Background WavePink WaveYellow Wave

MEDIGOLD HEALTH CONSULTANCY LIMITED (03507491)

MEDIGOLD HEALTH CONSULTANCY LIMITED (03507491) is an active UK company. incorporated on 10 February 1998. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDIGOLD HEALTH CONSULTANCY LIMITED has been registered for 28 years. Current directors include GIBSON, Fiona Jane, GOLDSMITH, Alexander John, KIRBY, Andrew John and 3 others.

Company Number
03507491
Status
active
Type
ltd
Incorporated
10 February 1998
Age
28 years
Address
Medigold House, Northampton, NN4 7BF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GIBSON, Fiona Jane, GOLDSMITH, Alexander John, KIRBY, Andrew John, LEESER, Andrew John, SMITH, Richard Graham, SYROTIUK, James Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIGOLD HEALTH CONSULTANCY LIMITED

MEDIGOLD HEALTH CONSULTANCY LIMITED is an active company incorporated on 10 February 1998 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDIGOLD HEALTH CONSULTANCY LIMITED was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03507491

LTD Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Medigold House Queensbridge Northampton, NN4 7BF,

Timeline

46 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 14
Loan Secured
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Oct 16
Loan Cleared
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Loan Secured
May 18
Director Left
Feb 19
Director Left
Nov 19
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Update
Feb 21
Loan Secured
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
New Owner
May 22
Director Joined
Jul 22
Loan Secured
Jul 22
Director Left
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Mar 23
Director Left
Jan 24
Loan Secured
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Funding Round
Jul 25
Capital Update
Feb 26
8
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

GOLDSMITH, Sebastian James

Active
Medigold House, NorthamptonNN4 7BF
Secretary
Appointed 26 Jan 2021

GIBSON, Fiona Jane

Active
Medigold House, NorthamptonNN4 7BF
Born March 1975
Director
Appointed 21 Apr 2022

GOLDSMITH, Alexander John

Active
Medigold House, NorthamptonNN4 7BF
Born December 1975
Director
Appointed 01 Oct 2007

KIRBY, Andrew John

Active
Medigold House, NorthamptonNN4 7BF
Born April 1964
Director
Appointed 01 Sept 2024

LEESER, Andrew John

Active
Medigold House, NorthamptonNN4 7BF
Born April 1958
Director
Appointed 14 Aug 2024

SMITH, Richard Graham

Active
Medigold House, NorthamptonNN4 7BF
Born October 1975
Director
Appointed 01 Sept 2024

SYROTIUK, James Michael

Active
Medigold House, NorthamptonNN4 7BF
Born August 1985
Director
Appointed 01 Sept 2024

GOLDSMITH, Amanda Susan

Resigned
Medigold House, NorthamptonNN4 7BF
Secretary
Appointed 10 Feb 1998
Resigned 26 Jan 2021

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 10 Feb 1998
Resigned 10 Feb 1998

CAULTON, Eliot Robert Spencer

Resigned
Medigold House, NorthamptonNN4 7BF
Born November 1973
Director
Appointed 10 Dec 2014
Resigned 31 Aug 2024

CLARK, Jeanette

Resigned
The Charente, NorthamptonNN5 7AR
Born June 1962
Director
Appointed 22 May 2000
Resigned 30 Apr 2008

COLES, Peter Keith Lindsay

Resigned
5 Downlee Close, High PeakSK23 9TR
Born January 1948
Director
Appointed 01 Jul 2005
Resigned 01 Nov 2014

FOSTER, Genifer Lesley

Resigned
63 Russet Drive, NorthamptonNN3 9TU
Born June 1961
Director
Appointed 21 May 2001
Resigned 30 Sept 2019

GOLDSMITH, Amanda Susan

Resigned
Medigold House, NorthamptonNN4 7BF
Born September 1951
Director
Appointed 10 Feb 1998
Resigned 31 Aug 2024

GOLDSMITH, Michael John, Dr

Resigned
Medigold House, NorthamptonNN4 7BF
Born November 1948
Director
Appointed 10 Feb 1998
Resigned 31 Aug 2024

JACKSON, Mark Bentley

Resigned
Loves Hill, BathBA2 0EU
Born November 1956
Director
Appointed 19 Oct 2017
Resigned 31 Jul 2024

MURPHY, Alan Michael, Dr

Resigned
Yew Tree House, FavershamME13 0JR
Born December 1964
Director
Appointed 01 Jul 2005
Resigned 01 Aug 2008

PACKER, Joanne

Resigned
Medigold House, NorthamptonNN4 7BF
Born March 1979
Director
Appointed 01 Jul 2022
Resigned 31 Aug 2024

SMITH, Scot

Resigned
Medigold House, NorthamptonNN4 7BF
Born January 1971
Director
Appointed 01 Nov 2014
Resigned 01 Jan 2024

SWAN, Alexander Julian, Dr

Resigned
Medigold House, NorthamptonNN4 7BF
Born October 1964
Director
Appointed 01 May 2014
Resigned 28 Oct 2016

SYROTIUK, James Michael

Resigned
300 South Row, Milton KeynesMK9 2FR
Born August 1985
Director
Appointed 19 Oct 2017
Resigned 21 Apr 2022

THOMAS, Viv, Doctor

Resigned
6 Kelthorpe Close, StamfordPE9 3RH
Born May 1945
Director
Appointed 17 Mar 1998
Resigned 30 Jun 2005

VICKERS, Mark

Resigned
Thomson Drive, RipleyDE5 9RU
Born September 1968
Director
Appointed 02 Apr 2012
Resigned 08 Feb 2019

WILLIAMS, John Gareth, Dr

Resigned
Medigold House, NorthamptonNN4 7BF
Born May 1962
Director
Appointed 01 Feb 2013
Resigned 05 Oct 2022

Persons with significant control

5

Mr Sebastian James Goldsmith

Active
Medigold House, NorthamptonNN4 7BF
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021
13-15 York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2017

Mr Alexander John Goldsmith

Active
Medigold House, NorthamptonNN4 7BF
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Amanda Susan Goldsmith

Active
Medigold House, NorthamptonNN4 7BF
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Michael John Goldsmith

Active
Medigold House, NorthamptonNN4 7BF
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Change To A Person With Significant Control
28 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 February 2026
SH19Statement of Capital
Legacy
10 February 2026
SH20SH20
Legacy
10 February 2026
CAP-SSCAP-SS
Resolution
10 February 2026
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Resolution
24 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 July 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
29 October 2024
SH03Return of Purchase of Own Shares
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
21 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 June 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
19 May 2021
RP04AP01RP04AP01
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Legacy
18 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 February 2021
SH19Statement of Capital
Legacy
18 February 2021
CAP-SSCAP-SS
Resolution
18 February 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Resolution
14 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
24 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
1 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Medium
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Made Up Date
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
403aParticulars of Charge Subject to s859A
Legacy
28 May 2008
403aParticulars of Charge Subject to s859A
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
9 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
22 May 2001
287Change of Registered Office
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
10 July 1998
225Change of Accounting Reference Date
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
30 March 1998
88(2)R88(2)R
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Incorporation Company
10 February 1998
NEWINCIncorporation