Background WavePink WaveYellow Wave

HEALTH MED. TRAINING SOLUTIONS LTD (12414089)

HEALTH MED. TRAINING SOLUTIONS LTD (12414089) is an active UK company. incorporated on 20 January 2020. with registered office in Gateshead. The company operates in the Education sector, engaged in post-graduate level higher education and 1 other business activities. HEALTH MED. TRAINING SOLUTIONS LTD has been registered for 6 years. Current directors include BRADLEY, Keith, FIRTH, Lianne Estelle, HARRISON, John Neil and 1 others.

Company Number
12414089
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
Unit H28 The Avenues Eleventh Avenue North, Gateshead, NE11 0NJ
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
BRADLEY, Keith, FIRTH, Lianne Estelle, HARRISON, John Neil, ROBERTSON, Brett Ian
SIC Codes
85422, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH MED. TRAINING SOLUTIONS LTD

HEALTH MED. TRAINING SOLUTIONS LTD is an active company incorporated on 20 January 2020 with the registered office located in Gateshead. The company operates in the Education sector, specifically engaged in post-graduate level higher education and 1 other business activity. HEALTH MED. TRAINING SOLUTIONS LTD was registered 6 years ago.(SIC: 85422, 85590)

Status

active

Active since 6 years ago

Company No

12414089

LTD Company

Age

6 Years

Incorporated 20 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Unit H28 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead, NE11 0NJ,

Previous Addresses

7 Dalton Close Grantham NG31 8WS England
From: 20 January 2020To: 25 April 2023
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Director Joined
May 20
Share Issue
Jul 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Left
Feb 26
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRADLEY, Keith

Active
GranthamNG31 8WS
Born August 1975
Director
Appointed 21 May 2020

FIRTH, Lianne Estelle

Active
Little Humby, GranthamNG33 4HW
Born December 1966
Director
Appointed 30 Apr 2020

HARRISON, John Neil

Active
GranthamNG31 8WS
Born July 1949
Director
Appointed 30 Apr 2020

ROBERTSON, Brett Ian

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born January 1984
Director
Appointed 20 Jan 2020

DELEON, Matthew Tyson

Resigned
GranthamNG31 8WS
Born November 1973
Director
Appointed 13 Nov 2020
Resigned 01 Jan 2026

Persons with significant control

1

Mr Brett Ian Robertson

Active
Eleventh Avenue North, GatesheadNE11 0NJ
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 July 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
1 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 May 2020
AD02Notification of Single Alternative Inspection Location
Incorporation Company
20 January 2020
NEWINCIncorporation