Background WavePink WaveYellow Wave

BIOSCRIPT GROUP LIMITED (09542360)

BIOSCRIPT GROUP LIMITED (09542360) is an active UK company. incorporated on 14 April 2015. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIOSCRIPT GROUP LIMITED has been registered for 10 years. Current directors include MAXWELL, James, SILVER, Gabrielle Alison.

Company Number
09542360
Status
active
Type
ltd
Incorporated
14 April 2015
Age
10 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAXWELL, James, SILVER, Gabrielle Alison
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOSCRIPT GROUP LIMITED

BIOSCRIPT GROUP LIMITED is an active company incorporated on 14 April 2015 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIOSCRIPT GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09542360

LTD Company

Age

10 Years

Incorporated 14 April 2015

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 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Suite A, Greenway House Larkwood Way Tytherington Business Park Macclesfield, SK10 2XR,

Previous Addresses

Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom
From: 29 October 2021To: 24 September 2024
The Motorworks Chestergate Macclesfield SK11 6DU England
From: 19 January 2018To: 29 October 2021
105 Stanstead Road Forest Hill London SE23 1HH United Kingdom
From: 14 April 2015To: 19 January 2018
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jan 16
Share Issue
Mar 16
Director Left
Oct 19
Funding Round
Mar 21
Owner Exit
Mar 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MAXWELL, James

Active
Larkwood Way, MacclesfieldSK10 2XR
Born December 1984
Director
Appointed 15 Feb 2024

SILVER, Gabrielle Alison

Active
Larkwood Way, MacclesfieldSK10 2XR
Born September 1973
Director
Appointed 15 Feb 2024

MEDLEY, Andrew John

Resigned
Stanstead Road, LondonSE23 1HH
Secretary
Appointed 14 Apr 2015
Resigned 12 Sept 2017

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 14 Apr 2015
Resigned 14 Apr 2015

HARRISON, Jill, Dr

Resigned
Newton St, MacclesfieldSK11 6QJ
Born November 1973
Director
Appointed 14 Apr 2015
Resigned 19 Apr 2024

HEY, Neil Anthony, Dr

Resigned
Chestergate, MacclesfieldSK11 6DU
Born April 1966
Director
Appointed 14 Apr 2015
Resigned 18 Sept 2019

MEDLEY, Andrew John

Resigned
Newton St, MacclesfieldSK11 6QJ
Born December 1967
Director
Appointed 14 Apr 2015
Resigned 19 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Larkwood Way, MacclesfieldSK10 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Andrew John Medley

Ceased
Chestergate, MacclesfieldSK11 6DU
Born December 1967

Nature of Control

Voting rights 75 to 100 percent
Notified 14 Apr 2017
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Resolution
22 August 2021
RESOLUTIONSResolutions
Memorandum Articles
22 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 March 2021
RESOLUTIONSResolutions
Memorandum Articles
11 March 2021
MAMA
Capital Name Of Class Of Shares
11 March 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
6 March 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
24 February 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company
27 May 2016
AR01AR01
Second Filing Of Form With Form Type
25 May 2016
RP04RP04
Capital Alter Shares Subdivision
1 April 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 April 2016
MAMA
Resolution
1 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 April 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
3 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Incorporation Company
14 April 2015
NEWINCIncorporation