Background WavePink WaveYellow Wave

MIAD HEALTHCARE LIMITED (04899259)

MIAD HEALTHCARE LIMITED (04899259) is an active UK company. incorporated on 15 September 2003. with registered office in Telford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MIAD HEALTHCARE LIMITED has been registered for 22 years. Current directors include BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James and 2 others.

Company Number
04899259
Status
active
Type
ltd
Incorporated
15 September 2003
Age
22 years
Address
Ttc, Telford, TF1 6QJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James, MARSH, David Bruce Westwood, TELLIS-JAMES, Luke David Ivan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIAD HEALTHCARE LIMITED

MIAD HEALTHCARE LIMITED is an active company incorporated on 15 September 2003 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MIAD HEALTHCARE LIMITED was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

04899259

LTD Company

Age

22 Years

Incorporated 15 September 2003

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 22 September 2025 (7 months ago)
Period: 1 September 2024 - 31 December 2024(5 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

THE LEARNING EYE LIMITED
From: 26 November 2009To: 3 October 2025
THE LEARNING EYE HOLDINGS LIMITED
From: 15 September 2003To: 26 November 2009
Contact
Address

Ttc Hadley Park Telford, TF1 6QJ,

Previous Addresses

220 Wharfedale Road 220 Wharfedale Road (Room 125) Winnersh Triangle Wokingham RG41 5TP England
From: 2 February 2023To: 18 September 2024
200 Brook Drive Reading RG2 6UB England
From: 7 March 2019To: 2 February 2023
Atlantic House Imperial Way Reading Berkshire RG2 0TD
From: 16 March 2011To: 7 March 2019
Top Floor Estate House Pembroke Road Sevenoaks Kent TN13 1XR
From: 15 September 2003To: 16 March 2011
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Oct 10
Funding Round
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
May 18
Director Left
May 18
New Owner
Sept 19
New Owner
Sept 19
Director Joined
Mar 22
Funding Round
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
2
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BOOTHROYD, Richard Alan

Active
Hadley Park, TelfordTF1 6QJ
Born August 1962
Director
Appointed 12 Sept 2024

HASTINGS, Roy

Active
Hadley Park, TelfordTF1 6QJ
Born July 1971
Director
Appointed 17 Feb 2025

KIRKWOOD, James

Active
Hadley Park, TelfordTF1 6QJ
Born August 1959
Director
Appointed 12 Sept 2024

MARSH, David Bruce Westwood

Active
Hadley Park, TelfordTF1 6QJ
Born June 1980
Director
Appointed 17 Feb 2025

TELLIS-JAMES, Luke David Ivan

Active
Hadley Park, TelfordTF1 6QJ
Born July 1989
Director
Appointed 12 Sept 2024

MURPHY, Kevin

Resigned
Imperial Way, ReadingRG2 0TD
Secretary
Appointed 01 Jul 2014
Resigned 12 Sept 2024

SEGGAR, Ian Macdonald

Resigned
189 Leckhampton Road, CheltenhamGL53 0AD
Secretary
Appointed 15 Sept 2003
Resigned 01 Jul 2006

SEGGAR, Vicky

Resigned
189 Leckhampton Road, LeckhamptonGL53 0AD
Secretary
Appointed 02 Jul 2006
Resigned 07 Mar 2008

WITHEY, Gary Martyn

Resigned
Forest Road, LeatherheadKT24 5BL
Secretary
Appointed 07 Mar 2008
Resigned 01 Jul 2014

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 15 Sept 2003
Resigned 15 Sept 2003

BARKER, David William

Resigned
5 Harrow Way, WokinghamRG41 5GJ
Born September 1960
Director
Appointed 07 Mar 2008
Resigned 12 Sept 2024

BREWER, Elizabeth

Resigned
Hadley Park, TelfordTF1 6QJ
Born May 1966
Director
Appointed 01 Jul 2021
Resigned 12 Sept 2024

BRUMPTON, Colin Malcolm

Resigned
Imperial Way, ReadingRG2 0TD
Born November 1949
Director
Appointed 03 May 2015
Resigned 01 May 2018

METCALFE, Michael William

Resigned
Imperial Way, ReadingRG2 0TD
Born April 1944
Director
Appointed 03 May 2015
Resigned 01 May 2018

RYAN, Elizabeth

Resigned
Hadley Park, TelfordTF1 6QJ
Born February 1965
Director
Appointed 03 May 2015
Resigned 12 Sept 2024

SEGGAR, Ian Macdonald

Resigned
189 Leckhampton Road, CheltenhamGL53 0AD
Born October 1963
Director
Appointed 15 Sept 2003
Resigned 07 Oct 2010

WELLSTED, Keith

Resigned
22 Kinross Road, Leamington SpaCV32 7EE
Born October 1951
Director
Appointed 15 Sept 2003
Resigned 01 Jul 2006

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 15 Sept 2003
Resigned 15 Sept 2003

Persons with significant control

4

1 Active
3 Ceased
Hadley Park, TelfordTF1 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2024

Mrs Elizabeth Brewer

Ceased
Hadley Park, TelfordTF1 6QJ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 12 Sept 2024

Ms Elizabeth Ryan

Ceased
Hadley Park, TelfordTF1 6QJ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019
Ceased 12 Sept 2024

Mr David Barker

Ceased
Hadley Park, TelfordTF1 6QJ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Sept 2024
Fundings
Financials
Latest Activities

Filing History

107

Certificate Change Of Name Company
3 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
21 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Resolution
23 September 2024
RESOLUTIONSResolutions
Memorandum Articles
23 September 2024
MAMA
Change Account Reference Date Company Current Extended
18 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement
28 September 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
25 November 2015
RP04RP04
Second Filing Of Form With Form Type
25 November 2015
RP04RP04
Change Account Reference Date Company Current Extended
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
11 December 2009
AR01AR01
Certificate Change Of Name Company
26 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2009
CONNOTConfirmation Statement Notification
Legacy
30 June 2009
287Change of Registered Office
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
88(2)R88(2)R
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
287Change of Registered Office
Incorporation Company
15 September 2003
NEWINCIncorporation