Background WavePink WaveYellow Wave

MOODY HARRISON MEDICAL LIMITED (10111629)

MOODY HARRISON MEDICAL LIMITED (10111629) is an active UK company. incorporated on 8 April 2016. with registered office in Sudbury. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MOODY HARRISON MEDICAL LIMITED has been registered for 9 years. Current directors include HARRISON, William Keith, MOODY, Anne Margaret, Doctor.

Company Number
10111629
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
Glebe Farm, Sudbury, CO10 8LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HARRISON, William Keith, MOODY, Anne Margaret, Doctor
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOODY HARRISON MEDICAL LIMITED

MOODY HARRISON MEDICAL LIMITED is an active company incorporated on 8 April 2016 with the registered office located in Sudbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MOODY HARRISON MEDICAL LIMITED was registered 9 years ago.(SIC: 86220)

Status

active

Active since 9 years ago

Company No

10111629

LTD Company

Age

9 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Glebe Farm Stansfield Sudbury, CO10 8LU,

Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Nov 17
Owner Exit
Nov 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRISON, William Keith

Active
Stansfield, SudburyCO10 8LU
Born February 1961
Director
Appointed 08 Apr 2016

MOODY, Anne Margaret, Doctor

Active
Stansfield, SudburyCO10 8LU
Born July 1964
Director
Appointed 08 Apr 2016

Persons with significant control

1

0 Active
1 Ceased

Mr William Keith Harrison

Ceased
Stansfield, SudburyCO10 8LU
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2016
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Incorporation Company
8 April 2016
NEWINCIncorporation