Background WavePink WaveYellow Wave

MERIDIAN HEALTHCOMMS HOLDINGS LIMITED (11350918)

MERIDIAN HEALTHCOMMS HOLDINGS LIMITED (11350918) is an active UK company. incorporated on 9 May 2018. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERIDIAN HEALTHCOMMS HOLDINGS LIMITED has been registered for 7 years.

Company Number
11350918
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN HEALTHCOMMS HOLDINGS LIMITED

MERIDIAN HEALTHCOMMS HOLDINGS LIMITED is an active company incorporated on 9 May 2018 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERIDIAN HEALTHCOMMS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11350918

LTD Company

Age

7 Years

Incorporated 9 May 2018

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
Rjs Solicitors Unit G4/G5 Bellringer Road Trentham Business Quarter Stoke-on-Trent ST4 8GB England
From: 19 May 2020To: 19 December 2022
Rjs Solicitors G1 Bellringer Road Trentham Stoke-on-Trent ST4 8GB United Kingdom
From: 9 May 2018To: 19 May 2020
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Funding Round
Aug 18
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

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 Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 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
Appoint Person Director Company With Name Date
10 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
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
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
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Resolution
21 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Incorporation Company
9 May 2018
NEWINCIncorporation