Background WavePink WaveYellow Wave

PORTLAND MEDICAL COMMUNICATIONS LIMITED (10382316)

PORTLAND MEDICAL COMMUNICATIONS LIMITED (10382316) is an active UK company. incorporated on 19 September 2016. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PORTLAND MEDICAL COMMUNICATIONS LIMITED has been registered for 9 years. Current directors include MAXWELL, James, SILVER, Gabrielle Alison.

Company Number
10382316
Status
active
Type
ltd
Incorporated
19 September 2016
Age
9 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MAXWELL, James, SILVER, Gabrielle Alison
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND MEDICAL COMMUNICATIONS LIMITED

PORTLAND MEDICAL COMMUNICATIONS LIMITED is an active company incorporated on 19 September 2016 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PORTLAND MEDICAL COMMUNICATIONS LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10382316

LTD Company

Age

9 Years

Incorporated 19 September 2016

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 Street Macclesfield SK11 6QJ England
From: 19 December 2022To: 24 September 2024
The Glades Festival Way Stoke-on-Trent ST1 5SQ England
From: 27 November 2017To: 19 December 2022
7 Sandy Lane Goostrey Crewe Cheshire CW4 8NT United Kingdom
From: 19 September 2016To: 27 November 2017
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Aug 18
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
May 22
Loan Secured
Jun 22
Director Left
Sept 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
10
Officers
0
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

ANDREWS, David Michael Anthony

Resigned
Piccadilly Place, ManchesterM1 3BN
Born March 1971
Director
Appointed 19 Sept 2016
Resigned 28 Nov 2017

CHAFFER, Daniel

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born August 1977
Director
Appointed 08 Apr 2022
Resigned 14 Jul 2023

DAVIES, Laura Gillian

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born May 1981
Director
Appointed 27 Nov 2017
Resigned 19 Apr 2024

LAWRENCE, Stephen

Resigned
Piccadilly Place, ManchesterM1 3BN
Born June 1964
Director
Appointed 19 Sept 2016
Resigned 28 Nov 2017

MEDLEY, Andrew John

Resigned
Newton Street, MacclesfieldSK11 6QJ
Born December 1967
Director
Appointed 08 Apr 2022
Resigned 19 Apr 2024

Persons with significant control

1

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 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

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
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment 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 To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Memorandum Articles
28 September 2018
MAMA
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Resolution
21 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2016
NEWINCIncorporation