Background WavePink WaveYellow Wave

HERTFORDSHIRE NEWMEDICA LIMITED (15777991)

HERTFORDSHIRE NEWMEDICA LIMITED (15777991) is an active UK company. incorporated on 14 June 2024. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. HERTFORDSHIRE NEWMEDICA LIMITED has been registered for 1 year. Current directors include BACON, James Francis, SHAFI, Fariha Khalid, STONE, Huma Qazi Bano and 2 others.

Company Number
15777991
Status
active
Type
ltd
Incorporated
14 June 2024
Age
1 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BACON, James Francis, SHAFI, Fariha Khalid, STONE, Huma Qazi Bano, TOMA, Michael, NEW MEDICAL SYSTEMS LIMITED
SIC Codes
86101, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE NEWMEDICA LIMITED

HERTFORDSHIRE NEWMEDICA LIMITED is an active company incorporated on 14 June 2024 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. HERTFORDSHIRE NEWMEDICA LIMITED was registered 1 year ago.(SIC: 86101, 86220)

Status

active

Active since 1 years ago

Company No

15777991

LTD Company

Age

1 Years

Incorporated 14 June 2024

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 14 June 2024 - 28 February 2025(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Forum 6, Parkway Solent Business Park, Whiteley Fareham, PO15 7PA,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Funding Round
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

NEW MEDICAL SYSTEMS LIMITED

Active
Solent Business Park, Whiteley, FarehamPO15 7PA
Corporate secretary
Appointed 14 Jun 2024

BACON, James Francis

Active
Welwyn Garden CityAL7 1TW
Born May 1980
Director
Appointed 03 Feb 2025

SHAFI, Fariha Khalid

Active
Welwyn Garden CityAL7 1TW
Born April 1982
Director
Appointed 03 Feb 2025

STONE, Huma Qazi Bano

Active
Welwyn Garden CityAL7 1TW
Born January 1972
Director
Appointed 03 Feb 2025

TOMA, Michael

Active
Welwyn Garden CityAL7 1TW
Born September 1959
Director
Appointed 03 Feb 2025

NEW MEDICAL SYSTEMS LIMITED

Active
Solent Business Park, Whiteley, FarehamPO15 7PA
Corporate director
Appointed 14 Jun 2024

EDMONDS, Giles Stuart Rutherford

Resigned
Solent Business Park, Whiteley, FarehamPO15 7PA
Born July 1972
Director
Appointed 14 Jun 2024
Resigned 03 Feb 2025

LYTHE, Rebecca Lucy

Resigned
Solent Business Park, Whiteley, FarehamPO15 7PA
Born April 1971
Director
Appointed 14 Jun 2024
Resigned 03 Feb 2025

Persons with significant control

1

Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2024
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2024
NEWINCIncorporation