Background WavePink WaveYellow Wave

MEDWEST LIMITED (07963007)

MEDWEST LIMITED (07963007) is an active UK company. incorporated on 23 February 2012. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MEDWEST LIMITED has been registered for 14 years. Current directors include DAWSON, Richard James, Dr, FAY, Matthew Robert, Dr, HUMPHREY, Sara Helen, Dr and 3 others.

Company Number
07963007
Status
active
Type
ltd
Incorporated
23 February 2012
Age
14 years
Address
Eccleshill Treatment Centre Newlands Way, Bradford, BD10 0JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
DAWSON, Richard James, Dr, FAY, Matthew Robert, Dr, HUMPHREY, Sara Helen, Dr, RAWAL, Parmjit, Dr, STOCKWELL, Ruth Alison, Dr, WINTERBOTTOM, Julie
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWEST LIMITED

MEDWEST LIMITED is an active company incorporated on 23 February 2012 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MEDWEST LIMITED was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07963007

LTD Company

Age

14 Years

Incorporated 23 February 2012

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Eccleshill Treatment Centre Newlands Way Harrogate Road Bradford, BD10 0JE,

Previous Addresses

Westcliffe Medical Centre Westcliffe Road Shipley West Yorkshire BD18 3EE
From: 23 February 2012To: 10 February 2025
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Sept 14
Director Left
Apr 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

WINTERBOTTOM, Julie

Active
Newlands Way, BradfordBD10 0JE
Secretary
Appointed 23 Feb 2012

DAWSON, Richard James, Dr

Active
Harrogate Road, BradfordBD10 0JE
Born April 1975
Director
Appointed 23 Feb 2012

FAY, Matthew Robert, Dr

Active
Harrogate Road, BradfordBD10 0JE
Born November 1968
Director
Appointed 23 Feb 2012

HUMPHREY, Sara Helen, Dr

Active
Harrogate Road, BradfordBD10 0JE
Born May 1967
Director
Appointed 23 Feb 2012

RAWAL, Parmjit, Dr

Active
Westcliffe Road, ShipleyBD18 3EE
Born October 1973
Director
Appointed 01 Apr 2013

STOCKWELL, Ruth Alison, Dr

Active
Harrogate Road, BradfordBD10 0JE
Born September 1977
Director
Appointed 23 Feb 2012

WINTERBOTTOM, Julie

Active
Newlands Way, BradfordBD10 0JE
Born June 1965
Director
Appointed 23 Feb 2012

CUTHBERT, Mary Margaret, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born December 1955
Director
Appointed 23 Feb 2012
Resigned 23 Mar 2018

DALTON, Esther Mary, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born September 1968
Director
Appointed 23 Feb 2012
Resigned 31 Mar 2013
Fundings
Financials
Latest Activities

Filing History

64

Change Sail Address Company With Old Address New Address
18 February 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 February 2026
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
5 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Capital Cancellation Shares
12 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Change Sail Address Company With Old Address New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 September 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Incorporation Company
23 February 2012
NEWINCIncorporation