Background WavePink WaveYellow Wave

MEDICATION SUPPORT LIMITED (11292493)

MEDICATION SUPPORT LIMITED (11292493) is an active UK company. incorporated on 5 April 2018. with registered office in Stockport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MEDICATION SUPPORT LIMITED has been registered for 8 years. Current directors include ADAM, Roderick James, NIVEN, Norman.

Company Number
11292493
Status
active
Type
ltd
Incorporated
5 April 2018
Age
8 years
Address
Stockport Business & Innovation Centre Broadstone Mill, Stockport, SK5 7DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAM, Roderick James, NIVEN, Norman
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICATION SUPPORT LIMITED

MEDICATION SUPPORT LIMITED is an active company incorporated on 5 April 2018 with the registered office located in Stockport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MEDICATION SUPPORT LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11292493

LTD Company

Age

8 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport, SK5 7DL,

Previous Addresses

C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
From: 19 November 2020To: 15 May 2024
61 Barcheston Road Cheadle SK8 1LJ England
From: 10 April 2018To: 19 November 2020
3rd Floor Broadstone Mill Broadstone Road Reddish Stockport SK5 7DL United Kingdom
From: 5 April 2018To: 10 April 2018
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Jul 18
Loan Secured
Aug 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
May 21
Director Joined
Jul 22
Loan Cleared
Dec 23
Director Left
Sept 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ADAM, Roderick James

Active
Broadstone Mill, StockportSK5 7DL
Born May 1958
Director
Appointed 28 Jul 2022

NIVEN, Norman

Active
Barcheston Road, CheadleSK8 1LJ
Born November 1953
Director
Appointed 09 Apr 2018

NIVEN, Mark

Resigned
Barcheston Road, CheadleSK8 1LJ
Secretary
Appointed 05 Apr 2018
Resigned 05 Aug 2021

GORDON, Michael Andrew

Resigned
Broadstone Mill, StockportSK5 7DL
Born April 1957
Director
Appointed 09 Apr 2018
Resigned 02 Sept 2024

NIVEN, Mark Simon

Resigned
The Whitehouse, Wilderspool Business Park, WarringtonWA4 6HL
Born July 1981
Director
Appointed 05 Apr 2018
Resigned 23 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Norman Niven

Active
Broadstone Mill, StockportSK5 7DL
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2019

Mr Mark Simon Niven

Ceased
Clifton Road, StockportSK4 4BX
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 August 2019
RP04SH01RP04SH01
Legacy
9 August 2019
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
23 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Incorporation Company
5 April 2018
NEWINCIncorporation