Background WavePink WaveYellow Wave

M.F.D. ASSOCIATES LIMITED (10746458)

M.F.D. ASSOCIATES LIMITED (10746458) is an active UK company. incorporated on 28 April 2017. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. M.F.D. ASSOCIATES LIMITED has been registered for 8 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray.

Company Number
10746458
Status
active
Type
ltd
Incorporated
28 April 2017
Age
8 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray
SIC Codes
86210, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.F.D. ASSOCIATES LIMITED

M.F.D. ASSOCIATES LIMITED is an active company incorporated on 28 April 2017 with the registered office located in Altrincham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. M.F.D. ASSOCIATES LIMITED was registered 8 years ago.(SIC: 86210, 86230)

Status

active

Active since 8 years ago

Company No

10746458

LTD Company

Age

8 Years

Incorporated 28 April 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 28 January 2019To: 31 January 2025
Redlands House the Street Capel Dorking RH5 5LA England
From: 28 April 2017To: 28 January 2019
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Jun 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Joined
May 24
Loan Secured
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Jan 25
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Jan 2025

BARCLAY, Jacqueline Harris

Active
Queen Street, EdinburghEH2 1JX
Born April 1962
Director
Appointed 31 Jan 2025

HANS, Jagdeep Singh, Dr

Active
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 29 Jul 2022

TINNING, Murray

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 19 Mar 2026

KERR, Emma Kate, Mrs.

Resigned
The Street, DorkingRH5 5LA
Secretary
Appointed 28 Apr 2017
Resigned 25 Jan 2019

KERR, Jamie Raymond

Resigned
The Street, DorkingRH5 5LA
Secretary
Appointed 28 Apr 2017
Resigned 25 Jan 2019

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 29 May 2024
Resigned 12 Mar 2026

CADDELL, Louisa Elizabeth

Resigned
Corsletts Avenue, HorshamRH12 3LQ
Born October 1979
Director
Appointed 28 Apr 2017
Resigned 25 Jan 2019

KERR, Emma Kate

Resigned
The Street, DorkingRH5 5LA
Born October 1979
Director
Appointed 28 Apr 2017
Resigned 25 Jan 2019

KERR, Jamie Raymond

Resigned
The Street, DorkingRH5 5LA
Born December 1983
Director
Appointed 28 Apr 2017
Resigned 28 Apr 2017

SMITH, Avron Woolf

Resigned
David Mews, LondonW1U 6EQ
Born May 1958
Director
Appointed 25 Jan 2019
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Incisive Smiles Holdings Limited

Active
David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019

Mr Jamie Raymond Kerr

Ceased
The Street, DorkingRH5 5LA
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Memorandum Articles
23 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Incorporation Company
28 April 2017
NEWINCIncorporation