Get an alert when MEDINET MODULAR SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2027-04-21 (in 11mo)

Last made up 2026-04-07

Watchouts

1 item

Cash

£1M

+1,861% highest in 3 filed years

Net assets

£988K

+1,714.7% highest in 3 filed years

Employees

0

Average over period

Profit before tax

Period ending 2022-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

3-year trend · latest reflected 2022-12-31

Latest accounts filed cover 2024-09-30; financial figures currently reflect up to 2022-12-31.

Metric Trend 2021-06-302021-12-312022-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1£70,387£1,380,259
Total assets less current liabilities £1£54,434£987,805
Net assets £1£54,434£987,805
Equity £1£54,434£987,805
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On this basis, the directors have prepared the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 7 resigned

Name Role Appointed Born Nationality
BAILEY, Oliver Roy Director 2025-09-08 Apr 1976 British
FLANAGAN, Timothy John Director 2023-08-24 Apr 1968 British
ZARMAKOUPIS, Anthony Director 2024-08-01 Apr 1977 British
Show 7 resigned officers
Name Role Appointed Resigned
BAILEY, Oliver Roy Director 2021-06-23 2025-09-05
CARNEY, Christopher John Director 2023-08-24 2024-03-07
CHETWOOD, Andrew Knightley Director 2023-08-24 2023-11-07
FRITH, Alexander William Director 2023-08-24 2024-05-31
HARTENSTEIN, Felix Director 2023-11-29 2024-11-10
HEARN, Matthew Leslie Director 2021-06-23 2023-08-24
MACKLEY, Rachel Joy Director 2020-06-04 2021-06-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Medinet Clinical Services Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-06-30 Active
Remedy Healthcare Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-06-17 Ceased 2025-06-30
Ms Rachel Joy Mackley Individual Shares 75–100%, Voting 75–100%, Appoints directors 2020-06-04 Ceased 2021-06-17

Filing timeline

Last 20 of 46 total filings

Date Type Category Description
2026-04-15 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-08 AP01 officers Appoint person director company with name date PDF
2025-09-08 TM01 officers Termination director company with name termination date PDF
2025-07-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-07-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-27 AA accounts Accounts with accounts type full
2025-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-14 CERTNM change-of-name Certificate change of name company PDF
2024-12-20 AP01 officers Appoint person director company with name date PDF
2024-11-22 TM01 officers Termination director company with name termination date PDF
2024-07-05 AA accounts Accounts with accounts type full
2024-06-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-12 TM01 officers Termination director company with name termination date PDF
2024-03-12 TM01 officers Termination director company with name termination date PDF
2024-01-16 MA incorporation Memorandum articles
2024-01-05 RESOLUTIONS resolution Resolution
2023-12-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-29 AP01 officers Appoint person director company with name date PDF
2023-11-29 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2021 → FY2022 · period ending 2022-12-31 vs 2021-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page