Background WavePink WaveYellow Wave

MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED (05582789)

MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED (05582789) is an active UK company. incorporated on 4 October 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED has been registered for 20 years. Current directors include FORD, Nigel Kevin, HOBDEN, Christopher Martin, SHARP, Michael James.

Company Number
05582789
Status
active
Type
ltd
Incorporated
4 October 2005
Age
20 years
Address
54 Weymouth Street, London, W1G 6NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORD, Nigel Kevin, HOBDEN, Christopher Martin, SHARP, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED

MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED is an active company incorporated on 4 October 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05582789

LTD Company

Age

20 Years

Incorporated 4 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

54 Weymouth Street London, W1G 6NU,

Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Apr 25
Loan Secured
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHARP, Michael James

Active
Weymouth Street, LondonW1G 6NU
Secretary
Appointed 26 Apr 2022

FORD, Nigel Kevin

Active
Weymouth Street, LondonW1G 6NU
Born June 1967
Director
Appointed 05 Oct 2005

HOBDEN, Christopher Martin

Active
Weymouth Street, LondonW1G 6NU
Born January 1949
Director
Appointed 05 Oct 2005

SHARP, Michael James

Active
Weymouth Street, LondonW1G 6NU
Born January 1991
Director
Appointed 09 Apr 2025

HOBDEN, Christopher Martin

Resigned
Weymouth Street, LondonW1G 6NU
Secretary
Appointed 05 Oct 2005
Resigned 25 Feb 2016

ROBERTSON, Reynolds

Resigned
8 Oakfield Road, East CowesPO32 6DX
Secretary
Appointed 04 Oct 2005
Resigned 05 Oct 2005

WOODALL, Clodagh

Resigned
Weymouth Street, LondonW1G 6NU
Secretary
Appointed 25 Feb 2016
Resigned 26 Apr 2022

DOWNS, Timothy Robin

Resigned
Weymouth Street, LondonW1G 6NU
Born July 1959
Director
Appointed 05 Oct 2005
Resigned 16 Oct 2017

WEBLEY, Andrew Charles

Resigned
Weymouth Street, LondonW1G 6NU
Born January 1962
Director
Appointed 05 Oct 2005
Resigned 16 Oct 2017

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
The Old Treasury, PortsmouthPO5 4DJ
Corporate director
Appointed 04 Oct 2005
Resigned 05 Oct 2005

Persons with significant control

1

Weymouth Street, LondonW1G 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Resolution
27 August 2025
RESOLUTIONSResolutions
Memorandum Articles
27 August 2025
MAMA
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 November 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
29 March 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 February 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Statement Of Companys Objects
28 November 2019
CC04CC04
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Resolution
19 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Move Registers To Sail Company
1 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Legacy
11 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Legacy
6 July 2010
MG02MG02
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
2 February 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Miscellaneous
14 December 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Small
6 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2005
88(2)R88(2)R
Legacy
21 October 2005
88(2)R88(2)R
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
353353
Legacy
13 October 2005
325325
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Incorporation Company
4 October 2005
NEWINCIncorporation