Background WavePink WaveYellow Wave

MEDICINES2HOME.COM LIMITED (07680032)

MEDICINES2HOME.COM LIMITED (07680032) is an active UK company. incorporated on 23 June 2011. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MEDICINES2HOME.COM LIMITED has been registered for 14 years. Current directors include DOBSON, Andrew, WARD, James Christopher Rodney, Dr.

Company Number
07680032
Status
active
Type
ltd
Incorporated
23 June 2011
Age
14 years
Address
Suite 3 Railway House Station Street, Huddersfield, HD9 5NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
DOBSON, Andrew, WARD, James Christopher Rodney, Dr
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICINES2HOME.COM LIMITED

MEDICINES2HOME.COM LIMITED is an active company incorporated on 23 June 2011 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MEDICINES2HOME.COM LIMITED was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07680032

LTD Company

Age

14 Years

Incorporated 23 June 2011

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Suite 3 Railway House Station Street Meltham Huddersfield, HD9 5NX,

Previous Addresses

35 Westgate Huddersfield West Yorkshire HD1 1PA England
From: 23 June 2011To: 29 September 2011
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jan 22
Director Left
Apr 25
Director Left
Sept 25
Director Left
Sept 25
New Owner
Feb 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOBSON, Andrew

Active
Primrose Lane, HuddersfieldHD8 0QY
Born April 1954
Director
Appointed 30 Jun 2011

WARD, James Christopher Rodney, Dr

Active
Jenkyn Gardens, HuddersfieldHD8 8FL
Born July 1974
Director
Appointed 30 Jun 2011

HIMSWORTH, Jonathan

Resigned
Wakefield Road, HuddersfieldHD5 8DB
Secretary
Appointed 23 Jun 2011
Resigned 31 Jul 2019

BOYLE, Andrew John

Resigned
Kebroyd Mount, Sowerby BridgeHX6 3JA
Born June 1957
Director
Appointed 30 Jun 2011
Resigned 18 Sept 2025

HILTON, Helen Claire

Resigned
Westgate, HuddersfieldHD1 1PA
Born July 1957
Director
Appointed 23 Jun 2011
Resigned 30 Jun 2011

SHAMSEE, Yusuf Saleem, Dr

Resigned
419 Huddersfield Road, HuddersfieldHD8 8NE
Born October 1968
Director
Appointed 30 Jun 2011
Resigned 18 Sept 2025

WILDING, Paul John, Dr

Resigned
Huddersfield Road, HolmfirthHD9 3TX
Born March 1965
Director
Appointed 30 Jun 2011
Resigned 09 Nov 2023

Persons with significant control

1

Mr Zain Harris

Active
Station Street, HuddersfieldHD9 5NX
Born July 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 September 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Incorporation Company
23 June 2011
NEWINCIncorporation