Background WavePink WaveYellow Wave

MEDIQ HOLDING UK LIMITED (12477997)

MEDIQ HOLDING UK LIMITED (12477997) is an active UK company. incorporated on 24 February 2020. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MEDIQ HOLDING UK LIMITED has been registered for 6 years. Current directors include BATT, Rory, CHOMYN, Stephanie Alexandra.

Company Number
12477997
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
Mediq House Arundel Avenue, Derby, DE74 2HJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATT, Rory, CHOMYN, Stephanie Alexandra
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIQ HOLDING UK LIMITED

MEDIQ HOLDING UK LIMITED is an active company incorporated on 24 February 2020 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MEDIQ HOLDING UK LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12477997

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

H&R HEALTHCARE HOLDINGS LIMITED
From: 24 February 2020To: 9 November 2022
Contact
Address

Mediq House Arundel Avenue Castle Donington Derby, DE74 2HJ,

Previous Addresses

, 3 Redcliff Road Melton Park, Melton, Hull, HU14 3RS, England
From: 3 March 2020To: 14 January 2025
, Foss Islands House Foss Islands Road, York, YO31 7UJ, United Kingdom
From: 24 February 2020To: 3 March 2020
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Loan Secured
Mar 20
Capital Update
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Sept 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Dec 22
Loan Cleared
Mar 23
Loan Secured
Apr 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BATT, Rory

Active
Arundel Avenue, DerbyDE74 2HJ
Born November 1986
Director
Appointed 31 Jan 2025

CHOMYN, Stephanie Alexandra

Active
Arundel Avenue, DerbyDE74 2HJ
Born November 1992
Director
Appointed 01 Oct 2025

ALBRECHTSEN, Jan Henning

Resigned
23, 4000 Roskilde
Born December 1973
Director
Appointed 27 Jun 2022
Resigned 12 May 2023

BASTIAAN DE REGT, Pieter

Resigned
Melton Park, HullHU14 3RS
Born August 1973
Director
Appointed 11 Mar 2020
Resigned 27 Jun 2022

CARPENTER, Paul Kenneth Christopher

Resigned
Arundel Avenue, DerbyDE74 2HJ
Born November 1967
Director
Appointed 02 Apr 2024
Resigned 01 Oct 2025

CORNWELL, Richard

Resigned
Arundel Avenue, DerbyDE74 2HJ
Born July 1972
Director
Appointed 27 Jun 2022
Resigned 31 Jan 2025

HOSKINS, Anne-Marie

Resigned
Foss Islands Road, YorkYO31 7UJ
Born April 1963
Director
Appointed 24 Feb 2020
Resigned 11 Mar 2020

HOSKINS, Michael Patrick

Resigned
Foss Islands Road, YorkYO31 7UJ
Born October 1958
Director
Appointed 24 Feb 2020
Resigned 11 Mar 2020

NADELMANN, Philip

Resigned
Melton Park, HullHU14 3RS
Born October 1978
Director
Appointed 12 May 2023
Resigned 02 Apr 2024

Persons with significant control

2

0 Active
2 Ceased
3454 Pv, De Meern

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2020
Ceased 07 Aug 2023

Mr Michael Patrick Hoskins

Ceased
Foss Islands Road, YorkYO31 7UJ
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020
Ceased 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Resolution
3 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Resolution
22 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Certificate Change Of Name Company
9 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Legacy
10 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2020
SH19Statement of Capital
Legacy
10 March 2020
CAP-SSCAP-SS
Resolution
10 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Incorporation Company
24 February 2020
NEWINCIncorporation