Background WavePink WaveYellow Wave

MYMEDS PROFILE LTD (11820006)

MYMEDS PROFILE LTD (11820006) is an active UK company. incorporated on 11 February 2019. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MYMEDS PROFILE LTD has been registered for 7 years. Current directors include HUDSON-PEACOCK, Alice Sau-Chun, HUDSON-PEACOCK, Mark John, Dr, HUDSON-PEACOCK, Nathan, Dr.

Company Number
11820006
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
The Granary, Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HUDSON-PEACOCK, Alice Sau-Chun, HUDSON-PEACOCK, Mark John, Dr, HUDSON-PEACOCK, Nathan, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYMEDS PROFILE LTD

MYMEDS PROFILE LTD is an active company incorporated on 11 February 2019 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MYMEDS PROFILE LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11820006

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

The Granary, Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Apr 19
New Owner
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Funding Round
May 21
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUDSON-PEACOCK, Alice Sau-Chun

Active
Hermitage Lane, MaidstoneME16 9NT
Born October 1962
Director
Appointed 11 Feb 2019

HUDSON-PEACOCK, Mark John, Dr

Active
Hermitage Lane, MaidstoneME16 9NT
Born November 1962
Director
Appointed 11 Feb 2019

HUDSON-PEACOCK, Nathan, Dr

Active
Station Road, PatrixbourneCT4 5DD
Born September 1992
Director
Appointed 01 May 2020

GARSTIN, James Patrick Hamilton

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born July 1976
Director
Appointed 01 May 2020
Resigned 31 Dec 2020

GLOOR, Charles

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born November 1965
Director
Appointed 21 Sept 2020
Resigned 31 Dec 2020

Persons with significant control

3

Dr Nathan Hudson-Peacock

Active
Station Road, PatrixbourneCT4 5DD
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2019

Dr Mark John Hudson-Peacock

Active
Hermitage Lane, MaidstoneME16 9NT
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019

Mrs Alice Sau-Chun Hudson-Peacock

Active
Hermitage Lane, MaidstoneME16 9NT
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Incorporation Company
11 February 2019
NEWINCIncorporation