Background WavePink WaveYellow Wave

MEDEX HEALTH LIMITED (05405406)

MEDEX HEALTH LIMITED (05405406) is an active UK company. incorporated on 29 March 2005. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEDEX HEALTH LIMITED has been registered for 21 years. Current directors include CATTEE, Joseph, CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
05405406
Status
active
Type
ltd
Incorporated
29 March 2005
Age
21 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Joseph, CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDEX HEALTH LIMITED

MEDEX HEALTH LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEDEX HEALTH LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05405406

LTD Company

Age

21 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England
From: 28 August 2013To: 6 November 2013
Red Lion House Red Lion Street London WC1R 4GB England
From: 8 April 2013To: 28 August 2013
101 High Street, Moxley Wednesbury West Midlands WS10 8RT
From: 29 March 2005To: 8 April 2013
Timeline

31 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Aug 13
Loan Secured
Nov 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Feb 16
Director Joined
Aug 16
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CATTEE, Joseph

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1985
Director
Appointed 02 Apr 2013

CATTEE, Peter

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1952
Director
Appointed 02 Apr 2013

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Born May 1943
Director
Appointed 16 Aug 2016

PATEL, Ameet Kumar Ramanbhai

Resigned
Red Lion Street, LondonWC1R 4GB
Secretary
Appointed 02 Apr 2013
Resigned 18 Aug 2015

SINGH, Onkar

Resigned
Knighton Road, Sutton ColdfieldB74 4NY
Secretary
Appointed 29 Mar 2005
Resigned 02 Apr 2013

BASHIR, Assaf

Resigned
50 Earl Street, WalsallWS1 4JX
Born August 1973
Director
Appointed 29 Mar 2005
Resigned 28 Jun 2006

KAUR, Rajbir

Resigned
Knighton Road, Sutton ColdfieldB74 4NY
Born October 1973
Director
Appointed 02 Oct 2008
Resigned 02 Apr 2013

PATEL, Jayesh Bachubhai

Resigned
15 Buchanan Road, WalsallWS4 2EW
Born January 1964
Director
Appointed 02 Oct 2008
Resigned 02 Apr 2013

PATEL, Mohamed Hanif

Resigned
55b Charlemont Road, WalsallWS5 3NQ
Born November 1963
Director
Appointed 29 Mar 2005
Resigned 28 Jun 2006

PATEL, Rekha Jayesh

Resigned
15 Buchanan Road, WalsallWS4 2EW
Born February 1968
Director
Appointed 29 Mar 2005
Resigned 02 Apr 2013

PATEL JUNIOR, Jayanti Chimanbhai

Resigned
Red Lion Street, LondonWC1R 4GB
Born November 1984
Director
Appointed 02 Apr 2013
Resigned 18 Aug 2015

PATEL JUNIOR, Kirit Chimanbhai

Resigned
Red Lion Street, LondonWC1R 4GB
Born March 1980
Director
Appointed 02 Apr 2013
Resigned 18 Aug 2015

PAWAR, Kamaljit Kaur

Resigned
Sycamore House, Sutton ColdfieldB74 3AQ
Born June 1960
Director
Appointed 02 Oct 2008
Resigned 02 Apr 2013

PAWAR, Surjit Singh

Resigned
1 Chester Wood, WalsallWS9 0PT
Born June 1962
Director
Appointed 29 Mar 2005
Resigned 02 Apr 2013

SINGH, Onkar

Resigned
Knighton Road, Sutton ColdfieldB74 4NY
Born September 1970
Director
Appointed 29 Mar 2005
Resigned 02 Apr 2013

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Memorandum Articles
11 September 2013
MEM/ARTSMEM/ARTS
Resolution
10 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Medium
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Medium
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2011
AR01AR01
Change Person Director Company With Change Date
2 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
18 July 2006
88(2)R88(2)R
Legacy
15 May 2006
287Change of Registered Office
Legacy
21 April 2006
363aAnnual Return
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2005
287Change of Registered Office
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
400400
Legacy
9 July 2005
400400
Legacy
9 July 2005
400400
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
6 June 2005
88(2)R88(2)R
Incorporation Company
29 March 2005
NEWINCIncorporation