Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MDS (Hygiene Support) Limited
MDS (Hygiene Support) Limited is an active company incorporated on 30 March 2006 with the registered office located in . MDS (Hygiene Support) Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05761972
Private limited company
Age
19 years
Incorporated
30 March 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
4 February 2025
(8 months ago)
Next confirmation dated
4 February 2026
Due by
18 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about MDS (Hygiene Support) Limited
Contact
Update Details
Address
3 Dairy Yard
Star Street
Ware
SG12 7DX
England
Address changed on
18 Sep 2025
(1 month ago)
Previous address was
60 Lloyds Way Beckenham Kent BR3 3QS
Companies in
Telephone
02086639114
Email
Available in Endole App
Website
Mdshygiene.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Angela Blair
Director • British • Lives in England • Born in May 1963
Andrew David Starbuck
Director • British • Lives in England • Born in Dec 1958
Peter David Blair
Director • British • Lives in England • Born in Dec 1957
Mr Peter David Blair
PSC • British • Lives in England • Born in Dec 1957
Mr Andrew David Starbuck
PSC • British • Lives in England • Born in Dec 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Great Traveller Ltd
Andrew David Starbuck is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£43.38K
Increased by £16.73K (+63%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 13 (%)
Total Assets
£408.65K
Increased by £122K (+43%)
Total Liabilities
-£272.16K
Decreased by £22.94K (-8%)
Net Assets
£136.49K
Increased by £144.94K (-1716%)
Debt Ratio (%)
67%
Decreased by 36.35% (-35%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 18 Sep 2025
Charge Satisfied
3 Months Ago on 12 Jul 2025
Full Accounts Submitted
4 Months Ago on 16 Jun 2025
Angela Blair (PSC) Resigned
7 Months Ago on 4 Apr 2025
Andrew David Starbuck (PSC) Appointed
7 Months Ago on 4 Apr 2025
Angela Blair Resigned
7 Months Ago on 4 Apr 2025
Mr Andrew David Starbuck Appointed
7 Months Ago on 4 Apr 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Get Alerts
Get Credit Report
Discover MDS (Hygiene Support) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 60 Lloyds Way Beckenham Kent BR3 3QS to 3 Dairy Yard Star Street Ware SG12 7DX on 18 September 2025
Submitted on 18 Sep 2025
Satisfaction of charge 2 in full
Submitted on 12 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Jun 2025
Memorandum and Articles of Association
Submitted on 13 May 2025
Particulars of variation of rights attached to shares
Submitted on 13 May 2025
Change of share class name or designation
Submitted on 13 May 2025
Resolutions
Submitted on 13 May 2025
Resolutions
Submitted on 13 May 2025
Termination of appointment of Angela Blair as a director on 4 April 2025
Submitted on 8 May 2025
Notification of Andrew David Starbuck as a person with significant control on 4 April 2025
Submitted on 8 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs