Background WavePink WaveYellow Wave

MEDLYCOTT TRUSTEES (NO 1) LIMITED (07829018)

MEDLYCOTT TRUSTEES (NO 1) LIMITED (07829018) is an active UK company. incorporated on 31 October 2011. with registered office in Dorchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEDLYCOTT TRUSTEES (NO 1) LIMITED has been registered for 14 years. Current directors include CURRY, Iain Jonathan Ellison, HOBBS, Kathleen, OLIVER, Philadelphia Jane and 1 others.

Company Number
07829018
Status
active
Type
ltd
Incorporated
31 October 2011
Age
14 years
Address
Unity Chambers, 34 High East Street, Dorchester, DT1 1HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CURRY, Iain Jonathan Ellison, HOBBS, Kathleen, OLIVER, Philadelphia Jane, SMITH, Georgina
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDLYCOTT TRUSTEES (NO 1) LIMITED

MEDLYCOTT TRUSTEES (NO 1) LIMITED is an active company incorporated on 31 October 2011 with the registered office located in Dorchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEDLYCOTT TRUSTEES (NO 1) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07829018

LTD Company

Age

14 Years

Incorporated 31 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Unity Chambers, 34 High East Street Dorchester, DT1 1HA,

Previous Addresses

Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
From: 19 November 2012To: 18 November 2014
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom
From: 31 October 2011To: 19 November 2012
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Mar 18
Director Joined
Mar 18
New Owner
Mar 20
Director Joined
Jun 24
New Owner
Jun 24
Director Joined
Nov 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CURRY, Iain Jonathan Ellison

Active
High East Street, DorchesterDT1 1HA
Born June 1953
Director
Appointed 05 Jun 2024

HOBBS, Kathleen

Active
High East Street, DorchesterDT1 1HA
Born September 1953
Director
Appointed 05 Mar 2018

OLIVER, Philadelphia Jane

Active
High East Street, DorchesterDT1 1HA
Born October 1941
Director
Appointed 14 Nov 2024

SMITH, Georgina

Active
St Johns Street, SalisburySP1 2SB
Born January 1970
Director
Appointed 31 Oct 2011

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 31 Oct 2011
Resigned 13 Nov 2014

Persons with significant control

3

Mr Iain Jonathan Ellisom Curry

Active
High East Street, DorchesterDT1 1HA
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2024

Mrs Kathleen Hobbs

Active
High East Street, DorchesterDT1 1HA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2020

Georgina Smith

Active
High East Street, DorchesterDT1 1HA
Born January 1970

Nature of Control

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

Filing History

43

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 October 2012
CH04Change of Corporate Secretary Details
Memorandum Articles
4 November 2011
MEM/ARTSMEM/ARTS
Resolution
4 November 2011
RESOLUTIONSResolutions
Incorporation Company
31 October 2011
NEWINCIncorporation