ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medi 4 Holdings Limited

Medi 4 Holdings Limited is an active company incorporated on 3 November 2017 with the registered office located in Crawley, West Sussex. Medi 4 Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11046185
Private limited company
Age
8 years
Incorporated 3 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 November 2024 (1 year ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (5 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Stone Building
Paddockhurst Road
Turners Hill
West Sussex
RH10 4SF
England
Address changed on 28 Aug 2025 (2 months ago)
Previous address was Paje House 164 West Wycombe Road High Wycombe Bucks. HP12 3AE England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1966
Director • Paramedic • British • Lives in UK • Born in May 1971
Director • British • Lives in England • Born in May 1954
Director • British • Lives in UK • Born in Jul 1973
Spark Medical Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ambulance Logistics Ltd
Jeremy David Hughes, Ian David Horler, and 1 more are mutual people.
Active
Medi 4 Ambulance Services Ltd
Ian David Horler and Martin Alan Fox are mutual people.
Active
Supplies Control Limited
Ian David Horler is a mutual person.
Active
Excel Office Supplies Ltd
Ian David Horler is a mutual person.
Active
Studio Holdings Limited
Ian David Horler is a mutual person.
Active
Spark Medical Limited
Martin Alan Fox is a mutual person.
Active
Fyeo Portraits Ltd
Ian David Horler is a mutual person.
Active
Excel Property Enterprises Limited
Ian David Horler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£24.55K
Decreased by £200 (-1%)
Total Liabilities
-£24.34K
Decreased by £200 (-1%)
Net Assets
£210
Same as previous period
Debt Ratio (%)
99%
Decreased by 0.01% (-0%)
Latest Activity
Registered Address Changed
2 Months Ago on 28 Aug 2025
Registered Address Changed
2 Months Ago on 28 Aug 2025
Mr Martin Alan Fox Appointed
3 Months Ago on 6 Aug 2025
Spark Medical Limited (PSC) Appointed
3 Months Ago on 6 Aug 2025
Jeremy David Hughes (PSC) Resigned
3 Months Ago on 6 Aug 2025
Ian David Horler (PSC) Resigned
3 Months Ago on 6 Aug 2025
Jeremy David Hughes Resigned
3 Months Ago on 6 Aug 2025
Ian David Horler Resigned
3 Months Ago on 6 Aug 2025
Carl Anthony Penny Resigned
3 Months Ago on 6 Aug 2025
Full Accounts Submitted
9 Months Ago on 28 Jan 2025
Get Credit Report
Discover Medi 4 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Martin Alan Fox as a director on 6 August 2025
Submitted on 1 Sep 2025
Registered office address changed from Paje House 164 West Wycombe Road High Wycombe Bucks. HP12 3AE England to Stone House Paddockhurst Road Turners Hill West Sussex RH10 4SF on 28 August 2025
Submitted on 28 Aug 2025
Registered office address changed from Stone House Paddockhurst Road Turners Hill West Sussex RH10 4SF England to Stone Building Paddockhurst Road Turners Hill West Sussex RH10 4SF on 28 August 2025
Submitted on 28 Aug 2025
Termination of appointment of Ian David Horler as a director on 6 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Jeremy David Hughes as a director on 6 August 2025
Submitted on 27 Aug 2025
Cessation of Ian David Horler as a person with significant control on 6 August 2025
Submitted on 27 Aug 2025
Cessation of Jeremy David Hughes as a person with significant control on 6 August 2025
Submitted on 27 Aug 2025
Notification of Spark Medical Limited as a person with significant control on 6 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Carl Anthony Penny as a director on 6 August 2025
Submitted on 27 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year