Background WavePink WaveYellow Wave

MEDWAY COMMUNITY HEALTHCARE C.I.C. (07275637)

MEDWAY COMMUNITY HEALTHCARE C.I.C. (07275637) is an active UK company. incorporated on 7 June 2010. with registered office in Gillingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDWAY COMMUNITY HEALTHCARE C.I.C. has been registered for 15 years. Current directors include CORKETT, Tony Peter, HAMILTON-FAIRLEY, Diana, Dr, MARTIN, Helen and 6 others.

Company Number
07275637
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
Mch House Bailey Drive, Gillingham, ME8 0PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CORKETT, Tony Peter, HAMILTON-FAIRLEY, Diana, Dr, MARTIN, Helen, NILAND, John Joseph, PARKER, Louise, POTTER, Bruce John, RILEY, Martin, TYTHERLEIGH, Brian Roy, WRIGHT, Christopher Jeremy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY COMMUNITY HEALTHCARE C.I.C.

MEDWAY COMMUNITY HEALTHCARE C.I.C. is an active company incorporated on 7 June 2010 with the registered office located in Gillingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDWAY COMMUNITY HEALTHCARE C.I.C. was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07275637

LTD Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

MEDWAY COMMUNITY HEALTHCARE LIMITED
From: 7 June 2010To: 21 February 2011
Contact
Address

Mch House Bailey Drive Gillingham Business Park Gillingham, ME8 0PZ,

Previous Addresses

, Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ, Great Britain
From: 2 February 2015To: 17 June 2015
, Unit 5 Ambley Green Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0NJ
From: 28 June 2010To: 2 February 2015
, Suite 15, Charter House, Eastbourne, East Sussex, BN22 8UY, United Kingdom
From: 7 June 2010To: 28 June 2010
Timeline

73 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Company Founded
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Jun 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Oct 11
Funding Round
Nov 11
Funding Round
Feb 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jun 12
Director Left
Jul 12
Funding Round
Aug 12
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Jul 13
Director Left
Oct 13
Funding Round
Dec 13
Funding Round
Jun 14
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Sept 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Loan Cleared
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Loan Secured
Jun 17
Funding Round
Aug 17
Funding Round
Feb 18
Director Left
Apr 18
Loan Cleared
Jul 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Apr 22
Director Left
Apr 24
Director Joined
May 24
Funding Round
May 24
25
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

PARKER, Louise

Active
Bailey Drive, GillinghamME8 0PZ
Secretary
Appointed 14 Sept 2015

CORKETT, Tony Peter

Active
Bailey Drive, GillinghamME8 0PZ
Born November 1967
Director
Appointed 27 Jan 2021

HAMILTON-FAIRLEY, Diana, Dr

Active
Bailey Drive, GillinghamME8 0PZ
Born July 1956
Director
Appointed 31 Mar 2021

MARTIN, Helen

Active
Bailey Drive, GillinghamME8 0PZ
Born August 1969
Director
Appointed 01 Jun 2016

NILAND, John Joseph

Active
Bailey Drive, GillinghamME8 0PZ
Born December 1962
Director
Appointed 27 Jan 2021

PARKER, Louise

Active
Bailey Drive, GillinghamME8 0PZ
Born December 1970
Director
Appointed 16 May 2024

POTTER, Bruce John

Active
Bailey Drive, GillinghamME8 0PZ
Born June 1958
Director
Appointed 01 Aug 2021

RILEY, Martin

Active
Bailey Drive, GillinghamME8 0PZ
Born January 1967
Director
Appointed 07 Jun 2010

TYTHERLEIGH, Brian Roy

Active
Bailey Drive, GillinghamME8 0PZ
Born April 1957
Director
Appointed 01 Nov 2018

WRIGHT, Christopher Jeremy

Active
Bailey Drive, GillinghamME8 0PZ
Born April 1968
Director
Appointed 12 Sept 2011

SEMPLE, Kirsty

Resigned
16-18 The Cross, WivenhoeCO7 9QN
Secretary
Appointed 16 Mar 2011
Resigned 14 Sept 2015

CLUMPUS, Lynne

Resigned
Ambley Green, GillinghamME8 0NJ
Born March 1954
Director
Appointed 07 Jun 2010
Resigned 15 Jun 2012

COOKSON, Wendy

Resigned
Bailey Drive, GillinghamME8 0PZ
Born December 1965
Director
Appointed 01 Aug 2018
Resigned 31 Dec 2020

CUNNINGHAM, Helen Mary

Resigned
Bailey Drive, GillinghamME8 0PZ
Born January 1967
Director
Appointed 20 Apr 2011
Resigned 31 Aug 2018

DAVID, Amirtham, Professor

Resigned
Ambley Green, GillinghamME8 0NJ
Born October 1946
Director
Appointed 01 Apr 2011
Resigned 25 Sept 2013

DAVIS, Caroline Gwyneth Amelia

Resigned
Bailey Drive, GillinghamME8 0PZ
Born February 1976
Director
Appointed 12 Oct 2015
Resigned 31 May 2017

GEE, Stephen Harold Charles

Resigned
Bailey Drive, GillinghamME8 0PZ
Born June 1965
Director
Appointed 01 Apr 2011
Resigned 30 Sept 2019

GOAD, Stephanie Jane

Resigned
Bailey Drive, GillinghamME8 0PZ
Born October 1966
Director
Appointed 25 Sept 2019
Resigned 31 Mar 2022

GRIFFITHS, Glyn David

Resigned
Bailey Drive, GillinghamME8 0PZ
Born May 1961
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2021

HORN, Peter Richard

Resigned
Bailey Drive, GillinghamME8 0PZ
Born July 1955
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2017

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 07 Jun 2010
Resigned 07 Jun 2010

KILDARE, Antony Patrick

Resigned
Bailey Drive, GillinghamME8 0PZ
Born November 1960
Director
Appointed 01 Apr 2017
Resigned 31 Jul 2021

MATHUR, Satish

Resigned
Bailey Drive, GillinghamME8 0PZ
Born March 1950
Director
Appointed 01 May 2016
Resigned 30 Apr 2018

OAG, Alistair

Resigned
Bailey Drive, GillinghamME8 0PZ
Born May 1952
Director
Appointed 01 Apr 2011
Resigned 07 Apr 2016

SMITH, Penelope Jane

Resigned
Bailey Drive, GillinghamME8 0PZ
Born January 1976
Director
Appointed 01 Jun 2016
Resigned 31 Mar 2024

STEPHENS, Fiona Anne

Resigned
Bailey Drive, GillinghamME8 0PZ
Born March 1959
Director
Appointed 28 Jan 2015
Resigned 31 Mar 2016

STRONG, Malcolm Roy

Resigned
Ambley Green Bailey Drive, GillinghamME8 0NJ
Born April 1961
Director
Appointed 29 Jun 2011
Resigned 12 Sept 2011

STUART, Clive Antony

Resigned
Ambley Green Bailey Drive, GillinghamME8 0NJ
Born January 1956
Director
Appointed 20 Apr 2011
Resigned 31 May 2011

WINDIBANK, Oena Marion

Resigned
Bailey Drive, GillinghamME8 0PZ
Born May 1961
Director
Appointed 04 Jul 2011
Resigned 03 Oct 2014
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Resolution
19 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
17 June 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Move Registers To Sail Company
30 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Resolution
13 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Auditors Resignation Company
2 May 2013
AUDAUD
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Legacy
5 April 2013
MG01MG01
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Resolution
27 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Memorandum Articles
21 February 2012
MEM/ARTSMEM/ARTS
Resolution
21 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Memorandum Articles
6 January 2012
MEM/ARTSMEM/ARTS
Resolution
6 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Legacy
8 June 2011
MG01MG01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Resolution
11 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Resolution
25 March 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
21 February 2011
CICCONCICCON
Change Of Name Notice
21 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Incorporation Company
7 June 2010
NEWINCIncorporation