Background WavePink WaveYellow Wave

MEDILINK SOUTH WEST LIMITED (08025133)

MEDILINK SOUTH WEST LIMITED (08025133) is an active UK company. incorporated on 11 April 2012. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDILINK SOUTH WEST LIMITED has been registered for 13 years. Current directors include DAVIES, Jeremy Charles Glyn, LUXTON, Richard William, Professor, PROUDFOOT, Allan Lindsay.

Company Number
08025133
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2012
Age
13 years
Address
Richard Luxton Hth Hth, Future Space, Bristol, BS34 8RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Jeremy Charles Glyn, LUXTON, Richard William, Professor, PROUDFOOT, Allan Lindsay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDILINK SOUTH WEST LIMITED

MEDILINK SOUTH WEST LIMITED is an active company incorporated on 11 April 2012 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDILINK SOUTH WEST LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08025133

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 11 April 2012

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 3 July 2025 (9 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

17 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Richard Luxton Hth Hth, Future Space Filton Road Bristol, BS34 8RB,

Previous Addresses

Ground Floor 11 Manvers Street Bath BA1 1JQ United Kingdom
From: 27 November 2018To: 11 April 2024
C/O Institute of Bio-Sensing Technology (Rm 2B73) University of the West of England Coldharbour Lane Bristol BS16 1QY England
From: 12 December 2017To: 27 November 2018
C/O Institute of Bio-Sensing Technology (Rm2B73) University of the West of Engalnd Coldharbour Lane Bristol BS16 1QY England
From: 22 November 2017To: 12 December 2017
Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA
From: 24 June 2015To: 22 November 2017
Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA England
From: 23 June 2015To: 24 June 2015
Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
From: 11 April 2012To: 23 June 2015
Timeline

16 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 19
Director Left
Jun 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVIES, Jeremy Charles Glyn

Active
Hth, Future Space, BristolBS34 8RB
Born March 1960
Director
Appointed 13 May 2013

LUXTON, Richard William, Professor

Active
Hth, Future Space, BristolBS34 8RB
Born August 1956
Director
Appointed 11 Apr 2012

PROUDFOOT, Allan Lindsay

Active
Hth, Future Space, BristolBS34 8RB
Born July 1959
Director
Appointed 06 Dec 2019

AITKEN, Peter

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born April 1965
Director
Appointed 23 Oct 2012
Resigned 31 Mar 2015

COLLINS, Simon Nicholas, Dr

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born July 1962
Director
Appointed 23 Oct 2012
Resigned 31 Mar 2015

LUSHAI, Gagan

Resigned
Abbots Leigh, BristolBS8 3RA
Born January 1968
Director
Appointed 11 Apr 2012
Resigned 23 Oct 2017

O'COLLINS, Paul David

Resigned
Pill Road, BristolBS8 3RA
Born April 1955
Director
Appointed 03 Dec 2015
Resigned 24 May 2021

OLIVER, Martin James

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born March 1965
Director
Appointed 23 Oct 2012
Resigned 31 Mar 2015

RHODES, David John

Resigned
Abbots Leigh, BristolBS8 3RA
Born July 1959
Director
Appointed 23 Oct 2012
Resigned 01 Nov 2017

TUDOR, Gwyn John

Resigned
Abbots Leigh, BristolBS8 3RA
Born December 1967
Director
Appointed 11 Apr 2012
Resigned 03 Dec 2015
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Termination Director Company
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Resolution
21 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2012
NEWINCIncorporation