Background WavePink WaveYellow Wave

MERIDIAN HEALTH & SOCIAL CARE LIMITED (06321196)

MERIDIAN HEALTH & SOCIAL CARE LIMITED (06321196) is an active UK company. incorporated on 23 July 2007. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MERIDIAN HEALTH & SOCIAL CARE LIMITED has been registered for 18 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
06321196
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN HEALTH & SOCIAL CARE LIMITED

MERIDIAN HEALTH & SOCIAL CARE LIMITED is an active company incorporated on 23 July 2007 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MERIDIAN HEALTH & SOCIAL CARE LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06321196

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

SYNERGY HEALTH AND SOCIAL CARE LIMITED
From: 15 May 2017To: 4 September 2020
SYNERGY HOMECARE LIMITED
From: 4 January 2017To: 15 May 2017
ATTENTIVE HOMECARE LIMITED
From: 23 July 2007To: 4 January 2017
Contact
Address

Unit 9-10 Pendeford Place Pendeford Business Park Wolverhampton, WV9 5HD,

Previous Addresses

Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG
From: 18 March 2015To: 7 January 2016
Forbes Watson Green Street Lytham St. Annes Lancashire FY8 5LG England
From: 18 March 2015To: 18 March 2015
C/O Forbes Watson Limited Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL
From: 23 November 2012To: 18 March 2015
21 Navigation Business Village Navigation Way Preston Lancashire PR2 2YP
From: 23 July 2007To: 23 November 2012
Timeline

21 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Loan Secured
May 18
Loan Secured
Jun 18
Owner Exit
May 21
Director Joined
Jun 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Director Left
Nov 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PEACH, Lee

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 19 Feb 2019

JOLLY, David Michael Bourdeau

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born October 1988
Director
Appointed 03 Dec 2021

ROBERTS, Sharon Mary

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born June 1962
Director
Appointed 01 Jun 2021

STAPELBERG, Darren

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born May 1980
Director
Appointed 01 Dec 2017

WEIGHT, James Dominic

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born April 1965
Director
Appointed 03 Dec 2021

BUTLER, Neil Thomas

Resigned
The Turnpike, PrestonPR2 3WT
Secretary
Appointed 23 Jul 2007
Resigned 07 Dec 2015

JACKSON, Carla

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 01 Dec 2017
Resigned 24 Dec 2018

TALBOT, Philip John

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 07 Dec 2015
Resigned 01 Dec 2017

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 23 Jul 2007
Resigned 23 Jul 2007

BAINS, Ravinder Singh

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1967
Director
Appointed 07 Dec 2015
Resigned 03 Dec 2021

BROOKS, Sharon Jean

Resigned
Watling Street Road, PrestonPR2 6TX
Born June 1956
Director
Appointed 23 Jul 2007
Resigned 07 Dec 2015

BUTLER, Neil Thomas

Resigned
The Turnpike, PrestonPR2 3WT
Born January 1981
Director
Appointed 23 Jul 2007
Resigned 07 Dec 2015

MORAITIS, Constantine

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born July 1989
Director
Appointed 03 Dec 2021
Resigned 13 Oct 2023

TALBOT, Philip John

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1963
Director
Appointed 07 Dec 2015
Resigned 01 Dec 2017

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate director
Appointed 23 Jul 2007
Resigned 23 Jul 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Ravinder Singh Bains

Ceased
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pendeford Business Park, WolverhamptonWV9 5HD

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

93

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
11 February 2022
MAMA
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
19 October 2021
MR05Certification of Charge
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Resolution
15 May 2017
RESOLUTIONSResolutions
Resolution
4 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
88(2)R88(2)R
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Incorporation Company
23 July 2007
NEWINCIncorporation