Background WavePink WaveYellow Wave

MEDICASH HEALTH BENEFITS (SERVICES) LIMITED (04489125)

MEDICASH HEALTH BENEFITS (SERVICES) LIMITED (04489125) is an active UK company. incorporated on 18 July 2002. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDICASH HEALTH BENEFITS (SERVICES) LIMITED has been registered for 23 years. Current directors include HEALY, Andrew John, ROBERTS, Andrew.

Company Number
04489125
Status
active
Type
ltd
Incorporated
18 July 2002
Age
23 years
Address
One Derby Square, Liverpool, L2 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEALY, Andrew John, ROBERTS, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICASH HEALTH BENEFITS (SERVICES) LIMITED

MEDICASH HEALTH BENEFITS (SERVICES) LIMITED is an active company incorporated on 18 July 2002 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDICASH HEALTH BENEFITS (SERVICES) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04489125

LTD Company

Age

23 Years

Incorporated 18 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

TYEDEAN LIMITED
From: 18 July 2002To: 26 July 2002
Contact
Address

One Derby Square Derby Square Liverpool, L2 1AB,

Previous Addresses

Merchants Court 2-12 Lord Street Liverpool L2 1TS
From: 18 July 2002To: 23 September 2011
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Dec 15
Director Joined
Mar 17
Owner Exit
Jun 18
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ROBERTS, Andrew

Active
Derby Square, LiverpoolL2 1AB
Secretary
Appointed 18 Sept 2015

HEALY, Andrew John

Active
Derby Square, LiverpoolL2 1AB
Born November 1966
Director
Appointed 01 Mar 2025

ROBERTS, Andrew

Active
Derby Square, LiverpoolL2 1AB
Born April 1985
Director
Appointed 01 Mar 2017

ALLEN, Matthew Robert

Resigned
Derby Square, LiverpoolL2 1AB
Secretary
Appointed 26 Feb 2010
Resigned 18 Sept 2015

ARNOLD, Kenneth

Resigned
257 Pensby Road, WirralCH61 5UA
Secretary
Appointed 18 Jul 2002
Resigned 28 Feb 2005

WEIR, Susan Jean

Resigned
Shotwick, ChesterCH1 6HX
Secretary
Appointed 01 Mar 2005
Resigned 01 Mar 2010

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 18 Jul 2002
Resigned 18 Jul 2002

ALLEN, Matthew Robert

Resigned
Derby Square, LiverpoolL2 1AB
Born July 1976
Director
Appointed 01 Aug 2010
Resigned 18 Sept 2015

ARNOLD, Kenneth

Resigned
257 Pensby Road, WirralCH61 5UA
Born December 1944
Director
Appointed 18 Jul 2002
Resigned 28 Feb 2005

ELTRINGHAM, Therese

Resigned
6 Stetchworth Road, WarringtonWA4 6JG
Born September 1967
Director
Appointed 05 Mar 2004
Resigned 31 Aug 2005

GAYWOOD, William Charles

Resigned
22 Broomleigh Close, WirralCH63 2RH
Born February 1952
Director
Appointed 18 Jul 2002
Resigned 05 Jun 2008

LAURIS, Peter

Resigned
Ennerdale Drive, Sale, ManchesterM33 5NF
Born March 1957
Director
Appointed 01 Mar 2005
Resigned 08 Mar 2010

LAWRIE-SIMMONS, Michael

Resigned
Prescot Road, St HelensWA10 3AJ
Born June 1974
Director
Appointed 05 Jan 2009
Resigned 14 Jul 2009

MURRAY, Paul Stephen James

Resigned
232 Chester Road, Ellesmere PortCH66 2NX
Born August 1955
Director
Appointed 18 Jul 2002
Resigned 31 Oct 2003

WEIR, Susan Jean

Resigned
Derby Square, LiverpoolL2 1AB
Born March 1960
Director
Appointed 05 Mar 2004
Resigned 16 Apr 2025

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 18 Jul 2002
Resigned 18 Jul 2002

Persons with significant control

1

0 Active
1 Ceased

Mrs Susan Jean Weir

Ceased
Derby Square, LiverpoolL2 1AB
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Auditors Resignation Company
13 December 2010
AUDAUD
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
225Change of Accounting Reference Date
Legacy
2 August 2002
287Change of Registered Office
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2002
NEWINCIncorporation