Company NameMedilink UK Limited
DirectorsCatherine Ann Lynes and Anthony Pius Cleere
Company StatusActive
Company Number04087225
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameCatherine Ann Lynes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Rowley Way
Knutsford
Cheshire
WA16 9AU
Director NameMr Anthony Pius Cleere
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address210 Hollyhedge Road
Manchester
M22 4QN
Secretary NameMr Anthony Pius Cleere
NationalityIrish
StatusCurrent
Appointed10 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Hollyhedge Road
Manchester
M22 4QN
Director NameStuart John Matthews
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address120 Chester Road
Warrington
Cheshire
WA4 6AD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameStuart Matthews
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Wardley Road
Walton
Warrington
Cheshire
WA4 6JA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address210 Hollyhedge Road Benchill
Wythenshawe
Manchester
M22 4QN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anthony Pius Cleere
50.00%
Ordinary
50 at £1Catherine Lynes
50.00%
Ordinary

Financials

Year2014
Net Worth£17,556
Cash£32,258
Current Liabilities£67,380

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
8 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
2 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
5 September 2022Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN to 210 Hollyhedge Road Benchill Wythenshawe Manchester M22 4QN on 5 September 2022 (1 page)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 30 April 2021 (5 pages)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
27 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
19 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
2 November 2017Cessation of Anthony Pius Cleere as a person with significant control on 1 November 2017 (1 page)
2 November 2017Cessation of Anthony Pius Cleere as a person with significant control on 1 November 2017 (1 page)
31 October 2017Notification of Anthony Pius Cleere as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Anthony Pius Cleere as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Catherine Ann Lynes as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Catherine Ann Lynes as a person with significant control on 31 October 2017 (2 pages)
18 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
21 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 November 2014Secretary's details changed for Mr Anthony Pius Cleere on 11 November 2014 (1 page)
11 November 2014Director's details changed for Mr Anthony Pius Cleere on 11 November 2014 (2 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Secretary's details changed for Mr Anthony Pius Cleere on 11 November 2014 (1 page)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Director's details changed for Mr Anthony Pius Cleere on 11 November 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 November 2012Secretary's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
9 November 2012Director's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages)
9 November 2012Secretary's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages)
9 November 2012Secretary's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
9 November 2012Director's details changed for Anthony Pius Cleere on 9 November 2012 (2 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages)
18 November 2011Secretary's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages)
18 November 2011Secretary's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages)
18 November 2011Secretary's details changed for Anthony Pius Cleere on 9 June 2011 (2 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 100
(4 pages)
5 August 2011Purchase of own shares. (3 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 100
(4 pages)
5 August 2011Purchase of own shares. (3 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 100
(4 pages)
27 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2011Termination of appointment of Stuart Matthews as a director (1 page)
8 July 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
8 July 2011Termination of appointment of Stuart Matthews as a director (1 page)
8 July 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Catherine Ann Lynes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Matthews on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Catherine Ann Lynes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Matthews on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2008Return made up to 05/11/08; full list of members (4 pages)
6 November 2008Return made up to 05/11/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2008Return made up to 05/11/07; full list of members (3 pages)
2 January 2008Return made up to 05/11/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2006Return made up to 05/11/06; full list of members (7 pages)
22 November 2006Return made up to 05/11/06; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 November 2004Return made up to 05/11/04; full list of members (7 pages)
11 November 2004Return made up to 05/11/04; full list of members (7 pages)
8 March 2004£ nc 100/1000 08/12/03 (1 page)
8 March 2004Ad 08/01/03--------- £ si 50@1 (2 pages)
8 March 2004Ad 08/01/03--------- £ si 50@1 (2 pages)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004£ nc 100/1000 08/12/03 (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004New director appointed (2 pages)
16 January 2004Return made up to 05/11/03; full list of members (7 pages)
16 January 2004Return made up to 05/11/03; full list of members (7 pages)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
14 November 2002Director resigned (2 pages)
14 November 2002Director resigned (2 pages)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 March 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
8 March 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 January 2002Ad 10/10/00--------- £ si 99@1 (2 pages)
18 January 2002Ad 10/10/00--------- £ si 99@1 (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 14A lower lane chinley high peak derbyshire SK23 6BD (1 page)
4 January 2002Registered office changed on 04/01/02 from: 14A lower lane chinley high peak derbyshire SK23 6BD (1 page)
13 November 2001Return made up to 05/11/01; full list of members (8 pages)
13 November 2001Return made up to 05/11/01; full list of members (8 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
10 October 2000Incorporation (16 pages)
10 October 2000Incorporation (16 pages)