Background WavePink WaveYellow Wave

MERIDIAN HEALTHCOMMS LIMITED (05125119)

MERIDIAN HEALTHCOMMS LIMITED (05125119) is an active UK company. incorporated on 11 May 2004. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MERIDIAN HEALTHCOMMS LIMITED has been registered for 21 years. Current directors include MAXWELL, James, SILVER, Gabrielle Alison.

Company Number
05125119
Status
active
Type
ltd
Incorporated
11 May 2004
Age
21 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MAXWELL, James, SILVER, Gabrielle Alison
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN HEALTHCOMMS LIMITED

MERIDIAN HEALTHCOMMS LIMITED is an active company incorporated on 11 May 2004 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MERIDIAN HEALTHCOMMS LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05125119

LTD Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Suite A, Greenway House Larkwood Way Tytherington Business Park Macclesfield, SK10 2XR,

Previous Addresses

Ropewalks Newton Street Macclesfield SK11 6QJ United Kingdom
From: 19 December 2022To: 24 September 2024
The Station House Plumley Moor Road Plumley Cheshire WA16 9RX
From: 23 May 2012To: 19 December 2022
The Old Barn Holly House Estate, Middlewich Road Cranage Middlewich Cheshire CW10 9LT England
From: 6 October 2011To: 23 May 2012
7 Sandy Lane Goostrey Cheshire CW4 8NT
From: 11 May 2004To: 6 October 2011
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
May 15
Director Left
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Director Left
Sept 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MAXWELL, James

Active
Larkwood Way, MacclesfieldSK10 2XR
Born December 1984
Director
Appointed 15 Feb 2024

SILVER, Gabrielle Alison

Active
Larkwood Way, MacclesfieldSK10 2XR
Born September 1973
Director
Appointed 15 Feb 2024

CARR, Phillip Andrew

Resigned
5 Iron Bridge Drive, Holmes ChapelCW4 7DD
Secretary
Appointed 11 May 2004
Resigned 10 Mar 2008

MITTEN, Mandy

Resigned
28 The Avenue, Newcastle Under LymeST5 0LY
Secretary
Appointed 10 Mar 2008
Resigned 10 Jun 2010

ANDREWS, David Michael Anthony

Resigned
Plumley Moor Road, PlumleyWA16 9RX
Born March 1971
Director
Appointed 04 Aug 2009
Resigned 19 Apr 2024

CARR, Phillip Andrew

Resigned
5 Iron Bridge Drive, Holmes ChapelCW4 7DD
Born September 1951
Director
Appointed 11 May 2004
Resigned 10 Mar 2008

CHAFFER, Daniel

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born August 1977
Director
Appointed 08 Apr 2022
Resigned 14 Jul 2023

COCKBURN, Neil

Resigned
Plumley Moor Road, PlumleyWA16 9RX
Born April 1956
Director
Appointed 03 Jul 2006
Resigned 31 Dec 2014

LAWRENCE, Stephen

Resigned
Plumley Moor Road, PlumleyWA16 9RX
Born June 1964
Director
Appointed 11 May 2004
Resigned 01 Aug 2018

MEDLEY, Andrew John

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born December 1967
Director
Appointed 08 Apr 2022
Resigned 19 Apr 2024

SINCLAIR, Howard Hamilton

Resigned
15 Village Farm, NantwichCW5 6EG
Born March 1955
Director
Appointed 01 Jan 2007
Resigned 27 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
Larkwood Way, MacclesfieldSK10 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018

Mr Stephen Lawrence

Ceased
Plumley Moor Road, PlumleyWA16 9RX
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Resolution
21 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Resolution
12 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
11 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
11 August 2009
MEM/ARTSMEM/ARTS
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
190190
Legacy
29 July 2008
353353
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
287Change of Registered Office
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
15 October 2007
288cChange of Particulars
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
190190
Legacy
11 July 2007
353353
Legacy
11 July 2007
287Change of Registered Office
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
15 May 2006
88(2)R88(2)R
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
225Change of Accounting Reference Date
Incorporation Company
11 May 2004
NEWINCIncorporation