Background WavePink WaveYellow Wave

MEDICOLEGAL DIRECT REPORTS LIMITED (08232628)

MEDICOLEGAL DIRECT REPORTS LIMITED (08232628) is an active UK company. incorporated on 28 September 2012. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MEDICOLEGAL DIRECT REPORTS LIMITED has been registered for 13 years. Current directors include EDWARDS, Lesley Ann, EDWARDS, Neal, Dr.

Company Number
08232628
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
2 Camping Lane, Sheffield, S8 0GD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
EDWARDS, Lesley Ann, EDWARDS, Neal, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICOLEGAL DIRECT REPORTS LIMITED

MEDICOLEGAL DIRECT REPORTS LIMITED is an active company incorporated on 28 September 2012 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MEDICOLEGAL DIRECT REPORTS LIMITED was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

08232628

LTD Company

Age

13 Years

Incorporated 28 September 2012

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 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

2 Camping Lane Sheffield, S8 0GD,

Previous Addresses

98 Holmhirst Road Sheffield S8 0GW
From: 28 September 2012To: 30 July 2015
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Jun 16
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Feb 22
Loan Cleared
Jun 22
New Owner
Feb 23
Owner Exit
Feb 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Joined
Mar 24
Director Left
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Share Buyback
Dec 24
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDWARDS, Lesley Ann

Active
Camping Lane, SheffieldS8 0GD
Born October 1960
Director
Appointed 28 Mar 2024

EDWARDS, Neal, Dr

Active
Camping Lane, SheffieldS8 0GD
Born October 1961
Director
Appointed 28 Sept 2012

BEARD, Shane

Resigned
Camping Lane, SheffieldS8 0GD
Born October 1987
Director
Appointed 21 Feb 2022
Resigned 22 Oct 2024

BEAUFOY, Tom

Resigned
Camping Lane, SheffieldS8 0GD
Born July 1972
Director
Appointed 12 Oct 2020
Resigned 22 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Dr Neal David Edwards

Active
Camping Lane, SheffieldS8 0GD
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2023

Dr Neal Edwards

Ceased
Camping Lane, SheffieldS8 0GD
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
18 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 July 2022
AAMDAAMD
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Incorporation Company
28 September 2012
NEWINCIncorporation