General information

Name:

Medilink Consulting Limited

Office Address:

Jupiter House The Drive Great Warley CM13 3BE Brentwood

Number: 07071689

Incorporation date: 2009-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Medilink Consulting Ltd was set up as Private Limited Company, that is registered in Jupiter House The Drive, Great Warley in Brentwood. The main office's zip code CM13 3BE. The enterprise has been working since 2009/11/10. The registration number is 07071689. The firm is recognized under the name of Medilink Consulting Ltd. Moreover the company also was listed as S H Regulatory Affairs up till the company name got changed 13 years ago. This enterprise's declared SIC number is 78200 - Temporary employment agency activities. Medilink Consulting Limited filed its account information for the financial period up to 2022-03-31. The most recent confirmation statement was filed on 2023-03-16.

At the moment, the directors listed by the following company include: Matthew L. selected to lead the company on 2022/02/16, Dean M. selected to lead the company on 2022/02/16 and Alexander M. selected to lead the company in 2022 in February.

  • Previous company's names
  • Medilink Consulting Ltd 2011-03-08
  • S H Regulatory Affairs Limited 2009-11-10

Financial data based on annual reports

Company staff

Matthew L.

Role: Director

Appointed: 16 February 2022

Latest update: 3 April 2024

Dean M.

Role: Director

Appointed: 16 February 2022

Latest update: 3 April 2024

Alexander M.

Role: Director

Appointed: 16 February 2022

Latest update: 3 April 2024

People with significant control

The companies that control this firm are as follows: Mehdi Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Letchworth Garden City at The Nexus Building, Broadway, SG6 9BL, Herts and was registered as a PSC under the registration number 13357565.

Mehdi Holdings Limited
Address: PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13357565
Notified on 22 June 2021
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Mohammad R.
Notified on 6 April 2016
Ceased on 22 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammad R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on Wednesday 30th August 2023 (TM01)
filed on: 30th, August 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

City Gate House 246-250 Romford Road Stratford

Post code:

E7 9HZ

City / Town:

London

HQ address,
2014

Address:

C/o City Gate House 246-250 Romford Road Stratford

Post code:

E7 9HZ

City / Town:

London

HQ address,
2015

Address:

C/o City Gate House 246-250 Romford Road Stratford

Post code:

E7 9HZ

City / Town:

London

HQ address,
2016

Address:

C/o City Gate House 246-250 Romford Road Stratford

Post code:

E7 9HZ

City / Town:

London

Accountant/Auditor,
2013

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
14
Company Age

Closest Companies - by postcode