Medilink North Of England Limited

General information

Name:

Medilink North Of England Ltd

Office Address:

Office 7, Hydra House Hydra Business Park Nether Lane S35 9ZX Sheffield

Number: 03355534

Incorporation date: 1997-04-14

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The exact day this company was established is 14th April 1997. Established under 03355534, it is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of the company during its opening times under the following address: Office 7, Hydra House Hydra Business Park Nether Lane, S35 9ZX Sheffield. The company has operated under three different names. The initial official name, Banningham, was switched on 12th May 1997 to Medilink (yorkshire & The Humber). The current name is in use since 2017, is Medilink North Of England Limited. This firm's declared SIC number is 94120 and has the NACE code: Activities of professional membership organizations. Medilink North Of England Ltd reported its account information for the period that ended on 2022-12-31. The latest confirmation statement was filed on 2023-04-14.

According to the information we have, this particular business was founded in April 1997 and has been managed by thirty six directors, and out of them seven (Michael B., Thomas E., Neil M. and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company.

  • Previous company's names
  • Medilink North Of England Limited 2017-10-23
  • Medilink (yorkshire & The Humber) Limited 1997-05-12
  • Banningham Limited 1997-04-14

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 13 June 2023

Latest update: 7 May 2024

Thomas E.

Role: Director

Appointed: 04 January 2021

Latest update: 7 May 2024

Neil M.

Role: Director

Appointed: 09 May 2019

Latest update: 7 May 2024

Sam W.

Role: Director

Appointed: 18 June 2018

Latest update: 7 May 2024

Colin G.

Role: Director

Appointed: 01 March 2007

Latest update: 7 May 2024

Graeme H.

Role: Director

Appointed: 01 June 2004

Latest update: 7 May 2024

Kevin K.

Role: Director

Appointed: 14 April 1997

Latest update: 7 May 2024

People with significant control

Executives who control the firm include: Kevin K.. Thomas E..

Kevin K.
Notified on 6 April 2016
Nature of control:
right to manage directors
Thomas E.
Notified on 1 January 2022
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 June 2013
Annual Accounts 25 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

First Floor, Building 1 3 Smithy Wood Drive Smithy Wood Business Park

Post code:

S35 1QN

City / Town:

Sheffield

HQ address,
2013

Address:

First Floor, Building 1 3 Smithy Wood Drive Smithy Wood Business Park

Post code:

S35 1QN

City / Town:

Sheffield

HQ address,
2014

Address:

First Floor, Building 1 3 Smithy Wood Drive Smithy Wood Business Park

Post code:

S35 1QN

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
27
Company Age

Closest Companies - by postcode