Active
Company Information for MYMED LTD
13TH FLOOR, 21-24 MILLBANK TOWER, MILLBANK, LONDON, SW1P 4QP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MYMED LTD | |
Legal Registered Office | |
13TH FLOOR, 21-24 MILLBANK TOWER MILLBANK LONDON SW1P 4QP | |
Company Number | 09768044 | |
---|---|---|
Company ID Number | 09768044 | |
Date formed | 2015-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/09/2025 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB257243207 |
Last Datalog update: | 2025-02-05 12:06:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER WILLIAM JOHN ALCOCK |
||
PAUL DE GRUCHY GAUDIN |
||
ALEXANDER SEMENYAKA |
||
ROBERT JAN VAN DER ZALM |
||
CHRISTOPHER ALAN WHITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VLADIMIR SEMENYAKA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARNERS PHARMACY LTD | Director | 2017-06-01 | CURRENT | 1998-08-18 | Active | |
RAW CARROTS LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Active | |
MALTA CARE LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
WELDRICKS PHARMACY LIMITED | Director | 2014-08-01 | CURRENT | 2003-03-18 | Active | |
H.I.WELDRICK LIMITED | Director | 1999-10-01 | CURRENT | 1959-03-18 | Active | |
AVESA GROUP LIMITED | Director | 2017-05-01 | CURRENT | 2016-04-22 | Active | |
THECAREROOMS LTD | Director | 2017-12-08 | CURRENT | 2017-04-20 | Active | |
STEELEYE LIMITED | Director | 2017-02-06 | CURRENT | 2017-01-24 | Active | |
TENSENSE.AI LIMITED | Director | 2016-10-27 | CURRENT | 2000-05-09 | Active | |
CRESTAL ENERGY LTD | Director | 2016-08-10 | CURRENT | 2015-12-18 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
GP Locum from Home | London | A unique opportunity to locum as a GP from the comfort of your own home. MyMed is an online consultation system that keeps consultations free at the point of |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/25 TO 31/12/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CESSATION OF ECONSULT HEALTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANOOSH VAHDAT | ||
Director's details changed for Mr Danoosh Vahdat on 2024-09-26 | ||
Change of details for Econsult Health Limited as a person with significant control on 2024-09-26 | ||
CONFIRMATION STATEMENT MADE ON 30/10/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR DANOOSH VAHDAT | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN WHITTLE | ||
APPOINTMENT TERMINATED, DIRECTOR MURRAY ELLENDER | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MORRISON | ||
REGISTERED OFFICE CHANGED ON 26/09/24 FROM 85 Great Portland Street London W1W 7LT England | ||
REGISTERED OFFICE CHANGED ON 03/04/24 FROM Third Floor, Moorfoot House 221 Marsh Wall London E14 9FJ England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
DIRECTOR APPOINTED MR DAVID JOHN MORRISON | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHAMBERLAIN | ||
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHAMBERLAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES | |
30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/03/21 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
AA01 | Current accounting period shortened from 30/06/20 TO 31/03/20 | |
PSC07 | CESSATION OF CHRISTOPHER ALAN WHITTLE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Econsult Health Limited as a person with significant control on 2021-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/21 FROM Willowbrook Burbidge Close Lytchett Matravers Poole Dorset BH16 6EG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DE GRUCHY GAUDIN | |
AP01 | DIRECTOR APPOINTED MR ADRIAN CHAMBERLAIN | |
SH01 | 20/05/21 STATEMENT OF CAPITAL GBP 239.8209 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANISH MIGLANI | |
RP04SH01 | Second filing of capital allotment of shares GBP237.8610 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/06/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 27/03/20 STATEMENT OF CAPITAL GBP 237.861 | |
AP01 | DIRECTOR APPOINTED MR MANISH MIGLANI | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
SH01 | 23/07/19 STATEMENT OF CAPITAL GBP 203.9625 | |
SH01 | 23/07/19 STATEMENT OF CAPITAL GBP 203.9625 | |
SH01 | 30/04/19 STATEMENT OF CAPITAL GBP 200.4255 | |
SH01 | 30/04/19 STATEMENT OF CAPITAL GBP 200.4255 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 10/12/18 STATEMENT OF CAPITAL GBP 197.7386 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 191.508 | |
SH01 | 02/03/18 STATEMENT OF CAPITAL GBP 191.508 | |
SH01 | 15/02/18 STATEMENT OF CAPITAL GBP 172.1941 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM JOHN ALCOCK | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 17/11/2017 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 170.3011 | |
SH01 | 17/11/17 STATEMENT OF CAPITAL GBP 170.3011 | |
SH01 | 13/09/17 STATEMENT OF CAPITAL GBP 166.1744 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
SH01 | 18/04/17 STATEMENT OF CAPITAL GBP 165.07 | |
SH01 | 18/04/17 STATEMENT OF CAPITAL GBP 151.27 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER SEMENYAKA | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAN VAN DER ZALM | |
AP01 | DIRECTOR APPOINTED MR PAUL DE GRUCHY GAUDIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VLADIMIR SEMENYAKA | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR VLADIMIR SEMENYAKA | |
SH01 | 01/09/16 STATEMENT OF CAPITAL GBP 134.0000 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 134 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP .0001 | |
SH02 | Sub-division of shares on 2016-08-08 | |
AA01 | Current accounting period shortened from 30/09/16 TO 30/06/16 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Christopher Whittle on 2015-10-16 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYMED LTD
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MYMED LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |