Background WavePink WaveYellow Wave

MELIOR CLINICS LIMITED (06727062)

MELIOR CLINICS LIMITED (06727062) is an active UK company. incorporated on 17 October 2008. with registered office in Huntingdon. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MELIOR CLINICS LIMITED has been registered for 17 years. Current directors include BEAZLEIGH, Timothy, FIELD-JOHNSON, Oliver.

Company Number
06727062
Status
active
Type
ltd
Incorporated
17 October 2008
Age
17 years
Address
10 St. Peters Road, Huntingdon, PE29 7AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BEAZLEIGH, Timothy, FIELD-JOHNSON, Oliver
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELIOR CLINICS LIMITED

MELIOR CLINICS LIMITED is an active company incorporated on 17 October 2008 with the registered office located in Huntingdon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MELIOR CLINICS LIMITED was registered 17 years ago.(SIC: 86220)

Status

active

Active since 17 years ago

Company No

06727062

LTD Company

Age

17 Years

Incorporated 17 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (7 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

10 St. Peters Road Huntingdon, PE29 7AA,

Previous Addresses

47 Dartford Road Sevenoaks Kent TN13 3TE
From: 12 December 2013To: 23 April 2014
10 St. Peters Road Huntingdon Cambridgeshire PE29 7AA
From: 17 October 2008To: 12 December 2013
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Jun 14
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
Dec 19
Loan Secured
Aug 20
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jul 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEAZLEIGH, Timothy

Active
St. Peters Road, HuntingdonPE29 7AA
Born December 1971
Director
Appointed 17 Oct 2008

FIELD-JOHNSON, Oliver

Active
St. Peters Road, HuntingdonPE29 7AA
Born December 1988
Director
Appointed 19 Mar 2026

CHETTLEBURGHS SECRETARIAL LIMITED

Resigned
Holywell Row, LondonEC2A 4XH
Corporate secretary
Appointed 17 Oct 2008
Resigned 17 Oct 2008

BEAZLEIGH, Lynda Hazel

Resigned
St. Peters Road, HuntingdonPE29 7AA
Born September 1973
Director
Appointed 20 Oct 2013
Resigned 24 Aug 2023

SLIMPI, Annas Giannis

Resigned
St. Peters Road, HuntingdonPE29 7AA
Born January 1993
Director
Appointed 24 Aug 2023
Resigned 19 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
HuntingdonPE29 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2022

Mr Timothy Beazleigh

Ceased
HuntingdonPE29 7AA
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Aug 2022

Mrs Lynda Hazel Beazleigh

Ceased
HuntingdonPE29 7AA
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2022
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
24 October 2008
288bResignation of Director or Secretary
Incorporation Company
17 October 2008
NEWINCIncorporation