Background WavePink WaveYellow Wave

MEDITEMP LIMITED (09388402)

MEDITEMP LIMITED (09388402) is a liquidation UK company. incorporated on 14 January 2015. with registered office in Clifton Moor. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MEDITEMP LIMITED has been registered for 11 years. Current directors include SULLIVAN, Jared Jon.

Company Number
09388402
Status
liquidation
Type
ltd
Incorporated
14 January 2015
Age
11 years
Address
11 Clifton Moor Business Village, Clifton Moor, YO30 4XG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
SULLIVAN, Jared Jon
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDITEMP LIMITED

MEDITEMP LIMITED is an liquidation company incorporated on 14 January 2015 with the registered office located in Clifton Moor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MEDITEMP LIMITED was registered 11 years ago.(SIC: 78109)

Status

liquidation

Active since 11 years ago

Company No

09388402

LTD Company

Age

11 Years

Incorporated 14 January 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 9 August 2024 (1 year ago)
Submitted on 14 August 2024 (1 year ago)

Next Due

Due by 23 August 2025
For period ending 9 August 2025
Contact
Address

11 Clifton Moor Business Village James Nicolson Link Clifton Moor, YO30 4XG,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 2 November 2023To: 19 October 2024
Suite 2 Invicta Business Centre Ashford Market Orbital Park Ashford TN24 0HB England
From: 11 October 2022To: 2 November 2023
4-6 New Rents Ashford Kent TN23 1JH England
From: 21 March 2019To: 11 October 2022
Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom
From: 11 March 2019To: 21 March 2019
Repton Manor Repton Avenue Ashford Kent TN23 3GP
From: 28 January 2016To: 11 March 2019
Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 14 January 2015To: 28 January 2016
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Jan 19
Director Left
Jan 19
Loan Secured
Oct 21
Loan Cleared
Nov 22
Loan Cleared
Sept 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SULLIVAN, Jared Jon

Active
James Nicolson Link, Clifton MoorYO30 4XG
Born May 1973
Director
Appointed 31 Aug 2018

HILLS, Kathryn

Resigned
St & 2nd Floor, AshfordTN23 1JH
Born August 1967
Director
Appointed 14 Jan 2015
Resigned 05 Sept 2016

MILES, David John

Resigned
4-6 New Rents, AshfordTN23 1JH
Born February 1967
Director
Appointed 05 Sept 2016
Resigned 08 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Jared Jon Sullivan

Active
James Nicolson Link, Clifton MoorYO30 4XG
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018

Mr David Miles

Ceased
Repton Avenue, AshfordTN23 3GP
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 08 Jan 2019

Ms Kathryn Hills

Ceased
Repton Avenue, AshfordTN23 3GP
Born August 1967

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 December 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
9 November 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
19 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 October 2024
600600
Resolution
19 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Incorporation Company
14 January 2015
NEWINCIncorporation