Company NameMedsol Holding No. 1 Ltd
Company StatusActive
Company Number10675165
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Roy Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Edward Edmund Jan Radkiewicz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Ranjan Kumar Singh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

8 December 2023Registration of charge 106751650001, created on 7 December 2023 (41 pages)
23 November 2023Change of details for Healthhero Group Limited as a person with significant control on 22 November 2023 (3 pages)
20 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
20 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (61 pages)
25 April 2023Change of details for Medtop Healthcare Limited as a person with significant control on 30 March 2021 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
21 March 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 2
(3 pages)
1 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
1 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
25 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
16 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
16 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
26 May 2021Termination of appointment of Terence Shelby Cole as a director on 21 May 2021 (1 page)
26 May 2021Appointment of Mr Brian Roy Cole as a director on 21 May 2021 (2 pages)
26 May 2021Termination of appointment of Mark Neil Steinberg as a director on 21 May 2021 (1 page)
26 May 2021Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 21 May 2021 (2 pages)
26 May 2021Appointment of Mr Ranjan Kumar Singh as a director on 21 May 2021 (2 pages)
9 April 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
5 April 2018Change of details for Mh Medtop Limited as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 1
(36 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 1
(36 pages)