Background WavePink WaveYellow Wave

MEDIX HEALTH LIMITED (08939971)

MEDIX HEALTH LIMITED (08939971) is an active UK company. incorporated on 14 March 2014. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. MEDIX HEALTH LIMITED has been registered for 12 years. Current directors include STANDING, Conway Wyn, STANDING, Sarah Evette.

Company Number
08939971
Status
active
Type
ltd
Incorporated
14 March 2014
Age
12 years
Address
321 Main Street, Nottingham, NG14 6LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STANDING, Conway Wyn, STANDING, Sarah Evette
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIX HEALTH LIMITED

MEDIX HEALTH LIMITED is an active company incorporated on 14 March 2014 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. MEDIX HEALTH LIMITED was registered 12 years ago.(SIC: 70100, 74990)

Status

active

Active since 12 years ago

Company No

08939971

LTD Company

Age

12 Years

Incorporated 14 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

SNOWDOWNIA CARE LIMITED
From: 9 May 2016To: 9 May 2016
ASHFIELDS CARE LIMITED
From: 9 February 2015To: 9 May 2016
MEDIX HEALTH LIMITED
From: 22 December 2014To: 9 February 2015
HUGHES ASHTON MANAGEMENT LTD
From: 17 October 2014To: 22 December 2014
ASHFIELDS CARE LIMITED
From: 14 March 2014To: 17 October 2014
Contact
Address

321 Main Street Calverton Nottingham, NG14 6LT,

Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Oct 14
Director Left
Jan 17
Loan Secured
May 22
Loan Cleared
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STANDING, Conway Wyn

Active
Ambaston Lane, DerbyDE72 3EU
Born September 1953
Director
Appointed 14 Mar 2014

STANDING, Sarah Evette

Active
Ambaston Lane, DerbyDE72 3EU
Born October 1963
Director
Appointed 01 Apr 2014

COHEN, Andrew Selwyn

Resigned
Highfield Gardens, LondonNW11 9HB
Born August 1956
Director
Appointed 01 Apr 2014
Resigned 11 Jan 2017

Persons with significant control

1

Mr Conway Wyn Standing

Active
Ambaston Lane, DerbyDE72 3EU
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Resolution
9 May 2016
RESOLUTIONSResolutions
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
30 June 2015
AAMDAAMD
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
8 May 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 February 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Incorporation Company
14 March 2014
NEWINCIncorporation