Background WavePink WaveYellow Wave

MY MENOPAUSE CENTRE LIMITED (12586554)

MY MENOPAUSE CENTRE LIMITED (12586554) is an active UK company. incorporated on 5 May 2020. with registered office in Bexhill On Sea. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. MY MENOPAUSE CENTRE LIMITED has been registered for 5 years. Current directors include HINDLE, Alun Timothy, MARSDEN, Helen Bridgit.

Company Number
12586554
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 years
Address
Unit 2.02 High Weald House, Bexhill On Sea, TN39 5ES
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HINDLE, Alun Timothy, MARSDEN, Helen Bridgit
SIC Codes
86210, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY MENOPAUSE CENTRE LIMITED

MY MENOPAUSE CENTRE LIMITED is an active company incorporated on 5 May 2020 with the registered office located in Bexhill On Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. MY MENOPAUSE CENTRE LIMITED was registered 5 years ago.(SIC: 86210, 86220)

Status

active

Active since 5 years ago

Company No

12586554

LTD Company

Age

5 Years

Incorporated 5 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill On Sea, TN39 5ES,

Previous Addresses

11 Cavendish Crescent North Nottingham NG7 1BA England
From: 5 May 2020To: 9 April 2021
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Owner Exit
May 21
Director Joined
Oct 21
Director Left
Nov 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HINDLE, Alun Timothy

Active
High Weald House, Bexhill On SeaTN39 5ES
Born August 1973
Director
Appointed 19 Dec 2025

MARSDEN, Helen Bridgit

Active
High Weald House, Bexhill On SeaTN39 5ES
Born September 1959
Director
Appointed 19 Dec 2025

WARREN-SMITH, Michael Antony

Resigned
High Weald House, Bexhill On SeaTN39 5ES
Secretary
Appointed 05 May 2020
Resigned 19 Dec 2025

NORMOYLE, Helen Elizabeth

Resigned
High Weald House, BexhillTN39 5ES
Born October 1967
Director
Appointed 26 Oct 2021
Resigned 07 Nov 2024

SMITH, Andrew Malvern, Dr

Resigned
High Weald House, Bexhill On SeaTN39 5ES
Born August 1967
Director
Appointed 05 May 2020
Resigned 19 Dec 2025

SMITH, Clare Jane, Dr

Resigned
High Weald House, Bexhill On SeaTN39 5ES
Born October 1971
Director
Appointed 05 May 2020
Resigned 19 Dec 2025

WARREN-SMITH, Michael Antony

Resigned
High Weald House, Bexhill On SeaTN39 5ES
Born March 1970
Director
Appointed 05 May 2020
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
West Malvern Road, MalvernWR13 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
High Weald House, BexhillTN39 5ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2020
Ceased 19 Dec 2025

Mr Michael Antony Warren-Smith

Ceased
High Weald House, Bexhill On SeaTN39 5ES
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2020
Ceased 05 May 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Incorporation Company
5 May 2020
NEWINCIncorporation