Background WavePink WaveYellow Wave

MEDICHECKS.COM LTD (06491221)

MEDICHECKS.COM LTD (06491221) is an active UK company. incorporated on 1 February 2008. with registered office in Malvern. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDICHECKS.COM LTD has been registered for 18 years. Current directors include HINDLE, Alun Timothy, MARSDEN, Helen Bridgit, PHIPPS, Ceri Lewis and 1 others.

Company Number
06491221
Status
active
Type
ltd
Incorporated
1 February 2008
Age
18 years
Address
Mathon Court West Malvern Road, Malvern, WR13 5NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HINDLE, Alun Timothy, MARSDEN, Helen Bridgit, PHIPPS, Ceri Lewis, PHIPPS, Stephen Lawrey
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICHECKS.COM LTD

MEDICHECKS.COM LTD is an active company incorporated on 1 February 2008 with the registered office located in Malvern. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDICHECKS.COM LTD was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06491221

LTD Company

Age

18 Years

Incorporated 1 February 2008

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Mathon Court West Malvern Road Mathon Malvern, WR13 5NZ,

Previous Addresses

Medicity Thane Road Nottingham NG90 6BH England
From: 18 February 2020To: 26 May 2020
Mathon Court West Malvern Road Mathon Malvern Worcestershire WR13 5NZ
From: 1 February 2008To: 18 February 2020
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Feb 13
Funding Round
Mar 15
Director Joined
Jan 16
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Nov 20
Funding Round
Feb 22
Share Issue
Feb 22
Director Left
Mar 22
Director Left
Oct 23
Director Joined
Feb 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HINDLE, Alun Timothy

Active
West Malvern Road, MalvernWR13 5NZ
Born August 1973
Director
Appointed 03 Dec 2015

MARSDEN, Helen Bridgit

Active
West Malvern Road, MalvernWR13 5NZ
Born September 1959
Director
Appointed 01 Feb 2008

PHIPPS, Ceri Lewis

Active
West Malvern Road, MalvernWR13 5NZ
Born January 1964
Director
Appointed 01 Feb 2008

PHIPPS, Stephen Lawrey

Active
West Malvern Road, MalvernWR13 5NZ
Born December 1957
Director
Appointed 25 Jul 2024

HALL, Alistair Duncan

Resigned
10 Edward Jermyn Drive, NewarkNG24 2FP
Secretary
Appointed 01 Feb 2008
Resigned 20 May 2008

HARFORD, Dawn Alison

Resigned
Stone Hall Stone Drive, MalvernWR13 6QJ
Secretary
Appointed 20 May 2008
Resigned 14 Sept 2018

MARSDEN, Helen Bridget

Resigned
9 Dulwich Village, LondonSE21 7BU
Secretary
Appointed 01 Feb 2008
Resigned 01 Feb 2008

HALL, Alistair Duncan

Resigned
Fosse Road, NewarkNG23 5QH
Born August 1974
Director
Appointed 01 Feb 2008
Resigned 10 Oct 2018

HALL, Eileen Mary

Resigned
Orchard House 2 Cherry Orchard, NottinghamNG12 3TR
Born May 1947
Director
Appointed 01 Feb 2008
Resigned 31 Jan 2013

HOWARD, Amanda Jane

Resigned
West Malvern Road, MalvernWR13 5NZ
Born September 1968
Director
Appointed 10 Sept 2020
Resigned 08 Feb 2022

RODGERS, Samuel Marples, Dr

Resigned
Thane Road, NottinghamNG90 6BH
Born August 1973
Director
Appointed 14 Sept 2018
Resigned 26 Jun 2023

Persons with significant control

1

West Malvern Road, MalvernWR13 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Resolution
21 February 2022
RESOLUTIONSResolutions
Memorandum Articles
18 February 2022
MAMA
Capital Alter Shares Subdivision
18 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Resolution
5 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
287Change of Registered Office
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
123Notice of Increase in Nominal Capital
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Incorporation Company
1 February 2008
NEWINCIncorporation