Background WavePink WaveYellow Wave

MEDIHEALTH (NORTHERN) LIMITED (05030210)

MEDIHEALTH (NORTHERN) LIMITED (05030210) is an active UK company. incorporated on 30 January 2004. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). MEDIHEALTH (NORTHERN) LIMITED has been registered for 22 years. Current directors include CAUNCE, Andrew John, ISMAIL, Aziz Anwer.

Company Number
05030210
Status
active
Type
ltd
Incorporated
30 January 2004
Age
22 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CAUNCE, Andrew John, ISMAIL, Aziz Anwer
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIHEALTH (NORTHERN) LIMITED

MEDIHEALTH (NORTHERN) LIMITED is an active company incorporated on 30 January 2004 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). MEDIHEALTH (NORTHERN) LIMITED was registered 22 years ago.(SIC: 46460)

Status

active

Active since 22 years ago

Company No

05030210

LTD Company

Age

22 Years

Incorporated 30 January 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SHIREMIST LIMITED
From: 30 January 2004To: 23 February 2004
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

PO Box 2076 Lynstock House Lynstock Way Lostock Bolton Greater Manchester BL6 4SA
From: 30 January 2004To: 22 February 2024
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jul 14
Director Left
Apr 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 21
Owner Exit
Jul 25
New Owner
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GAFFNEY, Rebecca

Active
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 26 Apr 2021

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 4SA
Born June 1974
Director
Appointed 17 Jul 2017

ISMAIL, Aziz Anwer

Active
Lynstock Way, BoltonBL6 4SA
Born July 1991
Director
Appointed 11 Feb 2021

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Secretary
Appointed 30 Jan 2004
Resigned 26 Apr 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 30 Jan 2004
Resigned 05 Feb 2004

COLLINS, Adam

Resigned
PO BOX 2076 Lynstock House, Lostock BoltonBL6 4SA
Born July 1984
Director
Appointed 19 Jul 2017
Resigned 11 Feb 2021

FISHWICK, Craig Bernard

Resigned
PO BOX 2076 Lynstock House, Lostock BoltonBL6 4SA
Born December 1974
Director
Appointed 24 Jul 2014
Resigned 21 Apr 2016

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 25 Jun 2009
Resigned 28 Apr 2021

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 30 Jan 2004
Resigned 28 Sept 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 30 Jan 2004
Resigned 05 Feb 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Aziz Anwer Ismail

Active
Lynstock Way, BoltonBL6 4SA
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2025

Mr Anwer Ibrahim Issa Ismail Patel

Ceased
Lynstock Way, BoltonBL6 4SA
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Apr 2021

Mr Yakub Ibrahim Patel

Active
Lynstock Way, BoltonBL6 4SA
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Legacy
15 February 2011
MG02MG02
Accounts With Accounts Type Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Auditors Resignation Company
18 December 2009
AUDAUD
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
1 July 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
287Change of Registered Office
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Incorporation Company
30 January 2004
NEWINCIncorporation