Background WavePink WaveYellow Wave

MEDICINES INTELLIGENCE LIMITED (04347312)

MEDICINES INTELLIGENCE LIMITED (04347312) is an active UK company. incorporated on 4 January 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEDICINES INTELLIGENCE LIMITED has been registered for 24 years. Current directors include BRADSHAW, John Richard, TUCAT, Christian.

Company Number
04347312
Status
active
Type
ltd
Incorporated
4 January 2002
Age
24 years
Address
20 Eastbourne Terrace, London, W2 6LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADSHAW, John Richard, TUCAT, Christian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICINES INTELLIGENCE LIMITED

MEDICINES INTELLIGENCE LIMITED is an active company incorporated on 4 January 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEDICINES INTELLIGENCE LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04347312

LTD Company

Age

24 Years

Incorporated 4 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

HOSPICE AT HOME LIMITED
From: 4 January 2002To: 29 March 2019
Contact
Address

20 Eastbourne Terrace London, W2 6LG,

Previous Addresses

107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England
From: 15 May 2017To: 12 January 2026
Fifth Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WS
From: 4 January 2002To: 15 May 2017
Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 12
Loan Secured
Nov 13
Director Left
Nov 14
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Loan Cleared
Feb 22
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BRADSHAW, John

Active
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 04 Dec 2013

BRADSHAW, John Richard

Active
Eastbourne Terrace, LondonW2 6LG
Born December 1955
Director
Appointed 17 Jan 2017

TUCAT, Christian

Active
Eastbourne Terrace, LondonW2 6LG
Born September 1969
Director
Appointed 19 Nov 2024

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 04 Jan 2002
Resigned 04 Jan 2002

ROBERTS, Sharon Mary

Resigned
6 Hillwood Road, Sutton ColdfieldB75 5QL
Secretary
Appointed 28 Oct 2008
Resigned 30 Sept 2013

WHITE, Graham Roger

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Secretary
Appointed 01 Oct 2013
Resigned 04 Dec 2013

WHITE, Graham Roger

Resigned
Fanthorpe Street, LondonSW15 1DZ
Secretary
Appointed 04 Jan 2002
Resigned 28 Oct 2008

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 04 Jan 2002
Resigned 04 Jan 2002

FEATHERSTONE, James Michael, Dr

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born June 1965
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2016

GERETTO, Francesca

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born June 1977
Director
Appointed 14 Nov 2024
Resigned 14 Nov 2025

GIBSON, Darryn Stanley

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born July 1965
Director
Appointed 23 Mar 2018
Resigned 18 Nov 2024

GORDON, Michael Andrew

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born April 1957
Director
Appointed 17 Feb 2009
Resigned 24 Oct 2014

GRAFF, Anthony Daniel

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born January 1961
Director
Appointed 28 Apr 2015
Resigned 20 Feb 2017

POOLE, Jennifer Ruth

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born May 1964
Director
Appointed 11 Feb 2015
Resigned 30 Jun 2015

RODERICK, Mark Edward

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born January 1976
Director
Appointed 17 May 2017
Resigned 08 Jun 2018

SHERIDAN, John Spencer

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born May 1973
Director
Appointed 30 Aug 2018
Resigned 30 Apr 2024

STEVENS, Matthew

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born July 1969
Director
Appointed 20 Apr 2017
Resigned 17 May 2017

WALSH, Charles Anthony

Resigned
Flat 7 25 Luxborough Street, LondonW1U 5AR
Born April 1952
Director
Appointed 04 Jan 2002
Resigned 01 Feb 2012

WHITE, Graham Roger

Resigned
Fifth Avenue, Burton On TrentDE14 2WS
Born December 1965
Director
Appointed 04 Jan 2002
Resigned 29 Mar 2015

Persons with significant control

1

Fifth Avenue, Burton-On-TrentDE14 2WS

Nature of Control

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

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
24 July 2008
288cChange of Particulars
Legacy
3 March 2008
363sAnnual Return (shuttle)
Resolution
10 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
14 June 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
5 June 2002
225Change of Accounting Reference Date
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
287Change of Registered Office
Incorporation Company
4 January 2002
NEWINCIncorporation