Background WavePink WaveYellow Wave

MEDICAL BUSINESS CONSULTING LIMITED (07661291)

MEDICAL BUSINESS CONSULTING LIMITED (07661291) is an active UK company. incorporated on 7 June 2011. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MEDICAL BUSINESS CONSULTING LIMITED has been registered for 14 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
07661291
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL BUSINESS CONSULTING LIMITED

MEDICAL BUSINESS CONSULTING LIMITED is an active company incorporated on 7 June 2011 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MEDICAL BUSINESS CONSULTING LIMITED was registered 14 years ago.(SIC: 62090, 63110)

Status

active

Active since 14 years ago

Company No

07661291

LTD Company

Age

14 Years

Incorporated 7 June 2011

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 30 September 2025 (7 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

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 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England
From: 15 July 2024To: 9 August 2024
1st Floor 49 Peter Street Manchester M2 3NG England
From: 27 June 2019To: 15 July 2024
6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
From: 7 June 2011To: 27 June 2019
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
New Owner
Jul 17
Funding Round
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Nov 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 09 Aug 2024
Resigned 14 Aug 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Jun 2011
Resigned 07 Jun 2011

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 09 Aug 2024
Resigned 08 Sept 2025

SOLANKI, Pravesh

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born December 1978
Director
Appointed 07 Jun 2011
Resigned 09 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024

Mr Pravesh Kantilal Solanki

Ceased
800 Brightside Lane, SheffieldS9 2RX
Born December 1978

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 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
17 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
16 July 2024
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Incorporation Company
7 June 2011
NEWINCIncorporation