Background WavePink WaveYellow Wave

BIRMINGHAM HERNIA CLINIC LTD. (11422622)

BIRMINGHAM HERNIA CLINIC LTD. (11422622) 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. BIRMINGHAM HERNIA CLINIC LTD. has been registered for 7 years. Current directors include RADLEY, Simon.

Company Number
11422622
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
C/O Medmin Services Ltd, 3rd Floor, Trigate House, Birmingham, B68 0NP
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
RADLEY, Simon
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM HERNIA CLINIC LTD.

BIRMINGHAM HERNIA CLINIC LTD. 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. BIRMINGHAM HERNIA CLINIC LTD. was registered 7 years ago.(SIC: 86220)

Status

active

Active since 7 years ago

Company No

11422622

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 30 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

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

C/O Medmin Services Ltd, 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: 11 August 2021To: 16 November 2021
C/O Capitax & Co (Tax Consultants) Ltd. 960 Old Lode Lane Solihull West Midlands B92 8LN England
From: 12 July 2021To: 11 August 2021
C/O Capitax & Co (Tax Consultants) Ltd Cambrai Court, 1229 Stratford Road Hall Green Birmingham B28 9AA United Kingdom
From: 19 June 2018To: 12 July 2021
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RADLEY, Simon

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

CAPITAX & CO (TAX CONSULTANTS) LTD

Resigned
Old Lode Lane, SolihullB92 8LN
Corporate secretary
Appointed 19 Jun 2018
Resigned 11 Aug 2021

DUDDY, Keith Simon

Resigned
Hagley Road West, BirminghamB68 0NP
Born July 1964
Director
Appointed 18 Sept 2023
Resigned 22 Sept 2024

MICHAEL, Michael Yiannis

Resigned
Tricorn Studios, Tricorn House, BirminghamB16 8TU
Born April 1972
Director
Appointed 27 Mar 2022
Resigned 18 Sept 2023

RADLEY, Jacqueline Rita, Dr

Resigned
960 Old Lode Lane, SolihullB92 8LN
Born October 1963
Director
Appointed 19 Jun 2018
Resigned 27 Mar 2022

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 01 Nov 2022

Michael Yiannis Michael

Ceased
Tricorn Studios, Tricorn House, BirminghamB16 8TU
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2022
Ceased 01 Nov 2022
Tricorn House, BirminghamB16 8TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 27 Mar 2022

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 01 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 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 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
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Incorporation Company
19 June 2018
NEWINCIncorporation