Background WavePink WaveYellow Wave

MEDILINE HOME CARE LIMITED (04607372)

MEDILINE HOME CARE LIMITED (04607372) is an active UK company. incorporated on 3 December 2002. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDILINE HOME CARE LIMITED has been registered for 23 years. Current directors include DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor.

Company Number
04607372
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDILINE HOME CARE LIMITED

MEDILINE HOME CARE LIMITED is an active company incorporated on 3 December 2002 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDILINE HOME CARE LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04607372

LTD Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

MEDILINE NURSES & CARERS LIMITED
From: 19 March 2004To: 28 February 2018
MEDILINK NURSES & CARERS LIMITED
From: 4 August 2003To: 19 March 2004
MEDILINK NURSES LIMITED
From: 6 February 2003To: 4 August 2003
CARE ASSIST LIMITED
From: 3 December 2002To: 6 February 2003
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

Office 4 219 Kensington High Street London W8 6BD England
From: 5 November 2020To: 21 September 2023
Premier House Union Street Pendlebury Swinton Manchester M27 4HL England
From: 21 January 2020To: 5 November 2020
3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE
From: 28 March 2012To: 21 January 2020
2a Peveril Drive Nottingham NG7 1DE
From: 3 December 2002To: 28 March 2012
Timeline

43 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Aug 12
Director Joined
Sept 13
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Loan Secured
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Mar 25
1
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Secretary
Appointed 02 Feb 2023

DONALD, Charlotte Kathleen

Active
Stephenson Road, ColchesterCO4 9QR
Born March 1982
Director
Appointed 28 Nov 2022

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Born July 1962
Director
Appointed 15 Feb 2024

COOK, Peter Cyril

Resigned
The Oak Cottage, SudburyDE6 5HT
Secretary
Appointed 06 Feb 2003
Resigned 03 Sept 2004

COOK, Sylvia Denise

Resigned
Innovation Way, FostonDE65 5BU
Secretary
Appointed 03 Sept 2004
Resigned 21 Jan 2020

REGAN, Michelle Anita Bridget

Resigned
Hornby Road, ManchesterM32 0RQ
Secretary
Appointed 21 Jan 2020
Resigned 02 Nov 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Dec 2002
Resigned 06 Feb 2003

BAINES, Michael William

Resigned
Union Street, SwintonM27 4HL
Born March 1961
Director
Appointed 01 Sept 2013
Resigned 21 Jan 2020

BARKER, Nicholas Peter

Resigned
Stephenson Road, ColchesterCO4 9QR
Born May 1988
Director
Appointed 04 Mar 2021
Resigned 06 Oct 2023

BEESTON, Jay

Resigned
Elm Tree Cottage, AshbourneDE6 5HL
Born May 1945
Director
Appointed 06 Feb 2003
Resigned 14 Jun 2005

COOK, Peter Cyril

Resigned
Innovation Way, FostonDE65 5BU
Born October 1943
Director
Appointed 06 Feb 2003
Resigned 21 Jan 2020

COOK, Sylvia Denise

Resigned
Innovation Way, FostonDE65 5BU
Born May 1947
Director
Appointed 06 Aug 2003
Resigned 21 Jan 2020

DE CURTIS, Luigi

Resigned
Stephenson Road, ColchesterCO4 9QR
Born December 1986
Director
Appointed 19 Oct 2023
Resigned 15 Feb 2024

FUREY, Catherine Louise

Resigned
219 Kensington High Street, LondonW8 6BD
Born August 1983
Director
Appointed 04 Mar 2021
Resigned 21 Nov 2022

GREWAL, Ranpreet

Resigned
219 Kensington High Street, LondonW8 6BD
Born June 1987
Director
Appointed 02 Nov 2020
Resigned 09 Mar 2021

MARTEN, Harry George

Resigned
219 Kensington High Street, LondonW8 6BD
Born June 1981
Director
Appointed 04 Mar 2021
Resigned 04 Feb 2022

MCGUINN, David

Resigned
Kendal Road, ManchesterM32 0NS
Born May 1972
Director
Appointed 21 Jan 2020
Resigned 02 Nov 2021

REGAN, John Patrick Andrew

Resigned
Hornby Road, ManchesterM32 0RQ
Born May 1966
Director
Appointed 21 Jan 2020
Resigned 02 Nov 2021

REGAN, Michelle Anita Bridget

Resigned
Hornby Road, ManchesterM32 0RQ
Born December 1965
Director
Appointed 21 Jan 2020
Resigned 02 Nov 2021

REYNOLDS, Yvonne Emma

Resigned
219 Kensington High Street, LondonW8 6BD
Born July 1980
Director
Appointed 02 Nov 2020
Resigned 19 Feb 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Dec 2002
Resigned 06 Feb 2003

Persons with significant control

4

1 Active
3 Ceased
Stephenson Road, ColchesterCO4 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2023
219 Kensington High Street, LondonW8 6BD

Nature of Control

Significant influence or control
Notified 02 Feb 2023
Ceased 24 Feb 2023
Union Street, SwintonM27 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2020
Ceased 03 Feb 2023
33 Park Row, NottinghamNG1 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Memorandum Articles
20 March 2025
MAMA
Resolution
20 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
23 February 2023
PARENT_ACCPARENT_ACC
Legacy
23 February 2023
AGREEMENT2AGREEMENT2
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
21 January 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Resolution
28 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Memorandum Articles
10 August 2016
MAMA
Resolution
27 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Medium
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Medium
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Resolution
20 August 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Miscellaneous
22 December 2011
MISCMISC
Auditors Resignation Company
16 December 2011
AUDAUD
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Legacy
13 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 August 2009
AAAnnual Accounts
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
30 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
12 August 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2003
88(2)R88(2)R
Legacy
26 February 2003
287Change of Registered Office
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2002
NEWINCIncorporation