Background WavePink WaveYellow Wave

MEDIC ASSIST INTERNATIONAL (04833454)

MEDIC ASSIST INTERNATIONAL (04833454) is an active UK company. incorporated on 15 July 2003. with registered office in Banbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDIC ASSIST INTERNATIONAL has been registered for 22 years. Current directors include CORPS, Jennifer Mary, MORIARTY, Peter Malcolm, RADCLIFFE, Sharon Ruth and 4 others.

Company Number
04833454
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2003
Age
22 years
Address
6 Grosvenor Road, Banbury, OX16 5HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CORPS, Jennifer Mary, MORIARTY, Peter Malcolm, RADCLIFFE, Sharon Ruth, SANDERSON, Stephen Patrick, SHRUBSOLE, Gareth, STORENG, Evangeline Daphne, THOMSON, Rebecca
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIC ASSIST INTERNATIONAL

MEDIC ASSIST INTERNATIONAL is an active company incorporated on 15 July 2003 with the registered office located in Banbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDIC ASSIST INTERNATIONAL was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04833454

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 15 July 2003

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

6 Grosvenor Road Banbury, OX16 5HN,

Previous Addresses

11 Kysbie Close Abingdon Oxfordshire OX14 1XZ
From: 15 July 2003To: 25 June 2018
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 16
Director Left
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 19
Director Left
Jul 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jun 24
Director Joined
Jul 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

TRAVIS, Stephen

Active
Grosvenor Road, BanburyOX16 5HN
Secretary
Appointed 25 Jun 2018

CORPS, Jennifer Mary

Active
Grosvenor Road, BanburyOX16 5HN
Born January 1961
Director
Appointed 26 Apr 2018

MORIARTY, Peter Malcolm

Active
Grosvenor Road, BanburyOX16 5HN
Born March 1979
Director
Appointed 29 Mar 2025

RADCLIFFE, Sharon Ruth

Active
Grosvenor Road, BanburyOX16 5HN
Born August 1959
Director
Appointed 26 Aug 2013

SANDERSON, Stephen Patrick

Active
Grosvenor Road, BanburyOX16 5HN
Born August 1974
Director
Appointed 07 Apr 2016

SHRUBSOLE, Gareth

Active
PO BOX 1626, OxfordOX4 9NF
Born December 1980
Director
Appointed 15 Jan 2024

STORENG, Evangeline Daphne

Active
Station Road, HolywoodBT18 0BP
Born November 1958
Director
Appointed 25 Nov 2021

THOMSON, Rebecca

Active
Stourbridge Road, BromsgroveB61 0AN
Born April 1982
Director
Appointed 25 Nov 2021

BRYSON, Anna Marion

Resigned
40 Castle Nurseries, Chipping CampdenGL55 6JT
Secretary
Appointed 15 Jul 2003
Resigned 02 Mar 2004

EARWICKER, John Cecil, Esq

Resigned
11 Kysbie Close, AbingdonOX14 1XZ
Secretary
Appointed 02 Mar 2004
Resigned 25 Jun 2018

ALLEN, Liz

Resigned
4 Weaver Avenue, Sutton ColdfieldB76 2BG
Born August 1951
Director
Appointed 29 Jan 2008
Resigned 26 Jun 2009

BARTON, Robert William

Resigned
74 Quarry Road, WitneyOX28 1JT
Born September 1957
Director
Appointed 08 Dec 2006
Resigned 11 Oct 2012

CALFO, Emile David

Resigned
147 Rusthall Avenue, LondonW4 1BL
Born May 1960
Director
Appointed 15 Jul 2003
Resigned 30 Mar 2004

CARLING, David, Dr

Resigned
13 Ashford Close, LancasterLA1 4QH
Born November 1932
Director
Appointed 08 Dec 2006
Resigned 25 Sept 2007

COWAN, George Gordon

Resigned
56 Bentinck Drive, TroonKA10 7HY
Born June 1963
Director
Appointed 18 Feb 2005
Resigned 13 Jul 2011

DIPPER, Andrew Giles

Resigned
Grosvenor Road, BanburyOX16 5HN
Born December 1969
Director
Appointed 10 Apr 2014
Resigned 28 May 2022

DIPPER, Andrew Giles

Resigned
St. Clements Avenue, Leigh-On-SeaSS9 3BL
Born December 1969
Director
Appointed 22 May 2007
Resigned 19 Apr 2012

DUNN, Hugh Cleland

Resigned
Creevy House, CrossgarBT30 9HY
Born July 1952
Director
Appointed 02 Mar 2004
Resigned 08 Dec 2006

FISHER, John Neil, Dr

Resigned
Kysbie Close, AbingdonOX14 1XZ
Born April 1979
Director
Appointed 16 Apr 2015
Resigned 05 Dec 2016

FRITH, Ian Robert

Resigned
1 Kenilworth Close, Sutton ColdfieldB74 2SE
Born June 1945
Director
Appointed 02 Mar 2004
Resigned 07 Oct 2017

GILBERT, John Edward, Dr

Resigned
63 Peartree Drive, BirminghamB43 6HT
Born September 1950
Director
Appointed 25 Sept 2007
Resigned 26 Apr 2018

HALL, David Alan

Resigned
3 Elm Close, WitneyOX28 5BT
Born May 1937
Director
Appointed 08 Dec 2006
Resigned 11 Apr 2014

JEEVARATNAM, Emil Anthony Jayawahan, Colonel

Resigned
South Avenue, AbingdonOX14 1QT
Born May 1947
Director
Appointed 07 Oct 2010
Resigned 26 Apr 2018

LYLE, John Edwin James

Resigned
55 New Bridge Street, WitneyOX29 1YA
Born January 1953
Director
Appointed 15 Jul 2003
Resigned 21 Jan 2011

MACGILLIVRAY, Eoin

Resigned
19 Southbrae Gardens, GlasgowG13 1UB
Born April 1956
Director
Appointed 02 Mar 2004
Resigned 30 Jun 2006

MOORE, Nicholas John

Resigned
Grosvenor Road, BanburyOX16 5HN
Born May 1969
Director
Appointed 26 Apr 2014
Resigned 31 Mar 2023

MOORE, Nicholas John

Resigned
Grosvenor Road, BanburyOX16 5HN
Born May 1969
Director
Appointed 10 Apr 2014
Resigned 31 Mar 2023

MUIR, James Nicholas, Dr

Resigned
28 Chester Road, WhitchurchST13 1ND
Born November 1960
Director
Appointed 02 Mar 2004
Resigned 19 Oct 2012

PARKER, Francesca Ann

Resigned
Grosvenor Road, BanburyOX16 5HN
Born May 1980
Director
Appointed 13 Oct 2018
Resigned 10 Jun 2019

PURDY, Norman Frederick

Resigned
Kysbie Close, AbingdonOX14 1XZ
Born January 1949
Director
Appointed 05 Dec 2007
Resigned 25 Sept 2014

SATTIN, Richard Thomas

Resigned
Kysbie Close, AbingdonOX14 1XZ
Born March 1949
Director
Appointed 19 Oct 2012
Resigned 15 Dec 2014

SPENS, Christine Celia Known As Poppy

Resigned
Kysbie Close, AbingdonOX14 1XZ
Born April 1951
Director
Appointed 14 Dec 2011
Resigned 07 Oct 2017

SPURLING-HOLT, Natalie

Resigned
Kysbie Close, AbingdonOX14 1XZ
Born December 1985
Director
Appointed 27 Jun 2014
Resigned 07 Oct 2017

STOCK, Simon Everitt

Resigned
Main Road, BallaughIM7 5EB
Born July 1957
Director
Appointed 21 Jan 2011
Resigned 19 Apr 2012
Fundings
Financials
Latest Activities

Filing History

120

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