Background WavePink WaveYellow Wave

MEDIQUOTE HEALTH SOLUTIONS LIMITED (04417301)

MEDIQUOTE HEALTH SOLUTIONS LIMITED (04417301) is an active UK company. incorporated on 15 April 2002. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in other software publishing. MEDIQUOTE HEALTH SOLUTIONS LIMITED has been registered for 24 years. Current directors include DUFTON, Michael Joseph, PARTINGTON, Nathan.

Company Number
04417301
Status
active
Type
ltd
Incorporated
15 April 2002
Age
24 years
Address
3rd Floor West, Bowling Mill, Halifax, HX3 5AX
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DUFTON, Michael Joseph, PARTINGTON, Nathan
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIQUOTE HEALTH SOLUTIONS LIMITED

MEDIQUOTE HEALTH SOLUTIONS LIMITED is an active company incorporated on 15 April 2002 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in other software publishing. MEDIQUOTE HEALTH SOLUTIONS LIMITED was registered 24 years ago.(SIC: 58290)

Status

active

Active since 24 years ago

Company No

04417301

LTD Company

Age

24 Years

Incorporated 15 April 2002

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

BROOMCO (2940) LIMITED
From: 15 April 2002To: 22 July 2002
Contact
Address

3rd Floor West, Bowling Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 3 June 2020To: 2 March 2023
Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 7 January 2014To: 3 June 2020
Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX
From: 13 May 2013To: 7 January 2014
Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 15 April 2002To: 13 May 2013
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DUFTON, Michael Joseph

Active
Dean Clough Mills, HalifaxHX3 5AX
Born September 1964
Director
Appointed 17 Feb 2021

PARTINGTON, Nathan

Active
Dean Clough Mills, HalifaxHX3 5AX
Born December 1981
Director
Appointed 12 Dec 2024

BATE, Nicholas John

Resigned
Fearnley Mill, HalifaxHX3 5AX
Secretary
Appointed 09 Jul 2007
Resigned 01 Oct 2011

BOWSER, Richard Julian

Resigned
Bankfield, SolihullB93 8LJ
Secretary
Appointed 27 Apr 2005
Resigned 09 Jul 2007

COOPER, Jonathan Edward

Resigned
14 Birchcroft, CovenWV9 5DZ
Secretary
Appointed 18 Jul 2002
Resigned 27 Apr 2005

FORREST, Neil Andrew

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Oct 2020
Resigned 17 Feb 2021

FORREST, Richard Charles

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 27 Oct 2011
Resigned 30 Sept 2020

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 15 Apr 2002
Resigned 18 Jul 2002

BATE, Nicholas John

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born May 1966
Director
Appointed 09 Jul 2007
Resigned 01 Oct 2011

BEATTIE, Brian

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born April 1967
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

CARGILL, Stephen Peter

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1974
Director
Appointed 05 Dec 2014
Resigned 02 May 2018

DODD, Michael Patrick

Resigned
Offham, LewesBN7 3QB
Born January 1962
Director
Appointed 18 Jul 2002
Resigned 09 Jul 2007

GREENHILL, Colin Steven

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born February 1975
Director
Appointed 12 Dec 2024
Resigned 10 Nov 2025

LATHROPE, Stephen Michael

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1967
Director
Appointed 01 Oct 2017
Resigned 17 Feb 2021

MILLER, Mark Robert

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born November 1962
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

PENNINGTON, Christopher

Resigned
Dean Clough, HalifaxHX3 5AX
Born December 1972
Director
Appointed 04 Sept 2018
Resigned 17 Feb 2021

RASCHE, David Anthony

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born October 1949
Director
Appointed 09 Jul 2007
Resigned 31 Mar 2011

THOMPSON, Carol

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1962
Director
Appointed 01 Nov 2011
Resigned 16 Oct 2014

WALKER, Laurence John Brian

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1963
Director
Appointed 09 Jul 2007
Resigned 31 May 2018

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Apr 2002
Resigned 18 Jul 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Apr 2002
Resigned 18 Jul 2002

Persons with significant control

1

Dean Clough, HalifaxHX3 5AX

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

108

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Move Registers To Sail Company
18 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
8 November 2007
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
287Change of Registered Office
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
4 May 2003
363sAnnual Return (shuttle)
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
88(2)R88(2)R
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
287Change of Registered Office
Legacy
24 July 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2002
NEWINCIncorporation