Background WavePink WaveYellow Wave

MEDIGOLD OCCUPATIONAL HEALTH LIMITED (05806404)

MEDIGOLD OCCUPATIONAL HEALTH LIMITED (05806404) is an active UK company. incorporated on 5 May 2006. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEDIGOLD OCCUPATIONAL HEALTH LIMITED has been registered for 19 years. Current directors include GOLDSMITH, Alexander John, SYROTIUK, James Michael.

Company Number
05806404
Status
active
Type
ltd
Incorporated
5 May 2006
Age
19 years
Address
Medigold House, Northampton, NN4 7BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOLDSMITH, Alexander John, SYROTIUK, James Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIGOLD OCCUPATIONAL HEALTH LIMITED

MEDIGOLD OCCUPATIONAL HEALTH LIMITED is an active company incorporated on 5 May 2006 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEDIGOLD OCCUPATIONAL HEALTH LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05806404

LTD Company

Age

19 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

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 10 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Medigold House Queensbridge Northampton, NN4 7BF,

Previous Addresses

St John's Court Easton Street High Wycombe HP11 1JX England
From: 15 February 2017To: 16 February 2018
Fox House 26 Temple End High Wycombe HP13 5DR
From: 5 May 2006To: 15 February 2017
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Owner Exit
Oct 17
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOLDSMITH, Sebastian James

Active
Queensbridge, NorthamptonNN4 7BF
Secretary
Appointed 26 Jan 2021

GOLDSMITH, Alexander John

Active
Queensbridge, NorthamptonNN4 7BF
Born December 1975
Director
Appointed 31 Aug 2024

SYROTIUK, James Michael

Active
Queensbridge, NorthamptonNN4 7BF
Born August 1985
Director
Appointed 01 Sept 2024

GOLDSMITH, Amanda Susan

Resigned
London Road, WellingboroughNN29 7QW
Secretary
Appointed 05 May 2006
Resigned 26 Jan 2021

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 05 May 2006
Resigned 05 May 2006

GOLDSMITH, Amanda Susan

Resigned
Queensbridge, NorthamptonNN4 7BF
Born September 1951
Director
Appointed 05 May 2006
Resigned 31 Aug 2024

GOLDSMITH, Michael John, Dr

Resigned
Queensbridge, NorthamptonNN4 7BF
Born November 1948
Director
Appointed 05 May 2006
Resigned 31 Aug 2024

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 05 May 2006
Resigned 05 May 2006

Persons with significant control

2

1 Active
1 Ceased
Queensbridge, NorthamptonNN4 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017

Dr Michael John Goldsmith

Ceased
Easton Street, High WycombeHP11 1JX
Born November 1948

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
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Incorporation Company
5 May 2006
NEWINCIncorporation