Background WavePink WaveYellow Wave

MEDMIN LIMITED (11422551)

MEDMIN LIMITED (11422551) is an active UK company. incorporated on 19 June 2018. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MEDMIN LIMITED has been registered for 7 years. Current directors include ARCHIBALD, Andrew Robert, HUDSON, Julie Christine, MICHAEL, Michael Yiannis and 2 others.

Company Number
11422551
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
3rd Floor, Trigate House, Birmingham, B68 0NP
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ARCHIBALD, Andrew Robert, HUDSON, Julie Christine, MICHAEL, Michael Yiannis, RADLEY, Jacqueline Rita, Dr, RADLEY, Simon
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDMIN LIMITED

MEDMIN LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MEDMIN LIMITED was registered 7 years ago.(SIC: 86220)

Status

active

Active since 7 years ago

Company No

11422551

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MEDMIN SERVICES LTD
From: 20 April 2021To: 21 May 2025
MEDMIN LTD.
From: 19 June 2018To: 20 April 2021
Contact
Address

3rd Floor, Trigate House Hagley Road West Birmingham, B68 0NP,

Previous Addresses

Fairlawn Studio Tricorn Studios, Tricorn House Hagley Road Birmingham B16 8TU England
From: 16 November 2021To: 10 October 2023
6-8 Britannia Road Worcester WR1 3BQ England
From: 19 April 2021To: 16 November 2021
C/O Capitax & Co (Tax Consultants) Ltd Cambrai Court, 1229 Stratford Road Hall Green Birmingham B28 9AA United Kingdom
From: 19 June 2018To: 19 April 2021
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Mar 25
Director Joined
Sept 25
Director Joined
Feb 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ARCHIBALD, Andrew Robert

Active
Hagley Road West, BirminghamB68 0NP
Born August 1978
Director
Appointed 18 Sept 2025

HUDSON, Julie Christine

Active
Hagley Road West, BirminghamB68 0NP
Born April 1972
Director
Appointed 01 Oct 2024

MICHAEL, Michael Yiannis

Active
Hagley Road West, BirminghamB68 0NP
Born April 1972
Director
Appointed 11 Feb 2026

RADLEY, Jacqueline Rita, Dr

Active
Hagley Road West, BirminghamB68 0NP
Born October 1963
Director
Appointed 01 Oct 2024

RADLEY, Simon

Active
Old Lode Lane, SolihullB92 8LN
Born June 1961
Director
Appointed 19 Jun 2018

CAPITAX & CO (TAX CONSULTANTS) LTD

Resigned
1229 Stratford Road, BirminghamB28 9AA
Corporate secretary
Appointed 19 Jun 2018
Resigned 16 Apr 2021

DUDDY, Keith Simon

Resigned
Hagley Road West, BirminghamB68 0NP
Born July 1964
Director
Appointed 27 Mar 2023
Resigned 22 Sept 2024

MICHAEL, Michael Yiannis

Resigned
Tricorn Studios, Tricorn House, BirminghamB16 8TU
Born April 1972
Director
Appointed 31 Mar 2021
Resigned 18 Sept 2023

RADLEY, Jacqueline Rita, Dr

Resigned
1229 Stratford Road, BirminghamB28 9AA
Born October 1963
Director
Appointed 19 Jun 2018
Resigned 31 Mar 2021

Persons with significant control

5

1 Active
4 Ceased
Hagley Road West, BirminghamB68 0NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Miss Georgia Grace Radley

Ceased
1229 Stratford Road, BirminghamB28 9AA
Born October 1996

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 31 Mar 2021

Dr Jacqueline Rita Radley

Ceased
1229 Stratford Road, BirminghamB28 9AA
Born October 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 31 Mar 2021

Mr Louis James Radley

Ceased
1229 Stratford Road, BirminghamB28 9AA
Born August 2000

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 31 Mar 2021

Mr Simon Radley

Ceased
1229 Stratford Road, BirminghamB28 9AA
Born June 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Resolution
20 April 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Incorporation Company
19 June 2018
NEWINCIncorporation