Background WavePink WaveYellow Wave

MEDICAL DETECTION DOGS (06399500)

MEDICAL DETECTION DOGS (06399500) is an active UK company. incorporated on 15 October 2007. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. MEDICAL DETECTION DOGS has been registered for 18 years. Current directors include DENNIS, Siobhan, MAKEPEACE, Alan Rutherford, Dr, MCKECHNIE-BURKE, Julia and 3 others.

Company Number
06399500
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 October 2007
Age
18 years
Address
3 Millfield Greenway Business Park, Milton Keynes, MK17 0NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DENNIS, Siobhan, MAKEPEACE, Alan Rutherford, Dr, MCKECHNIE-BURKE, Julia, STAFFORD, Kelly, WHELAN, Andrew, WILSON, Robert
SIC Codes
72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL DETECTION DOGS

MEDICAL DETECTION DOGS is an active company incorporated on 15 October 2007 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. MEDICAL DETECTION DOGS was registered 18 years ago.(SIC: 72190, 86900)

Status

active

Active since 18 years ago

Company No

06399500

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

CANCER AND BIO-DETECTION DOGS
From: 15 October 2007To: 30 August 2011
Contact
Address

3 Millfield Greenway Business Park Winslow Road Great Horwood Milton Keynes, MK17 0NP,

Previous Addresses

3 Millfield Greenway Business Park Winslow Road Great Harwood Milton Keynes MK17 0NP England
From: 19 December 2010To: 2 December 2013
Building S8 Westcott Venture Park Aylesbury Buckinghamshire HP18 0XB
From: 15 October 2007To: 19 December 2010
Timeline

40 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Apr 15
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Apr 17
Director Left
Feb 18
Director Joined
Jun 19
Director Joined
May 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Feb 23
Director Left
Mar 23
Director Left
Mar 24
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Dec 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

YIANNI, James Alexander

Active
Greenway Business Park, Milton KeynesMK17 0NP
Secretary
Appointed 05 Nov 2022

DENNIS, Siobhan

Active
Greenway Business Park, Milton KeynesMK17 0NP
Born April 1985
Director
Appointed 18 Mar 2022

MAKEPEACE, Alan Rutherford, Dr

Active
Greenway Business Park, Milton KeynesMK17 0NP
Born December 1949
Director
Appointed 31 Oct 2016

MCKECHNIE-BURKE, Julia

Active
Greenway Business Park, Milton KeynesMK17 0NP
Born October 1964
Director
Appointed 25 Mar 2022

STAFFORD, Kelly

Active
Greenway Business Park, Milton KeynesMK17 0NP
Born January 1969
Director
Appointed 03 Jan 2023

WHELAN, Andrew

Active
Greenway Business Park, Milton KeynesMK17 0NP
Born November 1978
Director
Appointed 15 Dec 2025

WILSON, Robert

Active
Greenway Business Park, Milton KeynesMK17 0NP
Born July 1962
Director
Appointed 19 Aug 2025

GUEST, John Leonard

Resigned
9 Mayflower Close, AylesburyHP17 8QH
Secretary
Appointed 15 Oct 2007
Resigned 06 Dec 2016

RAWDEN, Mark

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Secretary
Appointed 15 Jul 2021
Resigned 19 Dec 2022

WHITBY-COLLINS, Andrew

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Secretary
Appointed 06 Dec 2016
Resigned 15 Jul 2021

BRADSHAW, John William Stephen, Dr.

Resigned
Blenheim Avenue, SouthamptonSO17 1DU
Born April 1950
Director
Appointed 09 Mar 2010
Resigned 31 Mar 2013

BRANDER, Andrew Michael

Resigned
The Tower, HaddingtonEH41 4QA
Born June 1949
Director
Appointed 15 Oct 2007
Resigned 07 Dec 2016

BREALEY, Susan Lorraine

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born April 1962
Director
Appointed 17 Jun 2016
Resigned 03 Apr 2017

CHURCH, John Christian Tracey, Dr

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born March 1931
Director
Appointed 22 Oct 2007
Resigned 07 Dec 2016

DUNCAN SMITH, Elizabeth Wynne, The Hon Mrs

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born February 1959
Director
Appointed 24 Sept 2012
Resigned 14 Jun 2021

EVEREST, Clive Mark Llewellyn

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born April 1963
Director
Appointed 12 Jun 2019
Resigned 19 Aug 2025

GORBING, Peter

Resigned
5 Dashwood Terrace, BanburyOX16 5HF
Born January 1957
Director
Appointed 22 Oct 2007
Resigned 26 Nov 2008

GUEST, John Leonard

Resigned
9 Mayflower Close, AylesburyHP17 8QH
Born October 1939
Director
Appointed 15 Oct 2007
Resigned 11 Sept 2016

HORDERN, Victoria, Dr

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born March 1971
Director
Appointed 11 Dec 2013
Resigned 03 Mar 2023

KEEGAN, Andrew

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born March 1957
Director
Appointed 30 Sept 2014
Resigned 11 Jun 2021

MARSHALL, Paul

Resigned
Northall Road, DunstableLU6 2DQ
Born July 1960
Director
Appointed 09 Mar 2010
Resigned 06 Feb 2014

MILLS, Daniel Simon, Professor

Resigned
Blacksmith Cottage, FiskertonLN3 4HE
Born August 1966
Director
Appointed 22 Oct 2007
Resigned 09 Mar 2010

MIMPRISS, Peter Hugh Trevor

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born August 1943
Director
Appointed 17 Apr 2015
Resigned 18 Feb 2018

MORJARIA, Asvin

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born December 1967
Director
Appointed 18 Mar 2022
Resigned 28 Mar 2022

MUGFORD, Roger Arthur, Dr

Resigned
Ruxbury Farm, ChertseyKT16 9NL
Born June 1946
Director
Appointed 22 Oct 2007
Resigned 25 Jul 2012

PANDIT, Meghana Jaideep, Dr

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born October 1967
Director
Appointed 03 Jan 2023
Resigned 27 Jan 2025

SOUTER, Ronald Frank

Resigned
2 Bakers Walk, AylesburyHP22 5YP
Born May 1929
Director
Appointed 22 Oct 2007
Resigned 09 Mar 2010

STECKLER, Paul Leopold

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born December 1972
Director
Appointed 19 Mar 2020
Resigned 19 Mar 2024

TANG, Carol Wei Man, Dr

Resigned
Greenway Business Park, Milton KeynesMK17 0NP
Born July 1973
Director
Appointed 09 Oct 2013
Resigned 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Memorandum Articles
5 November 2013
MEM/ARTSMEM/ARTS
Resolution
5 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Legacy
21 August 2012
MG01MG01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Legacy
28 March 2012
MG04MG04
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
19 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
12 August 2009
AAAnnual Accounts
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Memorandum Articles
20 June 2008
MEM/ARTSMEM/ARTS
Resolution
20 June 2008
RESOLUTIONSResolutions
Resolution
20 June 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
287Change of Registered Office
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Incorporation Company
15 October 2007
NEWINCIncorporation