Background WavePink WaveYellow Wave

MELIOR CLINICS GROUP LIMITED (14096910)

MELIOR CLINICS GROUP LIMITED (14096910) is an active UK company. incorporated on 10 May 2022. with registered office in Huntingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MELIOR CLINICS GROUP LIMITED has been registered for 3 years. Current directors include BEAZLEIGH, Timothy, FIELD-JOHNSON, Oliver Roman Bernard Nicholas.

Company Number
14096910
Status
active
Type
ltd
Incorporated
10 May 2022
Age
3 years
Address
10 St. Peters Road, Huntingdon, PE29 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAZLEIGH, Timothy, FIELD-JOHNSON, Oliver Roman Bernard Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELIOR CLINICS GROUP LIMITED

MELIOR CLINICS GROUP LIMITED is an active company incorporated on 10 May 2022 with the registered office located in Huntingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MELIOR CLINICS GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14096910

LTD Company

Age

3 Years

Incorporated 10 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

10 St. Peters Road Huntingdon, PE29 7AA,

Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Funding Round
Sept 22
Owner Exit
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEAZLEIGH, Timothy

Active
St. Peters Road, HuntingdonPE29 7AA
Born December 1971
Director
Appointed 10 May 2022

FIELD-JOHNSON, Oliver Roman Bernard Nicholas

Active
St. Peters Road, HuntingdonPE29 7AA
Born December 1988
Director
Appointed 19 Mar 2026

BEAZLEIGH, Lynda Hazel

Resigned
St. Peters Road, HuntingdonPE29 7AA
Born September 1973
Director
Appointed 10 May 2022
Resigned 24 Aug 2023

SLIMPI, Annas Giannis

Resigned
St. Peters Road, HuntingdonPE29 7AA
Born January 1993
Director
Appointed 24 Aug 2023
Resigned 19 Mar 2026

Persons with significant control

4

2 Active
2 Ceased
45-47 Courtfield Road, LondonSW7 4DB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Aug 2023
Crofton Road, OrpingtonBR6 8QE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2023

Mr Timothy Beazleigh

Ceased
St. Peters Road, HuntingdonPE29 7AA
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2022
Ceased 24 Aug 2023

Mrs Lynda Hazel Beazleigh

Ceased
St. Peters Road, HuntingdonPE29 7AA
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 May 2022
Ceased 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Previous Extended
31 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Resolution
31 July 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Capital Name Of Class Of Shares
31 July 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Legacy
18 July 2022
RPCH01RPCH01
Incorporation Company
10 May 2022
NEWINCIncorporation