Background WavePink WaveYellow Wave

MEDI-ZEN HEALTHCARE SERVICES LIMITED (08570624)

MEDI-ZEN HEALTHCARE SERVICES LIMITED (08570624) is an active UK company. incorporated on 14 June 2013. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MEDI-ZEN HEALTHCARE SERVICES LIMITED has been registered for 12 years. Current directors include BHANDAL, Harpal Singh, KAUR, Rajbir, PATEL, Jason Jayesh, Dr and 4 others.

Company Number
08570624
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
101 High Street, Wednesbury, WS10 8RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BHANDAL, Harpal Singh, KAUR, Rajbir, PATEL, Jason Jayesh, Dr, PATEL, Jayesh Bachubhai, PATEL, Natasha, PATEL, Rekha Jayesh, SINGH, Onkar
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDI-ZEN HEALTHCARE SERVICES LIMITED

MEDI-ZEN HEALTHCARE SERVICES LIMITED is an active company incorporated on 14 June 2013 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MEDI-ZEN HEALTHCARE SERVICES LIMITED was registered 12 years ago.(SIC: 47730)

Status

active

Active since 12 years ago

Company No

08570624

LTD Company

Age

12 Years

Incorporated 14 June 2013

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 2 September 2025 (7 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

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

101 High Street Moxley Wednesbury, WS10 8RT,

Previous Addresses

The Raven Elder Road Stoke-on-Trent ST6 2JF United Kingdom
From: 17 September 2018To: 30 October 2025
Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 17 September 2018
84 Raddlebarn Road Birmingham West Midlands B29 6HH
From: 14 June 2013To: 6 September 2018
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 24
Director Joined
Jun 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BHANDAL, Harpal Singh

Active
High Street, WednesburyWS10 8RT
Born September 1983
Director
Appointed 18 Dec 2014

KAUR, Rajbir

Active
High Street, WednesburyWS10 8RT
Born October 1973
Director
Appointed 18 Dec 2014

PATEL, Jason Jayesh, Dr

Active
High Street, WednesburyWS10 8RT
Born December 1989
Director
Appointed 28 Feb 2018

PATEL, Jayesh Bachubhai

Active
High Street, WednesburyWS10 8RT
Born January 1964
Director
Appointed 18 Dec 2014

PATEL, Natasha

Active
High Street, WednesburyWS10 8RT
Born October 1992
Director
Appointed 28 Feb 2018

PATEL, Rekha Jayesh

Active
High Street, WednesburyWS10 8RT
Born February 1968
Director
Appointed 18 Dec 2014

SINGH, Onkar

Active
High Street, WednesburyWS10 8RT
Born September 1970
Director
Appointed 25 Jun 2024

SINGH, Onkar

Resigned
Elder Road, Stoke-On-TrentST6 2JF
Born September 1970
Director
Appointed 14 Jun 2013
Resigned 09 Apr 2024

Persons with significant control

1

Mr Harpal Singh Bhandal

Active
High Street, WednesburyWS10 8RT
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Incorporation Company
14 June 2013
NEWINCIncorporation