Background WavePink WaveYellow Wave

MEDILINK MIDLANDS LIMITED (11038741)

MEDILINK MIDLANDS LIMITED (11038741) is an active UK company. incorporated on 30 October 2017. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. MEDILINK MIDLANDS LIMITED has been registered for 8 years. Current directors include BENNETT, Malcolm, Professor, DAVIDSON, Melanie, DE ROHAN, Charles Raoul and 6 others.

Company Number
11038741
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 2017
Age
8 years
Address
Antenna Media Centre, Nottingham, NG1 1EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Malcolm, Professor, DAVIDSON, Melanie, DE ROHAN, Charles Raoul, ECCLESTON, Mark Edward, Dr, GHADAR, Arash, Dr, LEVERMORE MBE, Martin, MEAD, David John, Dr, PAGE, Lisa Jacqueline, Dr, TRUCHANOWICZ, Ewa Grazyna, Dr
SIC Codes
82990, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDILINK MIDLANDS LIMITED

MEDILINK MIDLANDS LIMITED is an active company incorporated on 30 October 2017 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. MEDILINK MIDLANDS LIMITED was registered 8 years ago.(SIC: 82990, 94110)

Status

active

Active since 8 years ago

Company No

11038741

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 30 October 2017

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 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Antenna Media Centre Beck Street Nottingham, NG1 1EQ,

Previous Addresses

Dryden Enterprise Centre Dryden Street Nottingham NG1 4FQ England
From: 13 January 2022To: 1 January 2025
Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF England
From: 15 October 2020To: 13 January 2022
Waterfront House 35 Station Street Nottingham NG2 3DQ United Kingdom
From: 30 October 2017To: 15 October 2020
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Dec 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Mar 22
Director Left
Apr 22
Director Left
Jun 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

DAWSON, Andrea

Active
Beck Street, NottinghamNG1 1EQ
Secretary
Appointed 23 Apr 2024

BENNETT, Malcolm, Professor

Active
Beck Street, NottinghamNG1 1EQ
Born April 1960
Director
Appointed 21 Jul 2020

DAVIDSON, Melanie

Active
Beck Street, NottinghamNG1 1EQ
Born November 1976
Director
Appointed 23 Apr 2024

DE ROHAN, Charles Raoul

Active
Beck Street, NottinghamNG1 1EQ
Born August 1961
Director
Appointed 22 Sept 2020

ECCLESTON, Mark Edward, Dr

Active
Beck Street, NottinghamNG1 1EQ
Born April 1971
Director
Appointed 21 Oct 2024

GHADAR, Arash, Dr

Active
Beck Street, NottinghamNG1 1EQ
Born June 1976
Director
Appointed 11 Nov 2020

LEVERMORE MBE, Martin

Active
Beck Street, NottinghamNG1 1EQ
Born January 1962
Director
Appointed 30 Oct 2017

MEAD, David John, Dr

Active
Beck Street, NottinghamNG1 1EQ
Born January 1957
Director
Appointed 21 Jul 2020

PAGE, Lisa Jacqueline, Dr

Active
Beck Street, NottinghamNG1 1EQ
Born September 1966
Director
Appointed 05 Nov 2025

TRUCHANOWICZ, Ewa Grazyna, Dr

Active
Beck Street, NottinghamNG1 1EQ
Born August 1972
Director
Appointed 21 Oct 2024

BARNETT, Yvonne Annette, Prof

Resigned
Beck Street, NottinghamNG1 1EQ
Born May 1965
Director
Appointed 21 Jul 2020
Resigned 27 Aug 2025

CHOWDHURY, Dewan Fazlul Hoque, Dr

Resigned
Dryden Street, NottinghamNG1 4FQ
Born February 1973
Director
Appointed 21 Jul 2020
Resigned 14 Jan 2022

CLARK, Darren Alan, Dr

Resigned
Beck Street, NottinghamNG1 1EQ
Born April 1969
Director
Appointed 30 Oct 2017
Resigned 09 May 2025

HANNAY, Michael Charles, Prof

Resigned
Dryden Street, NottinghamNG1 4FQ
Born March 1966
Director
Appointed 21 Jul 2020
Resigned 25 Mar 2022

PETTITT, Mark Ronald

Resigned
Dryden Street, NottinghamNG1 4FQ
Born June 1961
Director
Appointed 11 Nov 2020
Resigned 25 Apr 2023

ROSE, Peter James

Resigned
Dryden Street, NottinghamNG1 4FQ
Born August 1970
Director
Appointed 21 Jul 2020
Resigned 29 Apr 2022

STONE, Richard Francis

Resigned
4 Greenfield Crescent, BirminghamB15 3BE
Born November 1961
Director
Appointed 30 Oct 2017
Resigned 21 Jul 2020

THORPE, Gary Harold, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born May 1952
Director
Appointed 21 Jul 2020
Resigned 07 Sept 2021

WIDDOWSON, Keith Henry

Resigned
Beck Street, NottinghamNG1 1EQ
Born September 1944
Director
Appointed 30 Oct 2017
Resigned 22 Jul 2025

Persons with significant control

4

0 Active
4 Ceased
Pennyfoot Street, NottinghamNG1 1GF

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Aug 2019
Ceased 01 Apr 2021
Greenfield Crescent, BirminghamB15 3BE

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Aug 2019
Ceased 01 Apr 2021

Dr Darren Alan Clark

Ceased
Biocity, NottinghamNG1 1GF
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2017
Ceased 27 Aug 2019

Mr Richard Francis Stone

Ceased
4 Greenfield Crescent, BirminghamB15 3BE
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2017
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Resolution
23 May 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Memorandum Articles
8 March 2024
MAMA
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Memorandum Articles
26 April 2021
MAMA
Resolution
26 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
15 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Cessation Of A Person With Significant Control
2 March 2021
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
2 March 2021
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Resolution
10 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2017
NEWINCIncorporation