Background WavePink WaveYellow Wave

MEDILINK EAST MIDLANDS LIMITED (05025153)

MEDILINK EAST MIDLANDS LIMITED (05025153) is an active UK company. incorporated on 26 January 2004. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. MEDILINK EAST MIDLANDS LIMITED has been registered for 22 years. Current directors include LEVERMORE MBE, Martin.

Company Number
05025153
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2004
Age
22 years
Address
Antenna Media Centre Beck Street, Nottingham, NG1 1EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEVERMORE MBE, Martin
SIC Codes
82990, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDILINK EAST MIDLANDS LIMITED

MEDILINK EAST MIDLANDS LIMITED is an active company incorporated on 26 January 2004 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. MEDILINK EAST MIDLANDS LIMITED was registered 22 years ago.(SIC: 82990, 94110)

Status

active

Active since 22 years ago

Company No

05025153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 26 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Antenna Media Centre Beck Street Creative Quarter Nottingham, NG1 1EQ,

Previous Addresses

Dryden Enterprise Centre Dryden Street Nottingham NG1 4FQ England
From: 13 January 2022To: 8 January 2025
Biocity Pennyfoot Street Nottingham NG1 1GF
From: 26 January 2004To: 13 January 2022
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Feb 10
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
May 16
Director Joined
Nov 16
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

LEVERMORE MBE, Martin

Active
Beck Street, NottinghamNG1 1EQ
Born January 1962
Director
Appointed 22 Jul 2025

SCOTT, Robert Peter

Resigned
27 Dungeley Hill, BelperDE56 2AN
Secretary
Appointed 26 Jan 2004
Resigned 11 May 2004

STAPLETON, Gary Michael

Resigned
3m Centre, BracknellRG12 8HT
Secretary
Appointed 21 Jul 2009
Resigned 21 Dec 2010

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 11 May 2004
Resigned 01 May 2012

ARIES, Carol

Resigned
Health Care Ltd Head Office, LoughboroughLE11 1EP
Born March 1961
Director
Appointed 01 Sept 2011
Resigned 17 Jan 2019

BARKER, Carol Lesley, Dr

Resigned
Sandy Lane, LymmWA13 9HQ
Born April 1968
Director
Appointed 20 Dec 2005
Resigned 15 Apr 2008

BARNETT, Christopher Robert, Dr

Resigned
30 Debdale Lane, KeyworthNG12 5HZ
Born February 1965
Director
Appointed 21 Aug 2007
Resigned 16 Dec 2009

BARNETT, Yvonne Annette, Professor

Resigned
Biocity, NottinghamNG1 1GF
Born May 1965
Director
Appointed 18 Sept 2007
Resigned 01 Apr 2021

BENNETT, Malcolm, Professor

Resigned
Biocity, NottinghamNG1 1GF
Born April 1960
Director
Appointed 14 Mar 2019
Resigned 01 Apr 2021

CHOWDHURY, Dewan Fazlul Hoque, Mister

Resigned
85 Toothill Road, LoughboroughLE11 1PN
Born February 1973
Director
Appointed 30 May 2008
Resigned 01 Apr 2021

CLARK, Darren Alan, Dr

Resigned
Beck Street, NottinghamNG1 1EQ
Born April 1969
Director
Appointed 21 Oct 2020
Resigned 09 May 2025

CLARK, Stephen Richard

Resigned
17a Berkeley Street, Market HarboroughLE16 9UF
Born February 1959
Director
Appointed 20 May 2008
Resigned 17 Jan 2019

CROCKER, Glenn, Dr

Resigned
Biocity Nottingham, NottinghamNG1 1GF
Born March 1964
Director
Appointed 18 Sept 2007
Resigned 17 May 2017

CRUISE, William James

Resigned
3m Centre, BracknellRG12 8HT
Born March 1956
Director
Appointed 08 Feb 2005
Resigned 16 Jan 2007

EADY, Roy Percy, Dr

Resigned
Biocity Nottingham Limited, NottinghamNG1 1GF
Born November 1944
Director
Appointed 26 Jan 2004
Resigned 21 Oct 2008

EVANS, Stephen Fraser

Resigned
Biocity, NottinghamNG1 1GF
Born May 1965
Director
Appointed 18 Jul 2019
Resigned 21 Jul 2020

GRAHAM, Stephen

Resigned
2 Saxon Close, RugbyCV22 7FJ
Born March 1958
Director
Appointed 05 Jun 2006
Resigned 06 Nov 2007

HANNAY, Michael Charles, Prof

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born March 1966
Director
Appointed 17 Jul 2018
Resigned 01 Apr 2021

KOTECHA, Nikesh Rasiklal, Dr

Resigned
Biocity, NottinghamNG1 1GF
Born July 1966
Director
Appointed 19 Jul 2016
Resigned 12 Sept 2019

KOUFALI, Maria-Marina, Dr

Resigned
Qmc Campus, NottinghamNG7 2UH
Born July 1973
Director
Appointed 28 Jan 2014
Resigned 25 May 2016

LORD, Malcolm

Resigned
The Woolrooms, ColeortonLE67 8JN
Born July 1955
Director
Appointed 01 Mar 2004
Resigned 20 Dec 2005

MACDONALD, Ian Andrew, Professor

Resigned
46 Enfield Street, NottinghamNG9 1DL
Born March 1952
Director
Appointed 21 Aug 2007
Resigned 17 Jan 2019

MEAD, David John, Dr

Resigned
Castle Boulevard, NottinghamNG7 1FD
Born January 1957
Director
Appointed 19 Feb 2013
Resigned 01 Apr 2021

OGRODZINSKI, Stefan

Resigned
56 Charnwood Road, ShepshedLE12 9NP
Born March 1964
Director
Appointed 01 Mar 2004
Resigned 20 Nov 2012

PATEL, Nikin, Dr

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born October 1972
Director
Appointed 20 Dec 2005
Resigned 06 Nov 2007

ROSE, Peter James

Resigned
Biocity, NottinghamNG1 1GF
Born August 1970
Director
Appointed 20 Mar 2012
Resigned 01 Apr 2021

STAPLETON, Gary Michael

Resigned
3m Centre, BracknellRG12 8HT
Born December 1963
Director
Appointed 21 Jul 2009
Resigned 30 Mar 2011

SWEENEY, Bernard

Resigned
Flat 3 3 South Road, NottinghamNG7 1EB
Born November 1952
Director
Appointed 01 Mar 2004
Resigned 08 Oct 2004

THOMSON, Brian James, Dr

Resigned
Biocity, NottinghamNG1 1GF
Born October 1954
Director
Appointed 24 Oct 2012
Resigned 18 Dec 2013

WALLACE, John

Resigned
Chadswell Heights, LichfieldWS13 6BH
Born June 1962
Director
Appointed 21 Oct 2008
Resigned 21 Dec 2010

WIDDOWSON, Keith Henry

Resigned
Beck Street, NottinghamNG1 1EQ
Born September 1944
Director
Appointed 01 Mar 2004
Resigned 22 Jul 2025

WILLIAMS, David John, Professor

Resigned
9 Greenhill Rise, LeicesterLE12 5LG
Born October 1952
Director
Appointed 01 Mar 2004
Resigned 12 Jul 2005

Persons with significant control

1

Pennyfoot Street, NottinghamNG1 1GF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
30 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Memorandum Articles
19 November 2008
MEM/ARTSMEM/ARTS
Resolution
19 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Memorandum Articles
6 January 2007
MEM/ARTSMEM/ARTS
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
22 December 2006
RESOLUTIONSResolutions
Auditors Resignation Company
2 October 2006
AUDAUD
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
17 October 2005
MEM/ARTSMEM/ARTS
Resolution
17 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
225Change of Accounting Reference Date
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Incorporation Company
26 January 2004
NEWINCIncorporation