966
Director
Appointed 16 Jul 2001
Resigned 22 Oct 2004

TERRY, Robert Simon

Resigned
Barnes Wallis Road, FarehamPO15 5UA
Born February 1969
Director
Appointed 18 Sept 2014
Resigned 25 Nov 2014

WHITMORE, David John Ludlow

Resigned
Mosley Street, ManchesterM2 3HZ
Born July 1959
Director
Appointed 20 Feb 2018
Resigned 01 Jul 2022

WILFORD, Alison Louise

Resigned
High Holborn, LondonWC1V 6LJ
Born February 1965
Director
Appointed 30 Jan 2019
Resigned 31 Jan 2022

WILLIAM, Robin

Resigned
High Ash Crescent, LeedsLS17 8RL
Born June 1953
Director
Appointed 25 Sept 2008
Resigned 18 Sept 2014

WOOLF, David Alexander

Resigned
27 Daylesford Road, CheadleSK8 1LE
Born May 1947
Director
Appointed 11 Apr 2008
Resigned 14 Jun 2013

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 10 Oct 1997
Resigned 10 Oct 1998

Persons with significant control

3

1 Active
2 Ceased
La Trobe Street, Victoria 3000

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
Ceased 22 Dec 2017
Mosley Street, ManchesterM2 3HZ

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
Ceased 06 Apr 2016
Mosley Street, ManchesterM2 3HZ

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

178

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
20 December 2020
AGREEMENT2AGREEMENT2
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Legacy
4 December 2020
AGREEMENT2AGREEMENT2
Legacy
4 December 2020
GUARANTEE2GUARANTEE2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
11 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
1 March 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Legacy
11 April 2016
GUARANTEE2GUARANTEE2
Legacy
11 April 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company
8 October 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 September 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
31 July 2015
CC04CC04
Resolution
31 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Memorandum Articles
10 October 2014
MAMA
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
18 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Resolution
6 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Resolution
20 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
21 April 2009
225Change of Accounting Reference Date
Legacy
16 January 2009
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
25 July 2006
287Change of Registered Office
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
88(2)R88(2)R
Legacy
22 October 1998
287Change of Registered Office
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Incorporation Company
10 October 1997
NEWINCIncorporation