Background WavePink WaveYellow Wave

MEDSMANAGEMENTUK LIMITED (12506781)

MEDSMANAGEMENTUK LIMITED (12506781) is an active UK company. incorporated on 9 March 2020. with registered office in Boston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. MEDSMANAGEMENTUK LIMITED has been registered for 6 years. Current directors include ZAFAR, Muhammad Umair.

Company Number
12506781
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
22 Glen Drive, Boston, PE21 7QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ZAFAR, Muhammad Umair
SIC Codes
68209, 78200, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDSMANAGEMENTUK LIMITED

MEDSMANAGEMENTUK LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Boston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. MEDSMANAGEMENTUK LIMITED was registered 6 years ago.(SIC: 68209, 78200, 86900, 88990)

Status

active

Active since 6 years ago

Company No

12506781

LTD Company

Age

6 Years

Incorporated 9 March 2020

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 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

22 Glen Drive Boston, PE21 7QB,

Previous Addresses

8 Berkeley Place Boston PE21 7UA England
From: 9 March 2020To: 26 November 2021
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
New Owner
Jul 20
Loan Secured
Dec 22
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Jun 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ZAFAR, Muhammad Umair

Active
Glen Drive, BostonPE21 7QB
Born December 1984
Director
Appointed 27 Dec 2023

ANWAR, Adeeba

Resigned
Berkeley Place, BostonPE21 7UA
Born April 1991
Director
Appointed 09 Mar 2020
Resigned 26 Jun 2020

KHAYYAM, Umar

Resigned
Glen Drive, BostonPE21 7QB
Born May 1984
Director
Appointed 01 Sept 2023
Resigned 27 Dec 2023

ZAFAR, Muhammad

Resigned
Glen Drive, BostonPE21 7QB
Born December 1984
Director
Appointed 22 Jun 2020
Resigned 01 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Muhammad Umair Zafar

Active
Glen Drive, BostonPE21 7QB
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2023

Mr Umar Khayyam

Ceased
Glen Drive, BostonPE21 7QB
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2023
Ceased 27 Dec 2023

Mr Muhammad Zafar

Ceased
Glen Drive, BostonPE21 7QB
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2020
Ceased 01 Sept 2023

Miss Adeeba Anwar

Ceased
Berkeley Place, BostonPE21 7UA
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 20 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Incorporation Company
9 March 2020
NEWINCIncorporation