Background WavePink WaveYellow Wave

MEDICAL SUCCESS LIMITED (05948844)

MEDICAL SUCCESS LIMITED (05948844) is an active UK company. incorporated on 27 September 2006. with registered office in Barnet. The company operates in the Education sector, engaged in technical and vocational secondary education. MEDICAL SUCCESS LIMITED has been registered for 19 years. Current directors include DUGGAL, Rishi, Dr.

Company Number
05948844
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
DUGGAL, Rishi, Dr
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL SUCCESS LIMITED

MEDICAL SUCCESS LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Barnet. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. MEDICAL SUCCESS LIMITED was registered 19 years ago.(SIC: 85320)

Status

active

Active since 19 years ago

Company No

05948844

LTD Company

Age

19 Years

Incorporated 27 September 2006

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 26 September 2025 (6 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

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

Ramsay House 18 Vera Avenue Grange Park London N21 1RA
From: 18 February 2015To: 28 July 2020
Ramsay House 18 Vera Avenue Grange Park London N21 1RA
From: 19 November 2009To: 18 February 2015
C/O. B&M Accountancy Management Ltd, 16 Lulworth Gardens Harrow Middlesex HA2 9NP
From: 27 September 2006To: 19 November 2009
Timeline

2 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUGGAL, Rishi, Dr

Active
18 Vera Avenue, LondonN21 1RA
Born April 1979
Director
Appointed 27 Sept 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 27 Sept 2006
Resigned 28 Sept 2006

MISTRY, Binoy

Resigned
16 Lulworth Gardens, HarrowHA2 9NP
Secretary
Appointed 27 Sept 2006
Resigned 15 Feb 2010

MISTRY, Binoy

Resigned
16 Lulworth Gardens, HarrowHA2 9NP
Born November 1978
Director
Appointed 27 Sept 2006
Resigned 15 Feb 2010

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 27 Sept 2006
Resigned 28 Sept 2006

Persons with significant control

1

Dr Rishi Duggal

Active
10 Victors Way, BarnetEN5 5TZ
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
16 October 2006
88(2)R88(2)R
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation