Mediquote Health Solutions Limited HALIFAX


Founded in 2002, Mediquote Health Solutions, classified under reg no. 04417301 is an active company. Currently registered at 3rd Floor West, Bowling Mill HX3 5AX, Halifax the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2002/07/22 Mediquote Health Solutions Limited is no longer carrying the name Broomco (2940).

The firm has 3 directors, namely Mark M., Michael D. and Brian B.. Of them, Mark M., Michael D., Brian B. have been with the company the longest, being appointed on 17 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mediquote Health Solutions Limited Address / Contact

Office Address 3rd Floor West, Bowling Mill
Office Address2 Dean Clough Mills
Town Halifax
Post code HX3 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417301
Date of Incorporation Mon, 15th Apr 2002
Industry Other software publishing
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Mark M.

Position: Director

Appointed: 17 February 2021

Michael D.

Position: Director

Appointed: 17 February 2021

Brian B.

Position: Director

Appointed: 17 February 2021

Neil F.

Position: Secretary

Appointed: 01 October 2020

Resigned: 17 February 2021

Christopher P.

Position: Director

Appointed: 04 September 2018

Resigned: 17 February 2021

Stephen L.

Position: Director

Appointed: 01 October 2017

Resigned: 17 February 2021

Stephen C.

Position: Director

Appointed: 05 December 2014

Resigned: 02 May 2018

Carol T.

Position: Director

Appointed: 01 November 2011

Resigned: 16 October 2014

Richard F.

Position: Secretary

Appointed: 27 October 2011

Resigned: 30 September 2020

Laurence W.

Position: Director

Appointed: 09 July 2007

Resigned: 31 May 2018

Nicholas B.

Position: Director

Appointed: 09 July 2007

Resigned: 01 October 2011

Nicholas B.

Position: Secretary

Appointed: 09 July 2007

Resigned: 01 October 2011

David R.

Position: Director

Appointed: 09 July 2007

Resigned: 31 March 2011

Richard B.

Position: Secretary

Appointed: 27 April 2005

Resigned: 09 July 2007

Jonathan C.

Position: Secretary

Appointed: 18 July 2002

Resigned: 27 April 2005

Michael D.

Position: Director

Appointed: 18 July 2002

Resigned: 09 July 2007

Dla Nominees Limited

Position: Corporate Director

Appointed: 15 April 2002

Resigned: 18 July 2002

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 April 2002

Resigned: 18 July 2002

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 15 April 2002

Resigned: 18 July 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Ssp Sirius Solutions Limited from Halifax, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ssp Sirius Solutions Limited

Second Floor G Mill Dean Clough, Halifax, West Yorkshire, HX3 5AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies House
Registration number 03273649
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (2940) July 22, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, April 2023
Free Download (7 pages)

Company search