Background WavePink WaveYellow Wave

GET MEDICAL PLANS LIMITED (09501865)

GET MEDICAL PLANS LIMITED (09501865) is an active UK company. incorporated on 20 March 2015. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GET MEDICAL PLANS LIMITED has been registered for 11 years. Current directors include BENJAMIN, Marc Paul, CHADWICK, Iain Michael, MALLIPEDDI, Sanjeev.

Company Number
09501865
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENJAMIN, Marc Paul, CHADWICK, Iain Michael, MALLIPEDDI, Sanjeev
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET MEDICAL PLANS LIMITED

GET MEDICAL PLANS LIMITED is an active company incorporated on 20 March 2015 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GET MEDICAL PLANS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09501865

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 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

Overdue

4 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 20 March 2015To: 8 March 2024
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jun 15
Director Joined
Jun 15
Loan Secured
Jan 17
Loan Cleared
Sept 21
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
May 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BENJAMIN, Marc Paul

Active
108-110 Finchley Road, LondonNW3 5JJ
Born August 1968
Director
Appointed 20 Mar 2015

CHADWICK, Iain Michael

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1972
Director
Appointed 16 May 2024

MALLIPEDDI, Sanjeev

Active
62 Caroline Street, BirminghamB3 1UF
Born March 1983
Director
Appointed 26 May 2015

MALLIPEDDI, Minaxi

Resigned
62 Caroline Street, BirminghamB3 1UF
Secretary
Appointed 14 Jul 2016
Resigned 07 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024

Mr Marc Paul Benjamin

Ceased
62 Caroline Street, BirminghamB3 1UF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2024

Mr Sanjeev Mallipeddi

Ceased
62 Caroline Street, BirminghamB3 1UF
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2024
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
4 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
25 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Incorporation Company
20 March 2015
NEWINCIncorporation