Company NameMediquote Health Solutions Limited
Company StatusActive
Company Number04417301
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Mark Robert Miller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Michael Dufton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Brian Beattie
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Michael Patrick Dodd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House Offham
Lewes
East Sussex
BN7 3QB
Secretary NameJonathan Edward Cooper
NationalityBritish
StatusResigned
Appointed18 July 2002(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2005)
RoleChartered Accountant
Correspondence Address14 Birchcroft
Coven
South Staffordshire
WV9 5DZ
Secretary NameMr Richard Julian Bowser
NationalityBritish
StatusResigned
Appointed27 April 2005(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield
Arden Road Dorridge
Solihull
West Midlands
B93 8LJ
Director NameMr David Anthony Rasche
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Nicholas John Bate
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Laurence John Brian Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Nicholas John Bate
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Richard Charles Forrest
StatusResigned
Appointed27 October 2011(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMrs Carol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Peter Cargill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Michael Lathrope
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Christopher Pennington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Secretary NameMr Neil Andrew Forrest
StatusResigned
Appointed01 October 2020(18 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2021)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitessp-uk.com
Telephone01244 570800
Telephone regionChester

Location

Registered Address3rd Floor West, Bowling Mill
Dean Clough Mills
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ssp Sirius Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

11 June 2003Delivered on: 17 June 2003
Satisfied on: 20 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
20 November 2014Satisfaction of charge 1 in full (1 page)
7 January 2014Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2014 (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
13 May 2013Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
18 November 2011Register inspection address has been changed (1 page)
18 November 2011Register(s) moved to registered inspection location (1 page)
18 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
14 November 2011Termination of appointment of Nicholas Bate as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
31 March 2011Termination of appointment of David Rasche as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Laurence John Brian Walker on 19 October 2010 (2 pages)
19 October 2010Secretary's details changed for Nicholas John Bate on 19 October 2010 (1 page)
19 October 2010Director's details changed for Nicholas John Bate on 19 October 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 December 2008Return made up to 05/11/08; full list of members (4 pages)
3 December 2008Director's change of particulars / laurence walker / 01/12/2008 (1 page)
3 January 2008Return made up to 05/11/07; full list of members; amend (7 pages)
8 November 2007Return made up to 05/11/07; full list of members (3 pages)
20 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 2500 the crescent birmingham business park solihull west midlands B37 7YE (1 page)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 November 2006Return made up to 05/11/06; full list of members (2 pages)
18 July 2006Full accounts made up to 31 December 2005 (11 pages)
29 November 2005Return made up to 05/11/05; full list of members (2 pages)
3 August 2005Full accounts made up to 31 December 2004 (17 pages)
9 May 2005New secretary appointed (1 page)
9 May 2005Secretary resigned (1 page)
9 December 2004Return made up to 05/11/04; full list of members (6 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
28 April 2004Return made up to 15/04/04; full list of members (6 pages)
25 February 2004Registered office changed on 25/02/04 from: sirius house reddicroft sutton coldfield west midlands B73 6BN (1 page)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 June 2003Particulars of mortgage/charge (5 pages)
4 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 January 2003Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
24 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
22 July 2002Company name changed broomco (2940) LIMITED\certificate issued on 22/07/02 (2 pages)
15 April 2002Incorporation (19 pages)