ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medmin Group Ltd

Medmin Group Ltd is an active company incorporated on 22 December 2020 with the registered office located in Oldbury, West Midlands. Medmin Group Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13095275
Private limited company
Age
4 years
Incorporated 22 December 2020
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 April 2025 (8 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (13 days remaining)
Address
C/O Medmin Limited 3rd Floor, Trigate House
Hagley Road West
Birmingham
B68 0NP
England
Address changed on 19 Jun 2025 (6 months ago)
Previous address was C/O Medmin Services Ltd, 3rd Floor, Trigate House Hagley Road West Birmingham B68 0NP England
Telephone
0121 7169044
Email
Unreported
People
Officers
5
Shareholders
12
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Aug 1978
Director • Doctor • British • Lives in UK • Born in Oct 1963
Director • Accountant • British • Lives in England • Born in Apr 1972
Director • Operations Manager • British • Lives in England • Born in Apr 1972
Director • Medical • British • Lives in England • Born in Jun 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medmin Limited
Andrew Robert Archibald, Julie Christine Hudson, and 2 more are mutual people.
Active
Getwellsoon Ltd
Andrew Robert Archibald, Julie Christine Hudson, and 2 more are mutual people.
Active
Medmin Nominees Ltd
Andrew Robert Archibald, Julie Christine Hudson, and 1 more are mutual people.
Active
Medmin Member Ltd
Andrew Robert Archibald, Julie Christine Hudson, and 1 more are mutual people.
Active
Medmin Designated Member Ltd
Andrew Robert Archibald, Julie Christine Hudson, and 1 more are mutual people.
Active
Medmin Partners LLP
Michael Yiannis Michael and Simon Radley are mutual people.
Active
Stroke Association
Andrew Robert Archibald is a mutual person.
Active
Stantec Hydrock Limited
Michael Yiannis Michael is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£279.3K
Decreased by £152.95K (-35%)
Turnover
£1.91M
Increased by £407.53K (+27%)
Employees
19
Increased by 4 (+27%)
Total Assets
£1.17M
Increased by £14.6K (+1%)
Total Liabilities
-£318.46K
Decreased by £62.55K (-16%)
Net Assets
£855.92K
Increased by £77.15K (+10%)
Debt Ratio (%)
27%
Decreased by 5.73% (-17%)
Latest Activity
Mr Andrew Robert Archibald Appointed
3 Months Ago on 18 Sep 2025
Daniel Francis Toner Resigned
3 Months Ago on 18 Sep 2025
Kathleen Cooper Resigned
3 Months Ago on 18 Sep 2025
Stephen Patrick Sparks Resigned
3 Months Ago on 18 Sep 2025
Shares Cancelled
5 Months Ago on 1 Jul 2025
Own Shares Purchased
5 Months Ago on 1 Jul 2025
Registered Address Changed
6 Months Ago on 19 Jun 2025
Confirmation Submitted
7 Months Ago on 1 May 2025
Full Accounts Submitted
1 Year Ago on 13 Dec 2024
Mr Daniel Francis Toner Details Changed
1 Year 4 Months Ago on 25 Jul 2024
Get Credit Report
Discover Medmin Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 13 November 2025
Submitted on 18 Nov 2025
Appointment of Mr Andrew Robert Archibald as a director on 18 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Stephen Patrick Sparks as a director on 18 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Kathleen Cooper as a director on 18 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Daniel Francis Toner as a director on 18 September 2025
Submitted on 25 Sep 2025
Purchase of own shares.
Submitted on 1 Jul 2025
Cancellation of shares. Statement of capital on 10 June 2025
Submitted on 1 Jul 2025
Resolutions
Submitted on 20 Jun 2025
Memorandum and Articles of Association
Submitted on 20 Jun 2025
Registered office address changed from C/O Medmin Services Ltd, 3rd Floor, Trigate House Hagley Road West Birmingham B68 0NP England to C/O Medmin Limited 3rd Floor, Trigate House Hagley Road West Birmingham B68 0NP on 19 June 2025
Submitted on 19 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year