Medicash Health Benefits (services) Limited LIVERPOOL


Founded in 2002, Medicash Health Benefits (services), classified under reg no. 04489125 is an active company. Currently registered at One Derby Square L2 1AB, Liverpool the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2002-07-26 Medicash Health Benefits (services) Limited is no longer carrying the name Tyedean.

At the moment there are 2 directors in the the company, namely Andrew R. and Susan W.. In addition one secretary - Andrew R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Medicash Health Benefits (services) Limited Address / Contact

Office Address One Derby Square
Office Address2 Derby Square
Town Liverpool
Post code L2 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04489125
Date of Incorporation Thu, 18th Jul 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Andrew R.

Position: Director

Appointed: 01 March 2017

Andrew R.

Position: Secretary

Appointed: 18 September 2015

Susan W.

Position: Director

Appointed: 05 March 2004

Matthew A.

Position: Director

Appointed: 01 August 2010

Resigned: 18 September 2015

Matthew A.

Position: Secretary

Appointed: 26 February 2010

Resigned: 18 September 2015

Michael L.

Position: Director

Appointed: 05 January 2009

Resigned: 14 July 2009

Susan W.

Position: Secretary

Appointed: 01 March 2005

Resigned: 01 March 2010

Peter L.

Position: Director

Appointed: 01 March 2005

Resigned: 08 March 2010

Therese E.

Position: Director

Appointed: 05 March 2004

Resigned: 31 August 2005

William G.

Position: Director

Appointed: 18 July 2002

Resigned: 05 June 2008

Theydon Nominees Limited

Position: Nominee Director

Appointed: 18 July 2002

Resigned: 18 July 2002

Kenneth A.

Position: Director

Appointed: 18 July 2002

Resigned: 28 February 2005

Kenneth A.

Position: Secretary

Appointed: 18 July 2002

Resigned: 28 February 2005

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2002

Resigned: 18 July 2002

Paul M.

Position: Director

Appointed: 18 July 2002

Resigned: 31 October 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Susan W. This PSC has significiant influence or control over the company,.

Susan W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tyedean July 26, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to 2022-12-31
filed on: 4th, August 2023
Free Download (14 pages)

Company search

Advertisements