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
Medihelp Clinical Services Ltd
Medihelp Clinical Services Ltd is an active company incorporated on 16 March 2022 with the registered office located in Reading, Berkshire. Medihelp Clinical Services Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13979830
Private limited company
Age
3 years
Incorporated
16 March 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 April 2025
(4 months ago)
Next confirmation dated
28 April 2026
Due by
12 May 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Medihelp Clinical Services Ltd
Contact
Address
3 Barrett Court
70 Cardiff Road
Reading
Berkshire
RG1 8ED
England
Address changed on
29 Jan 2025
(7 months ago)
Previous address was
The Granary Deethe Farm Estate, Cranfield Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UR England
Companies in RG1 8ED
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Fatehvir Singh Sandhu
Director • Manager • British • Lives in UK • Born in Jun 2001
Priscilla Masvipurwa
Director • Manager • British • Lives in England • Born in Nov 1975
Robert William Langhorn
Director • Group Director • British • Lives in England • Born in Dec 1989
Mr Fatehvir Singh Sandhu
PSC • British • Lives in UK • Born in Jun 2001
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
Shah & Sandhu Investments Limited
Fatehvir Singh Sandhu is a mutual person.
Active
Ashe Healthcare Ltd
Priscilla Masvipurwa is a mutual person.
Active
Med Link Expert Witness Ltd
Priscilla Masvipurwa is a mutual person.
Active
VB Properties (MK) Ltd
Fatehvir Singh Sandhu is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£120.32K
Increased by £60.61K (+102%)
Total Liabilities
-£136.38K
Increased by £80.18K (+143%)
Net Assets
-£16.06K
Decreased by £19.57K (-558%)
Debt Ratio (%)
113%
Increased by 19.23% (+20%)
See 10 Year Full Financials
Latest Activity
Mr Fatehvir Singh Sandhu (PSC) Details Changed
3 Months Ago on 9 Jun 2025
Mrs Priscilla Masvipurwa Appointed
3 Months Ago on 9 Jun 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Registered Address Changed
7 Months Ago on 29 Jan 2025
Micro Accounts Submitted
8 Months Ago on 25 Dec 2024
Robert William Langhorn Resigned
9 Months Ago on 13 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Mar 2024
Mr Robert William Langhorn Appointed
1 Year 6 Months Ago on 6 Mar 2024
Get Alerts
Get Credit Report
Discover Medihelp Clinical Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Priscilla Masvipurwa as a director on 9 June 2025
Submitted on 9 Jun 2025
Change of details for Mr Fatehvir Singh Sandhu as a person with significant control on 9 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 28 Apr 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 24 Mar 2025
Registered office address changed from The Granary Deethe Farm Estate, Cranfield Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UR England to 3 Barrett Court 70 Cardiff Road Reading Berkshire RG1 8ED on 29 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Robert William Langhorn as a director on 13 December 2024
Submitted on 16 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 25 Dec 2024
Registered office address changed from 8 Highfields Earley Reading Berkshire RG6 5RZ United Kingdom to The Granary Deethe Farm Estate, Cranfield Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UR on 17 May 2024
Submitted on 17 May 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 15 Mar 2024
Appointment of Mr Robert William Langhorn as a director on 6 March 2024
Submitted on 6 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs