Background WavePink WaveYellow Wave

MEDICOTHERAPY LTD (06515253)

MEDICOTHERAPY LTD (06515253) is an active UK company. incorporated on 27 February 2008. with registered office in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MEDICOTHERAPY LTD has been registered for 18 years. Current directors include BISSELL, Gary Paul.

Company Number
06515253
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
C/O Dpc Accountants Stone House, Stoke On Trent, ST4 6SR
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BISSELL, Gary Paul
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICOTHERAPY LTD

MEDICOTHERAPY LTD is an active company incorporated on 27 February 2008 with the registered office located in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MEDICOTHERAPY LTD was registered 18 years ago.(SIC: 86220)

Status

active

Active since 18 years ago

Company No

06515253

LTD Company

Age

18 Years

Incorporated 27 February 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke On Trent, ST4 6SR,

Previous Addresses

C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
From: 27 February 2008To: 6 November 2019
Timeline

2 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Aug 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BISSELL, Christopher David

Active
Stone House, Stoke-On-TrentST4 6SR
Secretary
Appointed 27 Feb 2008

BISSELL, Gary Paul

Active
Stone House, Stoke-On-TrentST4 6SR
Born November 1968
Director
Appointed 27 Feb 2008

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 27 Feb 2008
Resigned 27 Feb 2008

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 27 Feb 2008
Resigned 27 Feb 2008

Persons with significant control

2

Mr Gary Paul Bissell

Active
Stone House, Stoke On TrentST4 6SR
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher David Bissell

Active
Stone House, Stoke On TrentST4 6SR
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Incorporation Company
27 February 2008
NEWINCIncorporation