Background WavePink WaveYellow Wave

HAYDOCK MEDICAL COMPANY LTD (08681289)

HAYDOCK MEDICAL COMPANY LTD (08681289) is an active UK company. incorporated on 9 September 2013. with registered office in St. Helens. The company operates in the Construction sector, engaged in development of building projects. HAYDOCK MEDICAL COMPANY LTD has been registered for 12 years. Current directors include BREACH, Martin James Wallace, Dr, MCDOUGALL, Peter, SWIFT, Tony and 1 others.

Company Number
08681289
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
Woodside Healthcare Centre Woodside Road, St. Helens, WA11 0NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BREACH, Martin James Wallace, Dr, MCDOUGALL, Peter, SWIFT, Tony, WILLIAMS, Christopher George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYDOCK MEDICAL COMPANY LTD

HAYDOCK MEDICAL COMPANY LTD is an active company incorporated on 9 September 2013 with the registered office located in St. Helens. The company operates in the Construction sector, specifically engaged in development of building projects. HAYDOCK MEDICAL COMPANY LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08681289

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BRABCO 1321 LIMITED
From: 9 September 2013To: 6 June 2014
Contact
Address

Woodside Healthcare Centre Woodside Road Haydock St. Helens, WA11 0NA,

Previous Addresses

155 Station Road Haydock St Helens WA11 0JN
From: 2 May 2014To: 6 April 2017
2 Larkhill Lane Formby Liverpool L37 1LX England
From: 7 October 2013To: 2 May 2014
3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 9 September 2013To: 7 October 2013
Timeline

11 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
May 14
Loan Secured
Sept 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Secured
Aug 16
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BREACH, Martin James Wallace, Dr

Active
Woodside Road, St. HelensWA11 0NA
Born June 1964
Director
Appointed 16 Sept 2015

MCDOUGALL, Peter

Active
Woodside Road, St. HelensWA11 0NA
Born February 1979
Director
Appointed 07 Oct 2013

SWIFT, Tony

Active
Woodside Road, St. HelensWA11 0NA
Born February 1965
Director
Appointed 16 Sept 2015

WILLIAMS, Christopher George

Active
Woodside Road, St. HelensWA11 0NA
Born June 1961
Director
Appointed 05 Mar 2014

O'MAHONY, Andrew James

Resigned
Larkhill Lane, LiverpoolL37 1LX
Born June 1971
Director
Appointed 09 Sept 2013
Resigned 07 Oct 2013

BRABNERS DIRECTORS LIMITED

Resigned
Floor Horton House, LiverpoolL2 3YL
Corporate director
Appointed 09 Sept 2013
Resigned 07 Oct 2013

Persons with significant control

2

Dr Martin James Wallace Breach

Active
Woodside Road, St. HelensWA11 0NA
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Woodside Road, St. HelensWA11 0NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Person Director Company
2 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Certificate Change Of Name Company
6 June 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Change Of Name Notice
1 May 2014
CONNOTConfirmation Statement Notification
Resolution
10 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Incorporation Company
9 September 2013
NEWINCIncorporation