Background WavePink WaveYellow Wave

MEDICINES MANAGEMENT LIMITED (06611120)

MEDICINES MANAGEMENT LIMITED (06611120) is an active UK company. incorporated on 4 June 2008. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MEDICINES MANAGEMENT LIMITED has been registered for 17 years. Current directors include SALAM, Shalim.

Company Number
06611120
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
123b Park Road, Barnet, EN4 9QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SALAM, Shalim
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICINES MANAGEMENT LIMITED

MEDICINES MANAGEMENT LIMITED is an active company incorporated on 4 June 2008 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MEDICINES MANAGEMENT LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06611120

LTD Company

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

123b Park Road New Barnet Barnet, EN4 9QN,

Previous Addresses

58 Walkfield Road Alrewas Burton-on-Trent DE13 7EN England
From: 20 October 2025To: 24 November 2025
, 123B Park Road, New Barnet, Barnet, EN4 9QN, England
From: 29 July 2019To: 20 October 2025
, 115 Ferney Road, East Barnet, Barnet, Hertfordshire, EN4 8LB
From: 4 July 2011To: 29 July 2019
, 59 Hereward Gardens, Palmers Green, London, N13 6EX
From: 4 June 2008To: 4 July 2011
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Nov 25
Director Joined
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SALAM, Shalim

Active
Park Road, BarnetEN4 9QN
Born July 1972
Director
Appointed 29 Nov 2025

SALAM, Shalim

Resigned
Ferney Road, BarnetEN4 8LB
Secretary
Appointed 04 Jun 2008
Resigned 20 Oct 2025

LEACH, Jason Alexander

Resigned
Walkfield Road, Burton-On-TrentDE13 7EN
Born April 1994
Director
Appointed 20 Oct 2025
Resigned 24 Nov 2025

SALAM, Shalim

Resigned
Ferney Road, BarnetEN4 8LB
Born July 1972
Director
Appointed 04 Jun 2008
Resigned 20 Oct 2025

YAHYA AHMED, Lina

Resigned
Hereward Gardens, LondonN13 6EX
Born January 1979
Director
Appointed 04 Jun 2008
Resigned 30 Sept 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Jason Alexander Leach

Ceased
Walkfield Road, Burton-On-TrentDE13 7EN
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2025
Ceased 24 Nov 2025

Mr Shalim Salam

Active
Park Road, BarnetEN4 9QN
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016

Shalim Shalam

Ceased
Ferney Road, BarnetEN4 8LB
Born July 1972

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
Ceased 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Incorporation Company
4 June 2008
NEWINCIncorporation