Background WavePink WaveYellow Wave

MYRIAD GROUP LIMITED (12541403)

MYRIAD GROUP LIMITED (12541403) is an active UK company. incorporated on 31 March 2020. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MYRIAD GROUP LIMITED has been registered for 6 years. Current directors include CORMACK, Derek George, GRIFFIN, Craig, HILL, Peter Martin and 3 others.

Company Number
12541403
Status
active
Type
ltd
Incorporated
31 March 2020
Age
6 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CORMACK, Derek George, GRIFFIN, Craig, HILL, Peter Martin, JEFFERY, Helena, JEFFERY, Paul Anthony Keith, RIDOUT, Jason Lee
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRIAD GROUP LIMITED

MYRIAD GROUP LIMITED is an active company incorporated on 31 March 2020 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MYRIAD GROUP LIMITED was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12541403

LTD Company

Age

6 Years

Incorporated 31 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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
From: 31 March 2020To: 6 January 2023
Timeline

17 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Apr 20
Funding Round
Jul 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Left
Jan 24
Director Left
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Loan Secured
Aug 24
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CORMACK, Derek George

Active
The Crescent, ColchesterCO4 9YQ
Born October 1959
Director
Appointed 31 Mar 2020

GRIFFIN, Craig

Active
The Crescent, ColchesterCO4 9YQ
Born April 1967
Director
Appointed 31 Mar 2020

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 31 Mar 2020

JEFFERY, Helena

Active
The Crescent, ColchesterCO4 9YQ
Born August 1945
Director
Appointed 31 Mar 2020

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 31 Mar 2020

RIDOUT, Jason Lee

Active
The Crescent, ColchesterCO4 9YQ
Born February 1979
Director
Appointed 28 Oct 2023

CORSTORPHINE, Iain Anderson

Resigned
The Crescent, ColchesterCO4 9YQ
Born March 1968
Director
Appointed 31 Mar 2020
Resigned 02 Jan 2024

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

MEDLICOTT, Michael

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1943
Director
Appointed 31 Mar 2020
Resigned 01 Feb 2023

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 31 Mar 2020
Resigned 27 Dec 2022

Persons with significant control

1

Mr Paul Anthony Keith Jeffery

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Resolution
6 March 2025
RESOLUTIONSResolutions
Memorandum Articles
6 March 2025
MAMA
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Capital Cancellation Shares
1 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 February 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
26 February 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 May 2021
RP04CS01RP04CS01
Capital Name Of Class Of Shares
7 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Resolution
1 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 October 2020
MAMA
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Memorandum Articles
2 June 2020
MAMA
Resolution
2 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Incorporation Company
31 March 2020
NEWINCIncorporation