Background WavePink WaveYellow Wave

MEDILINK WEST MIDLANDS LIMITED (04341510)

MEDILINK WEST MIDLANDS LIMITED (04341510) is an active UK company. incorporated on 17 December 2001. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDILINK WEST MIDLANDS LIMITED has been registered for 24 years. Current directors include LEVERMORE, Martin Leslie.

Company Number
04341510
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2001
Age
24 years
Address
Antenna Media Centre Beck Street, Nottingham, NG1 1EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEVERMORE, Martin Leslie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDILINK WEST MIDLANDS LIMITED

MEDILINK WEST MIDLANDS LIMITED is an active company incorporated on 17 December 2001 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDILINK WEST MIDLANDS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04341510

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 17 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Antenna Media Centre Beck Street Creative Quarter Nottingham, NG1 1EQ,

Previous Addresses

Dryden Enterprise Centre Dryden Street Nottingham NG1 4FQ United Kingdom
From: 9 February 2023To: 8 January 2025
4 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
From: 17 December 2001To: 9 February 2023
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Nov 10
Director Left
Dec 11
Director Left
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Left
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

LEVERMORE, Martin Leslie

Active
Beck Street, NottinghamNG1 1EQ
Born January 1962
Director
Appointed 24 Jun 2015

DALTON, Michelle

Resigned
Greenfield Crescent, BirminghamB15 3BE
Secretary
Appointed 01 Apr 2003
Resigned 30 Nov 2011

DAVIS, Tony Charles

Resigned
405 Clay Lane, BirminghamB26 1ET
Secretary
Appointed 17 Dec 2001
Resigned 01 Apr 2003

CHECKLEY, Simon

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born December 1960
Director
Appointed 08 Dec 2004
Resigned 30 Sept 2020

CLARK, Darren Alan, Dr

Resigned
Dryden Street, NottinghamNG1 4FQ
Born April 1969
Director
Appointed 21 Jul 2020
Resigned 09 May 2025

CURTIS, Alan

Resigned
30 Pyke Way, NorthamptonNN6 7NZ
Born June 1944
Director
Appointed 19 Mar 2004
Resigned 08 Apr 2012

DALTON, Michelle

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born November 1971
Director
Appointed 01 Nov 2005
Resigned 30 Nov 2011

DAVIS, Colin Roland

Resigned
The Old Gaol 292 Bedworth Road, CoventryCV6 6BP
Born December 1949
Director
Appointed 29 Jan 2002
Resigned 20 Feb 2007

DAVIS, Tony Charles

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born May 1962
Director
Appointed 29 Jan 2002
Resigned 29 Nov 2013

DYKE, Christopher John

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born March 1958
Director
Appointed 01 Nov 2005
Resigned 01 May 2012

GLEAVES, David George, Dr

Resigned
14 Priory Road, MalvernWR14 3DR
Born December 1959
Director
Appointed 19 Mar 2004
Resigned 13 Sept 2010

GREEN, Allen Robert

Resigned
19 Hafod Road, HerefordHR1 1SG
Born May 1951
Director
Appointed 19 Mar 2007
Resigned 02 Apr 2012

GREEN, Graham Martin

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born December 1952
Director
Appointed 12 Jun 2012
Resigned 10 Mar 2020

HAGUE, Yvonne

Resigned
95 Wimborne Road, WolverhamptonWV10 0NR
Born December 1967
Director
Appointed 17 Dec 2001
Resigned 01 May 2003

HARTE, Matthew James Buchanan

Resigned
83 Sweetbriar Way, CannockWS12 2UL
Born March 1971
Director
Appointed 10 Jan 2006
Resigned 01 Apr 2012

MAY RUSSELL, Steven

Resigned
18 Royston Close, CoventryCV3 2SR
Born December 1960
Director
Appointed 08 Dec 2004
Resigned 09 Mar 2012

MORGAN, David Ward

Resigned
The Shrubbery Bear Hill, BirminghamB48 7JX
Born December 1956
Director
Appointed 08 Dec 2004
Resigned 29 Feb 2012

PROGER, Timothy Glyndwr

Resigned
Martlet House, Moreton In MarshGL56 0NN
Born October 1947
Director
Appointed 08 Dec 2004
Resigned 15 Sept 2015

RAMSDEN, Christopher Stuart

Resigned
4 High Green, BridgnorthWV16 6PP
Born August 1958
Director
Appointed 17 Dec 2001
Resigned 06 Sept 2002

STONE, Richard Francis

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born November 1961
Director
Appointed 20 May 2008
Resigned 30 Sept 2020

THORPE, Gary Harold, Dr

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born May 1952
Director
Appointed 01 Apr 2012
Resigned 15 Sept 2015

THORPE, Gary Harold, Dr

Resigned
Greenfield Crescent, BirminghamB15 3BE
Born May 1952
Director
Appointed 08 Dec 2004
Resigned 01 Apr 2021

Persons with significant control

1

Beck Street, NottinghamNG1 1EQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Resolution
20 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts Amended With Made Up Date
2 January 2012
AAMDAAMD
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
9 February 2009
363aAnnual Return
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288cChange of Particulars
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
26 June 2003
288cChange of Particulars
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
287Change of Registered Office
Legacy
9 February 2003
225Change of Accounting Reference Date
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation