Background WavePink WaveYellow Wave

MEDICA GROUP LIMITED (08497963)

MEDICA GROUP LIMITED (08497963) is an active UK company. incorporated on 22 April 2013. with registered office in Hastings. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MEDICA GROUP LIMITED has been registered for 12 years. Current directors include CANNON, Andrew John, HARGREAVES, Thomas Eric, RIALL, Tom Richard Phineas.

Company Number
08497963
Status
active
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
6th Floor One Priory Square, Hastings, TN34 1EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANNON, Andrew John, HARGREAVES, Thomas Eric, RIALL, Tom Richard Phineas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICA GROUP LIMITED

MEDICA GROUP LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Hastings. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MEDICA GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08497963

LTD Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MEDICA GROUP PLC
From: 1 March 2017To: 28 July 2023
MEDICA GROUP LIMITED
From: 1 March 2017To: 1 March 2017
MEDICA REPORTING GROUP LIMITED
From: 15 May 2013To: 1 March 2017
INGLEBY (1912) LIMITED
From: 22 April 2013To: 15 May 2013
Contact
Address

6th Floor One Priory Square Priory Street Hastings, TN34 1EA,

Previous Addresses

, One Priory Square 6th Floor, One Priory Square, Hastings, East Sussex, TN34 1EA, England
From: 8 July 2019To: 30 April 2021
, Havelock Place Havelock Road, Hastings, East Sussex, TN34 1BG
From: 31 October 2014To: 8 July 2019
, the Watch Oak Chain Lane, Battle, East Sussex, TN33 0YD
From: 17 May 2013To: 31 October 2014
, the Watch Oak Chain Lane, Battle, East Sussex, TN33 0YD
From: 7 May 2013To: 17 May 2013
, 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom
From: 22 April 2013To: 7 May 2013
Timeline

60 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Share Issue
May 13
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Sept 13
Capital Update
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Share Issue
Apr 17
Funding Round
May 17
Funding Round
May 17
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 20
Director Left
May 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Joined
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
May 23
Funding Round
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
May 25
14
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CANNON, Andrew John

Active
One Priory Square, HastingsTN34 1EA
Born August 1969
Director
Appointed 03 May 2024

HARGREAVES, Thomas Eric

Active
One Priory Square, HastingsTN34 1EA
Born February 1970
Director
Appointed 19 May 2025

RIALL, Tom Richard Phineas

Active
One Priory Square, HastingsTN34 1EA
Born April 1960
Director
Appointed 30 Jun 2024

JONES, Richard Crispin Morgan

Resigned
One Priory Square, HastingsTN34 1EA
Secretary
Appointed 03 Aug 2020
Resigned 30 Jun 2024

KUCHARSKA, Jo-Ann Elizabeth

Resigned
6th Floor, HastingsTN34 1EA
Secretary
Appointed 01 Jun 2020
Resigned 02 Aug 2020

LEE, Anthony Leonard

Resigned
6th Floor, HastingsTN34 1EA
Secretary
Appointed 01 May 2013
Resigned 31 May 2020

BAJWA, Junaid Azmat, Dr

Resigned
One Priory Square, HastingsTN34 1EA
Born November 1979
Director
Appointed 01 Apr 2021
Resigned 07 Jul 2023

BEWICK, Michael, Dr

Resigned
6th Floor, HastingsTN34 1EA
Born September 1956
Director
Appointed 01 Mar 2017
Resigned 20 May 2020

DAVIES, Stephen Griffith

Resigned
One Priory Square, HastingsTN34 1EA
Born December 1956
Director
Appointed 14 May 2013
Resigned 31 May 2021

DAVIS, Gordon Roy

Resigned
One Priory Square, HastingsTN34 1EA
Born January 1956
Director
Appointed 01 Mar 2017
Resigned 07 Jul 2023

EASTON, Joanne Mary

Resigned
Havelock Road, HastingsTN34 1BG
Born October 1962
Director
Appointed 24 Apr 2019
Resigned 24 Apr 2019

EASTON, Joanne Mary

Resigned
One Priory Square, HastingsTN34 1EA
Born October 1962
Director
Appointed 22 Apr 2019
Resigned 07 Jul 2023

GRAHAM, John Michael

Resigned
6th Floor, HastingsTN34 1EA
Born December 1964
Director
Appointed 01 May 2013
Resigned 30 Aug 2019

JAIN, Anand Jagdishchandra

Resigned
Havelock Road, HastingsTN34 1BG
Born April 1976
Director
Appointed 02 May 2013
Resigned 31 Dec 2018

JONES, Richard Crispin

Resigned
One Priory Square, HastingsTN34 1EA
Born May 1966
Director
Appointed 03 Aug 2020
Resigned 30 Jun 2024

LEE, Anthony Leonard

Resigned
6th Floor, HastingsTN34 1EA
Born July 1975
Director
Appointed 14 May 2013
Resigned 20 May 2020

MOORHOUSE, Barbara Jane

Resigned
One Priory Square, HastingsTN34 1EA
Born November 1958
Director
Appointed 01 Jul 2021
Resigned 07 Jul 2023

QUIN, Stuart James

Resigned
One Priory Square, HastingsTN34 1EA
Born January 1975
Director
Appointed 01 Sept 2019
Resigned 24 Jan 2024

RIALL, Thomas Richard Phineas

Resigned
One Priory Square, HastingsTN34 1EA
Born April 1960
Director
Appointed 25 Jan 2024
Resigned 03 May 2024

STYLIANOU, Andreas Savvas

Resigned
Colmore Row, BirminghamB3 2AS
Born October 1964
Director
Appointed 22 Apr 2013
Resigned 01 May 2013

TERRINS, Kevin Patrick

Resigned
Havelock Road, HastingsTN34 1BG
Born January 1976
Director
Appointed 14 May 2013
Resigned 01 Mar 2017

WELLS, Martin John

Resigned
Havelock Road, HastingsTN34 1BG
Born May 1970
Director
Appointed 14 May 2013
Resigned 01 Mar 2017

WHITTERN, Stephen Lee

Resigned
One Priory Square, HastingsTN34 1EA
Born May 1974
Director
Appointed 01 Mar 2017
Resigned 16 Jun 2021

Persons with significant control

1

One Priory Square, HastingsTN34 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
20 August 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
27 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 June 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
2 November 2023
RP04SH01RP04SH01
Resolution
31 October 2023
RESOLUTIONSResolutions
Memorandum Articles
31 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Certificate Re Registration Public Limited Company To Private
28 July 2023
CERT10CERT10
Re Registration Memorandum Articles
28 July 2023
MARMAR
Resolution
28 July 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 July 2023
RR02RR02
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Court Order
12 July 2023
OCOC
Resolution
11 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Memorandum Articles
26 June 2023
MAMA
Resolution
26 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Resolution
1 July 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
18 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
3 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 August 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
8 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Legacy
14 February 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Accounts With Accounts Type Interim
20 September 2017
AAAnnual Accounts
Resolution
19 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Resolution
25 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
22 March 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2017
RP04AR01RP04AR01
Accounts Balance Sheet
1 March 2017
BSBS
Auditors Report
1 March 2017
AUDRAUDR
Auditors Statement
1 March 2017
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
1 March 2017
CERT7CERT7
Re Registration Memorandum Articles
1 March 2017
MARMAR
Resolution
1 March 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
1 March 2017
RR01RR01
Resolution
1 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 March 2017
CONNOTConfirmation Statement Notification
Legacy
28 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 February 2017
SH19Statement of Capital
Legacy
28 February 2017
CAP-SSCAP-SS
Resolution
28 February 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
12 January 2017
RP04SH01RP04SH01
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Resolution
17 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Memorandum Articles
17 May 2013
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Resolution
16 May 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
7 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Incorporation Company
22 April 2013
NEWINCIncorporation