Background WavePink WaveYellow Wave

BODYMED LIMITED (08409378)

BODYMED LIMITED (08409378) is an active UK company. incorporated on 19 February 2013. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BODYMED LIMITED has been registered for 13 years. Current directors include FIELDING, Jane Elizabeth, FIELDING, Simon John.

Company Number
08409378
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Brooks Place, Maidstone, ME14 5DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FIELDING, Jane Elizabeth, FIELDING, Simon John
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYMED LIMITED

BODYMED LIMITED is an active company incorporated on 19 February 2013 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BODYMED LIMITED was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

08409378

LTD Company

Age

13 Years

Incorporated 19 February 2013

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 18 September 2025 (6 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

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

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

Brooks Place 1 Albion Place Maidstone, ME14 5DY,

Previous Addresses

, 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD, United Kingdom
From: 19 February 2013To: 26 February 2013
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jan 16
New Owner
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Jul 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIELDING, Jane

Active
Bower Mount Road, MaidstoneME16 8AT
Secretary
Appointed 21 Apr 2015

FIELDING, Jane Elizabeth

Active
Bower Mount Road, MaidstoneME16 8AT
Born January 1953
Director
Appointed 07 Jan 2016

FIELDING, Simon John

Active
1 Albion Place, MaidstoneME14 5DY
Born January 1953
Director
Appointed 06 Apr 2019

LIBBETER, Maria Ann

Resigned
1 Albion Place, MaidstoneME14 5DY
Secretary
Appointed 19 Feb 2013
Resigned 14 May 2014

CRS LEGAL SERVICES LIMITED

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 19 Feb 2013
Resigned 19 Feb 2013

HARDBATTLE, Richard Stuart

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 19 Feb 2013
Resigned 19 Feb 2013

WORMALD, William

Resigned
1 Albion Place, MaidstoneME14 5DY
Born May 1946
Director
Appointed 19 Feb 2013
Resigned 06 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Jane Elizabeth Fielding

Active
1 Albion Place, MaidstoneME14 5DY
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2024

Mr Simon John Fielding

Active
1 Albion Place, MaidstoneME14 5DY
Born January 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2019
Brooks House, MaidstoneME14 5DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2017
Ceased 06 Apr 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 January 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Secretary Company With Name Termination Date
26 February 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Incorporation Company
19 February 2013
NEWINCIncorporation