Company NameMedtate Limited
DirectorPrasad Tate
Company StatusActive
Company Number07551426
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePrasad Tate
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameMr Ian Oakley Angell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 15 December 2017)
RoleUniversity Professor, Retired
Country of ResidenceUnited Kingdom
Correspondence Address12 College Avenue
Egham
TW20 8NR
Director NameDr Ebrahim Khalil Naderali
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameDr Hilary Robert Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameMs Abigail Jane Stuart-Menteth
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD
Director NameMr Rishi Solan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
Mayfair
London
W1J 6BD

Location

Registered AddressBerkeley Square House
Berkeley Square
Mayfair
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Prasad Tate
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,697
Cash£6,761
Current Liabilities£231,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
5 October 2023Statement of capital following an allotment of shares on 26 September 2023
  • GBP 100.48
(3 pages)
9 May 2023Termination of appointment of Ebrahim Khalil Naderali as a director on 5 May 2023 (1 page)
30 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
17 January 2023Termination of appointment of Abigail Jane Stuart-Menteth as a director on 31 July 2021 (1 page)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
9 January 2023Statement of capital following an allotment of shares on 28 November 2022
  • GBP 100.42
(3 pages)
6 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
6 June 2022Statement of capital following an allotment of shares on 15 April 2022
  • GBP 100.27
(3 pages)
2 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 July 2021Termination of appointment of Hilary Robert Jones as a director on 27 July 2021 (1 page)
1 June 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 100.08
(3 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
24 May 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
12 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 May 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
13 September 2019Appointment of Mr Rishi Solan as a director on 13 September 2019 (2 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 June 2019Appointment of Ms Abigail Jane Stuart-Menteth as a director on 12 June 2019 (2 pages)
6 June 2019Sub-division of shares on 31 March 2019 (6 pages)
29 March 2019Appointment of Mr Hilary Robert Jones as a director on 29 March 2019 (2 pages)
29 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
8 October 2018Director's details changed for Dr Ebrahim Khalil on 8 October 2018 (2 pages)
12 September 2018Appointment of Dr Ebrahim Khalil as a director on 12 September 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
15 December 2017Termination of appointment of Ian Oakley Angell as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Ian Oakley Angell as a director on 15 December 2017 (1 page)
26 October 2017Appointment of Mr Ian Oakley Angell as a director on 13 October 2017 (2 pages)
26 October 2017Appointment of Mr Ian Oakley Angell as a director on 13 October 2017 (2 pages)
12 June 2017Amended total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Amended total exemption full accounts made up to 31 March 2017 (11 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)