Background WavePink WaveYellow Wave

MEDICHEST LIMITED (06587888)

MEDICHEST LIMITED (06587888) is an active UK company. incorporated on 8 May 2008. with registered office in Wellingborough. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MEDICHEST LIMITED has been registered for 17 years. Current directors include AZIZ, Ebrahim Farook, MARU, Bharatkumar.

Company Number
06587888
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
2-3 Berrymoor Court, Wellingborough, NN8 2DL
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AZIZ, Ebrahim Farook, MARU, Bharatkumar
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICHEST LIMITED

MEDICHEST LIMITED is an active company incorporated on 8 May 2008 with the registered office located in Wellingborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MEDICHEST LIMITED was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06587888

LTD Company

Age

17 Years

Incorporated 8 May 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

2-3 Berrymoor Court Wellingborough, NN8 2DL,

Previous Addresses

26a Vicarage Lane Leicester LE5 1EE
From: 8 May 2008To: 4 August 2015
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
May 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AZIZ, Ebrahim Farook

Active
26a Vicarage Lane, LeicesterLE5 1EE
Born October 1979
Director
Appointed 08 May 2008

MARU, Bharatkumar

Active
23 Knighton Road, LeicesterLE2 3HL
Born June 1959
Director
Appointed 08 May 2008

Persons with significant control

2

Mr Ebrahim Farook Aziz

Active
Vicarage Lane, LeicesterLE5 1EE
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2017

Mr Bharatkumar Maru

Active
Knighton Road, LeicesterLE2 3HL
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
21 July 2008
288cChange of Particulars
Incorporation Company
8 May 2008
NEWINCIncorporation