Background WavePink WaveYellow Wave

ALCHEMIE MEDICAL EDUCATION LIMITED (07232394)

ALCHEMIE MEDICAL EDUCATION LIMITED (07232394) is an active UK company. incorporated on 22 April 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ALCHEMIE MEDICAL EDUCATION LIMITED has been registered for 15 years. Current directors include KENNEDY, Craig, MAJITHIA, Deesha Ashwin.

Company Number
07232394
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KENNEDY, Craig, MAJITHIA, Deesha Ashwin
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCHEMIE MEDICAL EDUCATION LIMITED

ALCHEMIE MEDICAL EDUCATION LIMITED is an active company incorporated on 22 April 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ALCHEMIE MEDICAL EDUCATION LIMITED was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07232394

LTD Company

Age

15 Years

Incorporated 22 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CONNECT2 CME LIMITED
From: 22 April 2010To: 8 February 2022
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
From: 21 November 2018To: 11 April 2024
Wolfelands High Street Westerham Kent TN16 1RQ United Kingdom
From: 19 October 2018To: 21 November 2018
3 Monson Business Centre Monson Road Tunbridge Wells Kent TN1 1LH England
From: 11 December 2015To: 19 October 2018
Wolfelands High Street Westerham Kent TN16 1RQ
From: 22 April 2010To: 11 December 2015
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LANE, Erin

Active
27/28 Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 18 Feb 2020

KENNEDY, Craig

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born September 1993
Director
Appointed 18 Jul 2023

MAJITHIA, Deesha Ashwin

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born February 1984
Director
Appointed 18 Jul 2023

MORGAN-DOYLE, Jeanne

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 15 Jul 2019
Resigned 30 Sept 2019

O'CONNOR, Colin

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 14 Nov 2018
Resigned 15 Jul 2019

BEGGS, Howard John

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 14 Nov 2018
Resigned 15 Dec 2025

CREMIN, Rory

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born August 1976
Director
Appointed 18 Feb 2020
Resigned 18 Jul 2023

HUNT, Gerard

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born October 1959
Director
Appointed 14 Nov 2018
Resigned 18 Feb 2020

MATHIAS, Wendy Jane, Dr

Resigned
High Street, WesterhamTN16 1RQ
Born March 1968
Director
Appointed 22 Apr 2010
Resigned 31 Oct 2023

THOMPSON, Peter

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Born September 1986
Director
Appointed 18 Feb 2020
Resigned 06 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Obsidian Healthcare Group Limited

Ceased
High Street, WesterhamTN16 1RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Memorandum Articles
1 February 2019
MAMA
Resolution
1 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Incorporation Company
22 April 2010
NEWINCIncorporation