MERIDIAN HEALTHCOMMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MERIDIAN HEALTHCOMMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11350918

Incorporation date

09/05/2018

Size

Full

Contacts

Registered address

Registered address

Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XRCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon05/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon07/02/2025
Director's details changed for Mr James Maxwell on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon06/02/2025
Director's details changed for Dr Gabrielle Alison Silver on 2025-02-06
dot icon06/02/2025
Change of details for Bioscript Limited as a person with significant control on 2025-02-06
dot icon30/09/2024
Full accounts made up to 2023-09-30
dot icon24/09/2024
Registered office address changed from Ropewalks Newton Street Macclesfield SK11 6QJ England to Suite a, Greenway House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 2024-09-24
dot icon13/05/2024
Appointment of Mr James Maxwell as a director on 2024-02-15
dot icon10/05/2024
Termination of appointment of Andrew John Medley as a director on 2024-04-19
dot icon10/05/2024
Termination of appointment of David Michael Anthony Andrews as a director on 2024-04-19
dot icon10/05/2024
Appointment of Dr Gabrielle Alison Silver as a director on 2024-02-15
dot icon07/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon06/02/2024
Director's details changed for Mr Andrew John Medley on 2024-02-06
dot icon06/02/2024
Director's details changed for Mr David Michael Anthony Andrews on 2024-02-06
dot icon05/09/2023
Termination of appointment of Daniel Chaffer as a director on 2023-07-14
dot icon21/06/2023
Full accounts made up to 2022-09-30
dot icon05/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon03/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-09-30
dot icon19/12/2022
Registered office address changed from Rjs Solicitors Unit G4/G5 Bellringer Road Trentham Business Quarter Stoke-on-Trent ST4 8GB England to Ropewalks Newton Street Macclesfield SK11 6QJ on 2022-12-19
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-72.35 % *

* during past year

Cash in Bank

£37,461.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.86M
-
0.00
135.49K
-
2022
0
1.70M
-
0.00
37.46K
-
2022
0
1.70M
-
0.00
37.46K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.70M £Descended-40.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.46K £Descended-72.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, James
Director
15/02/2024 - Present
18
Medley, Andrew John
Director
08/04/2022 - 19/04/2024
18
Andrews, David Michael Anthony
Director
09/05/2018 - 19/04/2024
4
Chaffer, Daniel
Director
08/04/2022 - 14/07/2023
20
Silver, Gabrielle Alison
Director
15/02/2024 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERIDIAN HEALTHCOMMS HOLDINGS LIMITED

MERIDIAN HEALTHCOMMS HOLDINGS LIMITED is an(a) Active company incorporated on 09/05/2018 with the registered office located at Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MERIDIAN HEALTHCOMMS HOLDINGS LIMITED?

toggle

MERIDIAN HEALTHCOMMS HOLDINGS LIMITED is currently Active. It was registered on 09/05/2018 .

Where is MERIDIAN HEALTHCOMMS HOLDINGS LIMITED located?

toggle

MERIDIAN HEALTHCOMMS HOLDINGS LIMITED is registered at Suite A, Greenway House Larkwood Way, Tytherington Business Park, Macclesfield SK10 2XR.

What does MERIDIAN HEALTHCOMMS HOLDINGS LIMITED do?

toggle

MERIDIAN HEALTHCOMMS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MERIDIAN HEALTHCOMMS HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-23 with no updates.