Background WavePink WaveYellow Wave

M W MEDICAL LIMITED (11553265)

M W MEDICAL LIMITED (11553265) is an active UK company. incorporated on 5 September 2018. with registered office in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M W MEDICAL LIMITED has been registered for 7 years. Current directors include MCVICAR, Iain Robert.

Company Number
11553265
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCVICAR, Iain Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M W MEDICAL LIMITED

M W MEDICAL LIMITED is an active company incorporated on 5 September 2018 with the registered office located in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M W MEDICAL LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11553265

LTD Company

Age

7 Years

Incorporated 5 September 2018

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 24 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
From: 5 September 2018To: 7 October 2019
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FITZGERALD, Tanya

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 16 Jul 2020

MCVICAR, Iain Robert

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1969
Director
Appointed 19 Jan 2023

WOOD, Claire Marie

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 05 Sept 2018
Resigned 16 Jul 2020

BUGLER, Richard Gerald

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1971
Director
Appointed 05 Sept 2018
Resigned 19 Jan 2023

HAKE, Paul Nicholas, Mr.

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1969
Director
Appointed 05 Sept 2018
Resigned 19 Jan 2023

KERR, Alison Jane

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1966
Director
Appointed 05 Sept 2018
Resigned 19 Jan 2023

Persons with significant control

1

Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Incorporation Company
5 September 2018
NEWINCIncorporation