Background WavePink WaveYellow Wave

MEDIPLACEMENTS LIMITED (07672917)

MEDIPLACEMENTS LIMITED (07672917) is an active UK company. incorporated on 16 June 2011. with registered office in Waltham Abbey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDIPLACEMENTS LIMITED has been registered for 14 years. Current directors include PORTER, Steven James, SIMPSON, Edward Clive.

Company Number
07672917
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
110 Brooker Road, Waltham Abbey, EN9 1JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PORTER, Steven James, SIMPSON, Edward Clive
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIPLACEMENTS LIMITED

MEDIPLACEMENTS LIMITED is an active company incorporated on 16 June 2011 with the registered office located in Waltham Abbey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDIPLACEMENTS LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07672917

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SIMPED LIMITED
From: 16 June 2011To: 21 June 2011
Contact
Address

110 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 24 June 2016To: 3 July 2019
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 16 June 2011To: 24 June 2016
Timeline

8 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Nov 13
Loan Secured
Nov 13
Loan Cleared
Mar 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PORTER, Steven James

Active
Trust Road, Waltham CrossEN8 7HF
Born October 1968
Director
Appointed 17 Jun 2013

SIMPSON, Edward Clive

Active
Waltham AbbeyEN9 1JH
Born March 1972
Director
Appointed 19 Nov 2013

PEACE, Nicolas Barrington

Resigned
Newmans End, HarlowCM17 0QY
Born May 1955
Director
Appointed 16 Jun 2011
Resigned 19 Aug 2013

SIMPSON, Edward Clive

Resigned
Aimes Green, Waltham AbbeyEN9 2AU
Born March 1972
Director
Appointed 16 Jun 2011
Resigned 16 Jun 2011

Persons with significant control

1

Brooker Road, Waltham AbbeyEN9 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
27 March 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 June 2011
NEWINCIncorporation