Background WavePink WaveYellow Wave

MODALITY MEDICAL SERVICES LIMITED (07782937)

MODALITY MEDICAL SERVICES LIMITED (07782937) is an active UK company. incorporated on 22 September 2011. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MODALITY MEDICAL SERVICES LIMITED has been registered for 14 years. Current directors include SAI, Vincent Yee Hwa, SCOTT, Minakshi, Dr.

Company Number
07782937
Status
active
Type
ltd
Incorporated
22 September 2011
Age
14 years
Address
Granville House, Wolverhampton, WV1 4SB
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
SAI, Vincent Yee Hwa, SCOTT, Minakshi, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODALITY MEDICAL SERVICES LIMITED

MODALITY MEDICAL SERVICES LIMITED is an active company incorporated on 22 September 2011 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MODALITY MEDICAL SERVICES LIMITED was registered 14 years ago.(SIC: 86210)

Status

active

Active since 14 years ago

Company No

07782937

LTD Company

Age

14 Years

Incorporated 22 September 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 23 December 2025 (3 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

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

VITALITY MEDICAL SERVICES LIMITED
From: 9 April 2013To: 13 October 2015
VITALITY MEDICAL SPA LIMITED
From: 22 September 2011To: 9 April 2013
Contact
Address

Granville House 2 Tettenhall Road Wolverhampton, WV1 4SB,

Previous Addresses

29 Waterloo Road Wolverhampton WV1 4DJ
From: 22 September 2011To: 20 February 2018
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jul 14
Funding Round
Oct 14
Share Issue
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Jan 15
Director Left
Mar 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Aug 20
Director Left
Jan 21
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Loan Secured
Jan 25
3
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SAI, Vincent Yee Hwa

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born May 1974
Director
Appointed 20 Feb 2023

SCOTT, Minakshi, Dr

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born November 1964
Director
Appointed 20 Feb 2023

BAILEY, Kerry Marie, Dr

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born September 1964
Director
Appointed 18 Sept 2014
Resigned 20 Feb 2023

BREWIN, Timothy Richard

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born October 1976
Director
Appointed 18 Sept 2014
Resigned 31 Aug 2018

BUTLER, Simon Peter, Dr

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born March 1974
Director
Appointed 18 Sept 2014
Resigned 20 Feb 2023

ECCLESTON, David Baron, Dr

Resigned
6 Mill Court, ShenstoneWS14 0DE
Born August 1964
Director
Appointed 22 Sept 2011
Resigned 28 Apr 2014

EMPSON, Benjamin David, Dr

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born July 1968
Director
Appointed 18 Sept 2014
Resigned 20 Feb 2023

HARDING, Nicholas John

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born December 1969
Director
Appointed 18 Sept 2014
Resigned 26 Jun 2020

HARRS, Gwyn Peter Morgan, Dr

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born February 1966
Director
Appointed 18 Sept 2014
Resigned 28 Feb 2022

MURDOCH, William, Dr

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born January 1974
Director
Appointed 18 Sept 2014
Resigned 09 May 2022

RATI, Naresh Kumar, Dr

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born July 1969
Director
Appointed 22 Sept 2011
Resigned 20 Feb 2023

SHAYLOR, Joanne Louise

Resigned
2 Tettenhall Road, WolverhamptonWV1 4SB
Born September 1966
Director
Appointed 18 Sept 2014
Resigned 30 Nov 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Vincent Yee Hwa Sai

Active
2 Tettenhall Road, WolverhamptonWV1 4SB
Born May 1974

Nature of Control

Significant influence or control
Notified 20 Feb 2023

Dr Gwyn Peter Morgan Harris

Ceased
2 Tettenhall Road, WolverhamptonWV1 4SB
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2018
Ceased 20 Feb 2023
Terrace Road, BirminghamB19 1BP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 22 Sept 2016
Ceased 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Resolution
20 January 2025
RESOLUTIONSResolutions
Memorandum Articles
20 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 February 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
15 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 October 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 October 2014
MAMA
Resolution
14 October 2014
RESOLUTIONSResolutions
Resolution
14 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 July 2013
RP04RP04
Certificate Change Of Name Company
9 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
19 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2011
NEWINCIncorporation