ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mediclinic Holdings Limited

Mediclinic Holdings Limited is an active company incorporated on 27 July 2022 with the registered office located in London, City of London. Mediclinic Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14259315
Private limited company
Age
3 years
Incorporated 27 July 2022
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 30 May 2025 (5 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 12 Aug 2025 (2 months ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
4
Controllers (PSC)
3
Director • Corporate Finance Executive • French • Lives in France • Born in Oct 1976
Director • Corporate Financier • British • Lives in UK • Born in Nov 1987
Director • Investment Executive At Remgro • South African • Lives in South Africa • Born in Mar 1975
Director • Chief Executive Officer • South African • Lives in South Africa • Born in Dec 1966
Director • Group Chief Financial Officer • Italian • Lives in Switzerland • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mediclinic Group Limited
Capita Company Secretarial Services Limited, Carel Petrus Francois Vosloo, and 4 more are mutual people.
Active
Avi Global Trust Plc
Capita Company Secretarial Services Limited is a mutual person.
Active
Manchester And London Investment Trust Public Limited Company
Capita Company Secretarial Services Limited is a mutual person.
Active
Hgcapital Trust Plc
Capita Company Secretarial Services Limited is a mutual person.
Active
Foxtons Limited
Capita Company Secretarial Services Limited is a mutual person.
Active
Western Digital (UK) Limited
Capita Company Secretarial Services Limited is a mutual person.
Active
Periproducts Limited
Capita Company Secretarial Services Limited is a mutual person.
Active
RR Sea Stafford Limited
Capita Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£568.94M
Increased by £29.12M (+5%)
Turnover
£3.72B
Increased by £603.12M (+19%)
Employees
37.57K
Increased by 471 (+1%)
Total Assets
£7.55B
Decreased by £302.75M (-4%)
Total Liabilities
-£3.86B
Decreased by £199.06M (-5%)
Net Assets
£3.69B
Decreased by £103.69M (-3%)
Debt Ratio (%)
51%
Decreased by 0.56% (-1%)
Latest Activity
Notification of PSC Statement
1 Month Ago on 12 Sep 2025
Sebastien Joaquim Francois Coquard Resigned
2 Months Ago on 18 Aug 2025
Mr Sebastien Joaquim Francois Coquard Details Changed
2 Months Ago on 12 Aug 2025
Registered Address Changed
2 Months Ago on 12 Aug 2025
Group Accounts Submitted
4 Months Ago on 12 Jun 2025
Confirmation Submitted
5 Months Ago on 30 May 2025
Link Company Matters Limited Details Changed
9 Months Ago on 20 Jan 2025
Group Accounts Submitted
1 Year 3 Months Ago on 16 Jul 2024
Mrs Alexa Aponte Vago Details Changed
1 Year 4 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Get Credit Report
Discover Mediclinic Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 12 Sep 2025
Certificate of change of name
Submitted on 27 Aug 2025
Termination of appointment of Sebastien Joaquim Francois Coquard as a director on 18 August 2025
Submitted on 19 Aug 2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 12 August 2025
Submitted on 12 Aug 2025
Director's details changed for Mr Sebastien Joaquim Francois Coquard on 12 August 2025
Submitted on 12 Aug 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 12 Jun 2025
Confirmation statement made on 30 May 2025 with updates
Submitted on 30 May 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Director's details changed for Mrs Alexa Aponte Vago on 3 July 2024
Submitted on 29 Jul 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year