Background WavePink WaveYellow Wave

PROMEDEX GLOBAL LIMITED (14103696)

PROMEDEX GLOBAL LIMITED (14103696) is an active UK company. incorporated on 12 May 2022. with registered office in Uttoxeter. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. PROMEDEX GLOBAL LIMITED has been registered for 3 years. Current directors include BALIYAN, Seema, Dr, ROBERTS, David Charles, WEDGBURY, Jonathan Crawford.

Company Number
14103696
Status
active
Type
ltd
Incorporated
12 May 2022
Age
3 years
Address
Office Accommodation School House Farm, Uttoxeter Road, Uttoxeter, ST14 5EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BALIYAN, Seema, Dr, ROBERTS, David Charles, WEDGBURY, Jonathan Crawford
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMEDEX GLOBAL LIMITED

PROMEDEX GLOBAL LIMITED is an active company incorporated on 12 May 2022 with the registered office located in Uttoxeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. PROMEDEX GLOBAL LIMITED was registered 3 years ago.(SIC: 86220)

Status

active

Active since 3 years ago

Company No

14103696

LTD Company

Age

3 Years

Incorporated 12 May 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

HEALTHCARE PARTNERS SERVICES LIMITED
From: 12 May 2022To: 29 September 2023
Contact
Address

Office Accommodation School House Farm, Uttoxeter Road Beamhurst Uttoxeter, ST14 5EA,

Previous Addresses

Suite 5 Anson Court Horninglow Street Burton on Trent Staffordshire DE14 1NG United Kingdom
From: 13 October 2023To: 30 October 2024
Suite 5 Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG England
From: 2 October 2023To: 13 October 2023
5 Gadwall Close South Cerney Cirencester Gloucestershire GL7 5XG United Kingdom
From: 12 May 2022To: 2 October 2023
Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
New Owner
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
Share Issue
Apr 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BALIYAN, Seema, Dr

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born September 1974
Director
Appointed 30 Oct 2023

ROBERTS, David Charles

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born August 1964
Director
Appointed 12 May 2022

WEDGBURY, Jonathan Crawford

Active
Crakemarsh, UttoxeterST14 5AR
Born October 1966
Director
Appointed 30 Oct 2023

DARCH, Richard

Resigned
Anson Court, Burton On TrentDE14 1NG
Born December 1961
Director
Appointed 28 Sept 2022
Resigned 27 Oct 2023

Persons with significant control

4

3 Active
1 Ceased

Mr David Roberts

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born August 1964

Nature of Control

Significant influence or control
Notified 30 Oct 2023

Dr Shashi Baliyan

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2023

Mr Jonathan Wedgbury

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2023
South Cerney, CirencesterGL7 5XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 April 2024
MAMA
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2022
NEWINCIncorporation