Background WavePink WaveYellow Wave

MEDICAL SICKNESS LIMITED (05785389)

MEDICAL SICKNESS LIMITED (05785389) is an active UK company. incorporated on 19 April 2006. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEDICAL SICKNESS LIMITED has been registered for 20 years. Current directors include GROOT WASSINK, Marco, TASNIM, Faraz.

Company Number
05785389
Status
active
Type
ltd
Incorporated
19 April 2006
Age
20 years
Address
Colmore Circus, West Midlands, B4 6AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GROOT WASSINK, Marco, TASNIM, Faraz
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL SICKNESS LIMITED

MEDICAL SICKNESS LIMITED is an active company incorporated on 19 April 2006 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEDICAL SICKNESS LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05785389

LTD Company

Age

20 Years

Incorporated 19 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Colmore Circus Birmingham West Midlands, B4 6AR,

Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 11
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PRITCHARD, Selena Jane

Active
Colmore Circus, West MidlandsB4 6AR
Secretary
Appointed 01 Jul 2018

GROOT WASSINK, Marco

Active
Colmore Circus, West MidlandsB4 6AR
Born January 1977
Director
Appointed 31 Mar 2026

TASNIM, Faraz

Active
Colmore Circus, West MidlandsB4 6AR
Born July 1980
Director
Appointed 18 Dec 2025

BRIGHT, Doug

Resigned
Colmore Circus, West MidlandsB4 6AR
Secretary
Appointed 01 Jan 2014
Resigned 30 Jun 2018

RODERICK, Joseph Alan John

Resigned
Westhaven, ExeterEX3 0PR
Secretary
Appointed 19 Apr 2006
Resigned 01 Jan 2014

BECKETT, Nathan Jon

Resigned
Colmore Circus, West MidlandsB4 6AR
Born January 1980
Director
Appointed 04 Jul 2024
Resigned 31 Mar 2026

CASS, Gillian Barbara

Resigned
Colmore Circus, West MidlandsB4 6AR
Born March 1976
Director
Appointed 17 Nov 2020
Resigned 01 Apr 2024

ERRINGTON, Craig William

Resigned
Colmore Circus, West MidlandsB4 6AR
Born September 1963
Director
Appointed 07 May 2010
Resigned 31 Jul 2019

FAROOQ, Ahmed

Resigned
Colmore Circus, West MidlandsB4 6AR
Born May 1975
Director
Appointed 30 Jul 2018
Resigned 17 Nov 2020

MACLEAN, Lowry Druce

Resigned
The Pound, MalvernWR13 6HG
Born July 1939
Director
Appointed 19 Apr 2006
Resigned 07 May 2010

PINDAR, Timothy Francis

Resigned
Colmore Circus, West MidlandsB4 6AR
Born October 1960
Director
Appointed 11 Jul 2011
Resigned 31 May 2018

STEWART, David William Alastair

Resigned
Colmore Circus, West MidlandsB4 6AR
Born August 1970
Director
Appointed 21 Jan 2020
Resigned 18 Dec 2025

Persons with significant control

1

Wesleyan Assurance Society

Active
Colmore Circus Queensway, BirminghamB4 6AR

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

68

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Statement Of Companys Objects
17 October 2011
CC04CC04
Resolution
17 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
8 May 2006
225Change of Accounting Reference Date
Incorporation Company
19 April 2006
NEWINCIncorporation