Background WavePink WaveYellow Wave

MALLING HEALTH LIMITED (06821137)

MALLING HEALTH LIMITED (06821137) is an active UK company. incorporated on 17 February 2009. with registered office in West, Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MALLING HEALTH LIMITED has been registered for 17 years. Current directors include FICHARDT, Ewald Gustav.

Company Number
06821137
Status
active
Type
ltd
Incorporated
17 February 2009
Age
17 years
Address
Onyx 12, West, Fareham, PO15 5TD
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
FICHARDT, Ewald Gustav
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLING HEALTH LIMITED

MALLING HEALTH LIMITED is an active company incorporated on 17 February 2009 with the registered office located in West, Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MALLING HEALTH LIMITED was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06821137

LTD Company

Age

17 Years

Incorporated 17 February 2009

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 26 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Onyx 12 Little Park Farm Rd Segensworth Roundabout West, Fareham, PO15 5TD,

Previous Addresses

, 1st Floor Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England
From: 16 September 2022To: 17 March 2025
, 10th Floor 1 City Approach Albert Street, Eccles, Manchester, M30 0BG, England
From: 9 April 2018To: 16 September 2022
, 10th Floor 1 City Albert Street, Eccles, Manchester, M30 0BG, England
From: 9 April 2018To: 9 April 2018
, 10th Floor, Emerson House Albert Street, Eccles, Manchester, M30 0BG, England
From: 27 October 2015To: 9 April 2018
, Suite 14 70 Churchill Square, Kings Hill, Kent, ME19 4YU
From: 19 January 2012To: 27 October 2015
, Suite 4 70 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU
From: 11 April 2011To: 19 January 2012
, Milverton 116 High Street, West Malling, Kent, ME19 6NE
From: 17 February 2009To: 11 April 2011
Timeline

45 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jun 12
Loan Secured
May 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Feb 15
Director Left
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Apr 16
Loan Secured
Dec 16
Director Left
Jul 18
Director Joined
Sept 18
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jun 25
Director Left
Feb 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

FICHARDT, Ewald Gustav

Active
12 Little Park Farm Rd Segensworth Roundabout, FarehamPO15 5TD
Born November 1972
Director
Appointed 03 Mar 2025

BRAND, Ross Stuart

Resigned
12 Little Park Farm Rd Segensworth Roundabout, FarehamPO15 5TD
Born December 1981
Director
Appointed 03 Mar 2025
Resigned 12 Feb 2026

BROWNER, Keith James Anthony

Resigned
70 Churchill Square, Kings HillME19 4YU
Born November 1978
Director
Appointed 06 Feb 2015
Resigned 01 Jun 2015

DIAPER, Martyn David, Dr

Resigned
Albert Street, ManchesterM30 0BG
Born February 1966
Director
Appointed 17 Sept 2018
Resigned 29 May 2019

GALBRAITH, Evelyn Ann

Resigned
Mount Avenue, MaidstoneME18 6JF
Born May 1959
Director
Appointed 06 Mar 2009
Resigned 06 Feb 2015

GIBSON, Maria Luisa, Dr

Resigned
70 Churchill Square, Kings HillME19 4YU
Born April 1960
Director
Appointed 07 Feb 2012
Resigned 06 Feb 2015

HUDALY, Adam

Resigned
Clarges Street, LondonW1J 7EJ
Born November 1983
Director
Appointed 19 Jul 2019
Resigned 28 Feb 2020

MUSGRAVE, Richard James, Dr

Resigned
70 Churchill Square, Kings HillME19 4YU
Born June 1949
Director
Appointed 04 Jan 2012
Resigned 06 Feb 2015

NEWELL, Richard Jonathan, Dr

Resigned
70 Churchill Square, Kings HillME19 4YU
Born September 1947
Director
Appointed 07 Feb 2012
Resigned 06 Feb 2015

POWER, Richard

Resigned
Albert Street, ManchesterM30 0BG
Born June 1982
Director
Appointed 06 Feb 2015
Resigned 29 Jun 2018

REICHHELM, Thomas, Dr

Resigned
Norton Ash House, FavershamME13 0SZ
Born April 1964
Director
Appointed 06 Mar 2009
Resigned 31 Mar 2016

RUSHTON, Michael John, Dr

Resigned
70 Churchill Square, Kings HillME19 4YU
Born June 1950
Director
Appointed 01 Jun 2012
Resigned 06 Feb 2015

TAYLOR, Mark

Resigned
Rutherford House, WarringtonWA3 6ZH
Born March 1971
Director
Appointed 28 Feb 2020
Resigned 03 Mar 2025

WEST, Jonathan David Peter, Dr

Resigned
Admiral Way, West MallingME19 4NT
Born August 1971
Director
Appointed 06 Mar 2009
Resigned 06 Feb 2015

WHIBLEY, Sarah Leanne

Resigned
Hawthornden Close, Kings HillME19 4GD
Born January 1976
Director
Appointed 17 Feb 2009
Resigned 06 Mar 2009

YOUNG, Elaine

Resigned
Rutherford House, WarringtonWA3 6ZH
Born September 1965
Director
Appointed 28 Feb 2020
Resigned 03 Mar 2025

ZEMMEL, Jason Antony

Resigned
Albert Street, ManchesterM30 0BG
Born June 1971
Director
Appointed 06 Feb 2015
Resigned 19 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
12 Little Park Farm Rd Segensworth Roundabout, FarehamPO15 5TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2025

Malling Bidco Limited

Ceased
Warrington Road, WarringtonWA3 6ZH

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 03 Mar 2025
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Memorandum Articles
28 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Legacy
25 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 December 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 December 2023
MR05Certification of Charge
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Legacy
9 June 2022
GUARANTEE2GUARANTEE2
Legacy
9 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2020
AAAnnual Accounts
Legacy
20 December 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
6 February 2020
PARENT_ACCPARENT_ACC
Legacy
1 August 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2017
AAAnnual Accounts
Legacy
29 June 2017
PARENT_ACCPARENT_ACC
Legacy
19 June 2017
GUARANTEE2GUARANTEE2
Legacy
19 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Legacy
29 December 2016
GUARANTEE2GUARANTEE2
Legacy
29 December 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Resolution
24 February 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 December 2012
RP04RP04
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Legacy
2 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 February 2010
AA01Change of Accounting Reference Date
Memorandum Articles
2 July 2009
MEM/ARTSMEM/ARTS
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
28 March 2009
122122
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
287Change of Registered Office
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Incorporation Company
17 February 2009
NEWINCIncorporation