Background WavePink WaveYellow Wave

MEDICORUM LIMITED (07443646)

MEDICORUM LIMITED (07443646) is an active UK company. incorporated on 18 November 2010. with registered office in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MEDICORUM LIMITED has been registered for 15 years. Current directors include PINCHES, Ian Richard, PINCHES, Stephanie Jayne, Dr.

Company Number
07443646
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
24 Cornwall Road, Dorchester, DT1 1RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PINCHES, Ian Richard, PINCHES, Stephanie Jayne, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICORUM LIMITED

MEDICORUM LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MEDICORUM LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07443646

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

24 Cornwall Road Dorchester, DT1 1RX,

Previous Addresses

9 Walters Wood Whaley Bridge High Peak Derbyshire SK23 7FA
From: 3 November 2014To: 20 January 2016
Mill House Watery Lane Frodsham WA6 7EW England
From: 1 April 2014To: 3 November 2014
Hill Crest 1 Clifton Road Runcorn WA7 4ST
From: 18 November 2010To: 1 April 2014
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Jan 16
Funding Round
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Funding Round
Aug 23
Owner Exit
Aug 24
Owner Exit
Aug 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PINCHES, Ian Richard

Active
Cornwall Road, DorchesterDT1 1RX
Born May 1969
Director
Appointed 01 Dec 2015

PINCHES, Stephanie Jayne, Dr

Active
Cornwall Road, DorchesterDT1 1RX
Born June 1972
Director
Appointed 01 Feb 2012

JONES, Steve Robert, Dr

Resigned
1 Clifton Road, RuncornWA7 4ST
Born December 1970
Director
Appointed 18 Nov 2010
Resigned 17 Jul 2012

Persons with significant control

3

1 Active
2 Ceased
Cornwall Road, DorchesterDT1 1RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024

Dr Stephanie Jayne Pinches

Ceased
Cornwall Road, DorchesterDT1 1RX
Born June 1972

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 24 Jun 2024

Mr Ian Richard Pinches

Ceased
Cornwall Road, DorchesterDT1 1RX
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Incorporation Company
18 November 2010
NEWINCIncorporation