Medihome Limited BURTON-ON-TRENT


Medihome started in year 2002 as Private Limited Company with registration number 04426535. The Medihome company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Burton-on-trent at 107 Station Street. Postal code: DE14 1SZ. Since Monday 27th September 2004 Medihome Limited is no longer carrying the name Home-ward.

Currently there are 3 directors in the the company, namely John S., Darryn G. and John B.. In addition one secretary - John B. - is with the firm. Currently 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.

Medihome Limited Address / Contact

Office Address 107 Station Street
Town Burton-on-trent
Post code DE14 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04426535
Date of Incorporation Mon, 29th Apr 2002
Industry Medical nursing home activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

John S.

Position: Director

Appointed: 30 August 2018

Darryn G.

Position: Director

Appointed: 23 May 2018

John B.

Position: Director

Appointed: 17 January 2017

John B.

Position: Secretary

Appointed: 10 January 2014

Mark R.

Position: Director

Appointed: 17 May 2017

Resigned: 08 June 2018

Matthew S.

Position: Director

Appointed: 20 April 2017

Resigned: 17 May 2017

James F.

Position: Director

Appointed: 01 July 2015

Resigned: 30 September 2016

Anthony G.

Position: Director

Appointed: 30 April 2015

Resigned: 20 February 2017

Michael G.

Position: Director

Appointed: 07 November 2013

Resigned: 24 October 2014

Jennifer P.

Position: Director

Appointed: 07 November 2013

Resigned: 29 June 2015

Graham W.

Position: Director

Appointed: 07 November 2013

Resigned: 29 April 2015

Natalie L.

Position: Director

Appointed: 01 December 2010

Resigned: 31 July 2012

Cyril C.

Position: Director

Appointed: 01 December 2010

Resigned: 31 March 2012

Natalie L.

Position: Secretary

Appointed: 14 January 2008

Resigned: 31 July 2012

Gerald B.

Position: Director

Appointed: 23 November 2007

Resigned: 07 November 2013

Thomas H.

Position: Director

Appointed: 20 July 2006

Resigned: 02 December 2009

Creditforce Limited

Position: Corporate Director

Appointed: 27 April 2006

Resigned: 07 November 2013

Jonathan B.

Position: Director

Appointed: 27 April 2006

Resigned: 07 November 2013

Keith S.

Position: Director

Appointed: 27 July 2005

Resigned: 07 November 2013

Charles W.

Position: Director

Appointed: 27 October 2003

Resigned: 12 March 2007

Mark L.

Position: Secretary

Appointed: 29 April 2002

Resigned: 14 January 2008

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 April 2002

Resigned: 29 April 2002

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2002

Resigned: 29 April 2002

Mark L.

Position: Director

Appointed: 29 April 2002

Resigned: 15 September 2015

David L.

Position: Director

Appointed: 29 April 2002

Resigned: 07 November 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Sciensus Pharma Services Limited from Burton-On-Trent, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sciensus Pharma Services Limited

107 Station Street, Centrum One Hundred, Burton-On-Trent, Staffordshire, DE14 1SZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2759609
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Home-ward September 27, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 17th, July 2023
Free Download (17 pages)

Company search

Advertisements