Background WavePink WaveYellow Wave

MEDISHARE HS LTD (12440754)

MEDISHARE HS LTD (12440754) is an active UK company. incorporated on 4 February 2020. with registered office in Bexley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEDISHARE HS LTD has been registered for 6 years. Current directors include CALISTON CLENT, Nariza Grace, CLENT, Matthew Charles Windsor.

Company Number
12440754
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
12 Old Bexley Lane, Bexley, DA5 2BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALISTON CLENT, Nariza Grace, CLENT, Matthew Charles Windsor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDISHARE HS LTD

MEDISHARE HS LTD is an active company incorporated on 4 February 2020 with the registered office located in Bexley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEDISHARE HS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12440754

LTD Company

Age

6 Years

Incorporated 4 February 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

12 Old Bexley Lane Bexley, DA5 2BN,

Previous Addresses

64 Rochester Drive Bexley DA5 1QA England
From: 4 February 2020To: 11 May 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Sept 20
Loan Secured
Sept 20
New Owner
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CALISTON CLENT, Nariza Grace

Active
Old Bexley Lane, BexleyDA5 2BN
Born November 1988
Director
Appointed 24 May 2021

CLENT, Matthew Charles Windsor

Active
Old Bexley Lane, BexleyDA5 2BN
Born March 1986
Director
Appointed 04 Feb 2020

NARIZA, Grace

Resigned
Old Bexley Lane, BexleyDA5 2BN
Born November 1988
Director
Appointed 21 May 2021
Resigned 24 May 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Nariza Grace Caliston Clent

Active
Old Bexley Lane, BexleyDA5 2BN
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2021

Mrs Grace Nariza

Ceased
Old Bexley Lane, BexleyDA5 2BN
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2021
Ceased 24 May 2021

Mr Matthew Charles Windsor Clent

Active
Old Bexley Lane, BexleyDA5 2BN
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Second Filing Notification Of A Person With Significant Control
15 October 2024
RP04PSC01RP04PSC01
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Incorporation Company
4 February 2020
NEWINCIncorporation