Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDICAL SERVICES INTERNATIONAL LIMITED
Company Information for

MEDICAL SERVICES INTERNATIONAL LIMITED

CROMWELL HOSPITAL, CROMWELL ROAD, LONDON, SW5 0TU,
Company Registration Number
01416977
Private Limited Company
Active

Company Overview

About Medical Services International Ltd
MEDICAL SERVICES INTERNATIONAL LIMITED was founded on 1979-02-26 and has its registered office in London. The organisation's status is listed as "Active". Medical Services International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDICAL SERVICES INTERNATIONAL LIMITED
 
Legal Registered Office
CROMWELL HOSPITAL
CROMWELL ROAD
LONDON
SW5 0TU
Other companies in SW5
 
Filing Information
Company Number 01416977
Company ID Number 01416977
Date formed 1979-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2025-08-07 11:48:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEDICAL SERVICES INTERNATIONAL LIMITED
The following companies were found which have the same name as MEDICAL SERVICES INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICAL SERVICES INTERNATIONAL/MSI LLC 30 N RAYMOND AVE STE 412 PASADENA CA 91103 FTB SUSPENDED Company formed on the 2006-03-20
MEDICAL SERVICES INTERNATIONAL INC. Ontario Unknown
MEDICAL SERVICES INTERNATIONAL WEST COAST ROAD Singapore 127376 Dissolved Company formed on the 2008-09-13
MEDICAL SERVICES INTERNATIONAL, INC. 7821 S.W. 24TH ST. MIAMI FL 33155 Inactive Company formed on the 1977-08-03
MEDICAL SERVICES INTERNATIONAL, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1998-08-10
MEDICAL SERVICES INTERNATIONAL, INC. 2525 SW 11TH PL CAPE CORAL FL 33904 Inactive Company formed on the 1984-10-22
MEDICAL SERVICES INTERNATIONAL, INC. 2943 KINGSFORD LN SAN ANTONIO TX 78259 Active Company formed on the 1994-11-02
MEDICAL SERVICES INTERNATIONAL INC Delaware Unknown
MEDICAL SERVICES INTERNATIONAL INC Delaware Unknown
MEDICAL SERVICES INTERNATIONAL INC Delaware Unknown
MEDICAL SERVICES INTERNATIONAL INC Delaware Unknown
MEDICAL SERVICES INTERNATIONAL CORPORATION California Unknown
MEDICAL SERVICES INTERNATIONAL INC District of Columbia Unknown

Company Officers of MEDICAL SERVICES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2008-03-14
WAYNE PAUL CLOSE
Director 2018-05-17
MARC CONWAY
Director 2018-05-17
PAULA CATHERINE HEATHER FRANKLIN
Director 2018-05-17
MICHAEL HARRISON
Director 2018-05-17
PHILIP ANTHONY ENRIGHT LUCE
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ELIZABETH BARTON
Director 2016-09-27 2018-05-17
PHILIPPA JANE FIELDHOUSE
Director 2014-01-01 2018-05-17
RICHARD THOMAS BOWDEN
Director 2012-12-01 2016-09-30
JOAN MARTINA ELLIOTT
Director 2014-07-01 2015-10-29
NICHOLAS TETLEY BEAZLEY
Director 2008-07-07 2013-05-19
MARTIN PETER GEORGE
Director 2010-09-01 2012-10-31
FRASER DAVID GREGORY
Director 2008-07-07 2010-06-21
JULIAN PETER DAVIES
Director 2008-03-14 2008-07-07
NICHOLAS JOHN HUDSON
Company Secretary 2006-12-06 2008-03-14
ABDUL RAHMAN AL MUHAIRI
Director 2002-02-25 2008-03-14
ROY WILSON BOOTH
Director 2007-07-30 2008-03-14
WILSON DAVID GILLESPIE
Director 2007-08-17 2008-03-14
JOHN ANDREW BERRY CALLUM
Director 2006-12-06 2007-09-26
KEITH ERIC BRITTON
Director 2004-02-26 2007-08-15
ABDUL RAHMAN AL MUHAIRI
Company Secretary 2003-07-08 2006-12-06
MATAR MOHAMED ALI AL MUHAIRI
Director 2002-10-17 2006-12-06
HAMAD ABDULLA RASHED OBAID AL SHAMSI
Director 1999-09-20 2006-12-06
MOHAMED HAJI ALKHOORI
Director 2005-06-29 2006-12-06
KHALID HAMEED OF HAMPSTEAD CBE DL
Director 1993-02-15 2005-06-30
KHALID HAMEED OF HAMPSTEAD CBE DL
Company Secretary 1994-01-01 2003-07-08
KHALAF AL MAZROOEI
Director 1994-12-07 2002-04-01
ALAN BAKER
Director 1994-05-23 1999-09-21
JOHN ALSTON MORRELL
Company Secretary 1993-06-23 1994-01-01
KHALID HAMEED OF HAMPSTEAD CBE DL
Company Secretary 1994-01-01 1993-06-23
KHALID HAMEED OF HAMPSTEAD CBE DL
Director 1991-12-06 1993-06-23
MOHAMED AL-SAYED
Director 1991-12-06 1993-05-05
ATIQUE AZAD
Director 1991-12-06 1993-05-05
DAVID THOMAS EVELYN YOUNGMAN
Company Secretary 1991-12-06 1993-02-15
MAHMOOD AKHTAR FARUQUI
Director 1991-12-06 1991-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE PAUL CLOSE OCCUPATIONAL HEALTH CARE LIMITED Director 2018-05-17 CURRENT 1995-05-24 Active
WAYNE PAUL CLOSE BUPA OCCUPATIONAL HEALTH LIMITED Director 2018-05-17 CURRENT 1959-06-29 Active
WAYNE PAUL CLOSE BUPA PENSION SCHEME TRUSTEES LIMITED Director 2011-11-24 CURRENT 2011-09-05 Active
MARC CONWAY OCCUPATIONAL HEALTH CARE LIMITED Director 2018-05-17 CURRENT 1995-05-24 Active
PAULA CATHERINE HEATHER FRANKLIN YOUTH SPORT TRUST Director 2016-12-01 CURRENT 2001-03-15 Active
PAULA CATHERINE HEATHER FRANKLIN BUPA FOUNDATION Director 2015-04-02 CURRENT 2015-04-02 Active
MICHAEL HARRISON FULFORD GRANGE MEDICAL CENTRE LIMITED Director 2018-07-16 CURRENT 1993-03-29 Active
MICHAEL HARRISON BRIDGE HEALTH INVESTMENTS LIMITED Director 2018-05-17 CURRENT 2012-11-07 Active
MICHAEL HARRISON OCCUPATIONAL HEALTH CARE LIMITED Director 2018-05-17 CURRENT 1995-05-24 Active
MICHAEL HARRISON BUPA OCCUPATIONAL HEALTH LIMITED Director 2018-05-17 CURRENT 1959-06-29 Active
MICHAEL HARRISON CROMWELL HEALTH GROUP LIMITED Director 2018-05-17 CURRENT 2006-01-25 Active
MICHAEL HARRISON EBBGATE NURSING HOMES LIMITED Director 2018-04-27 CURRENT 1992-02-24 Active - Proposal to Strike off
MICHAEL HARRISON GOLDSBOROUGH ESTATES LIMITED Director 2018-04-27 CURRENT 1992-09-07 Active
MICHAEL HARRISON BUPA CARE SERVICES (COMMISSIONING) LIMITED Director 2018-04-27 CURRENT 1997-03-14 Active
MICHAEL HARRISON BUPA CARE HOMES (HH BRADFORD) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (HH LEEDS) LIMITED Director 2018-04-27 CURRENT 2008-04-29 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active
MICHAEL HARRISON RICHMOND NANTWICH LIMITED Director 2018-04-27 CURRENT 1994-11-10 Active
MICHAEL HARRISON RICHMOND VILLAGES OPERATIONS LIMITED Director 2018-04-27 CURRENT 2003-05-28 Active
MICHAEL HARRISON RICHMOND PAINSWICK MANAGEMENT COMPANY LIMITED Director 2018-04-27 CURRENT 2004-05-05 Active
MICHAEL HARRISON RICHMOND LETCOMBE LIMITED Director 2018-04-27 CURRENT 2005-11-10 Active
MICHAEL HARRISON BUPA CARE HOMES (GL) LIMITED Director 2018-04-27 CURRENT 1981-09-28 Active
MICHAEL HARRISON BUPA CARE HOMES (DEVELOPMENTS) LIMITED Director 2018-04-27 CURRENT 1979-07-11 Active - Proposal to Strike off
MICHAEL HARRISON ANS LIMITED Director 2018-04-27 CURRENT 1981-06-22 Active
MICHAEL HARRISON BEDE VILLAGE MANAGEMENT LIMITED Director 2018-04-27 CURRENT 1989-02-13 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY PROP) LIMITED Director 2018-04-27 CURRENT 1994-09-19 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (BNHP) LIMITED Director 2018-04-27 CURRENT 1996-04-04 Active - Proposal to Strike off
MICHAEL HARRISON ANS 2003 LIMITED Director 2018-04-27 CURRENT 2003-05-07 Active
MICHAEL HARRISON HEALTH DIALOG UK LIMITED Director 2018-04-27 CURRENT 2005-05-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (HH) LIMITED Director 2018-04-27 CURRENT 2006-01-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH SCUNTHORPE) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS) LIMITED Director 2018-04-27 CURRENT 2010-02-15 Active
MICHAEL HARRISON BUPA CARE HOMES (PT) LIMITED Director 2018-04-27 CURRENT 2013-10-22 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS PROP) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CARRICK) LIMITED Director 2018-04-27 CURRENT 1994-06-17 Active - Proposal to Strike off
MICHAEL HARRISON BUPA HEALTH AT WORK LIMITED Director 2018-04-27 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (ANS) LIMITED Director 2018-04-27 CURRENT 1985-11-18 Active
MICHAEL HARRISON BUPA CARE HOMES (CFG) LIMITED Director 2018-04-27 CURRENT 1985-12-06 Active
MICHAEL HARRISON BUPA CARE HOMES (CFCHOMES) LIMITED Director 2018-04-27 CURRENT 1986-04-04 Active
MICHAEL HARRISON BUPA CARE HOMES (BNH) LIMITED Director 2018-04-27 CURRENT 1986-12-03 Active
MICHAEL HARRISON BUPA CARE HOMES (PARTNERSHIPS) LIMITED Director 2018-04-27 CURRENT 1988-02-02 Active - Proposal to Strike off
MICHAEL HARRISON PERSONAL EFFECTIVENESS CENTRE LTD Director 2018-04-27 CURRENT 1989-03-06 Active - Proposal to Strike off
MICHAEL HARRISON BELMONT CARE LIMITED Director 2018-04-27 CURRENT 1990-06-08 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND COVENTRY LIMITED Director 2018-04-27 CURRENT 1992-04-16 Active
MICHAEL HARRISON BUPA CARE SERVICES LIMITED Director 2018-04-27 CURRENT 1992-08-05 Active
MICHAEL HARRISON BUPA CARE HOMES (CFHCARE) LIMITED Director 2018-04-27 CURRENT 1992-08-19 Active
MICHAEL HARRISON RICHMOND NANTWICH PROPERTIES LIMITED Director 2018-04-27 CURRENT 1992-11-17 Active
MICHAEL HARRISON CALVERGUILD LIMITED Director 2018-04-27 CURRENT 1992-11-13 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND NANTWICH DEVELOPMENTS LIMITED Director 2018-04-27 CURRENT 1993-01-12 Active
MICHAEL HARRISON EBBGATE NURSING HOMES (LONDON) LIMITED Director 2018-04-27 CURRENT 1993-09-29 Active - Proposal to Strike off
MICHAEL HARRISON BUPA WELLNESS GROUP LIMITED Director 2018-04-27 CURRENT 1996-01-12 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (AKW) LIMITED Director 2018-04-27 CURRENT 2000-12-11 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES HOLDINGS LIMITED Director 2018-04-27 CURRENT 2004-04-19 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES (PROPERTY) LIMITED Director 2018-04-27 CURRENT 2004-06-28 Active
MICHAEL HARRISON RICHMOND NORTHAMPTON LIMITED Director 2018-04-27 CURRENT 2004-08-13 Active
MICHAEL HARRISON WATERTIGHT INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2006-10-25 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND NORTHAMPTON MANAGEMENT LIMITED Director 2018-04-27 CURRENT 2006-12-21 Active
MICHAEL HARRISON BUPA HEALTHCARE SERVICES LIMITED Director 2018-04-27 CURRENT 2007-03-09 Active
MICHAEL HARRISON BUPA CARE HOMES (HH HULL) LIMITED Director 2018-04-27 CURRENT 2007-10-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH NORTHUMBERLAND) LIMITED Director 2018-04-27 CURRENT 2009-01-06 Active
MICHAEL HARRISON BUPA TRUSTEES LIMITED Director 2017-10-25 CURRENT 1994-07-18 Active
PHILIP ANTHONY ENRIGHT LUCE BUPA OCCUPATIONAL HEALTH LIMITED Director 2015-10-29 CURRENT 1959-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-06-25CONFIRMATION STATEMENT MADE ON 20/06/25, WITH NO UPDATES
2025-02-03DIRECTOR APPOINTED MR ANDREW MCGRATH
2024-10-10FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-24APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WELLER
2024-06-25CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2023-07-10DIRECTOR APPOINTED MRS SARAH MELIA
2023-06-28CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30AP01DIRECTOR APPOINTED DR SARAH FRANKTON
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BUCKLEY
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED MR STUART TURNER BROWN
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PAUL CLOSE
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01AP01DIRECTOR APPOINTED MR PETER JOHN WELLER
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-03-25CH01Director's details changed for Mr Philip Anthony Enright Luce on 2020-02-03
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARC CONWAY
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA CATHERINE HEATHER FRANKLIN
2019-05-22AP01DIRECTOR APPOINTED DR BARBARA BUCKLEY
2018-12-17SH0113/12/18 STATEMENT OF CAPITAL GBP 78649985
2018-12-12RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30AP01DIRECTOR APPOINTED DR PAULA CATHERINE HEATHER FRANKLIN
2018-05-30AP01DIRECTOR APPOINTED MR MARC CONWAY
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYNAM
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BARTON
2018-05-30AP01DIRECTOR APPOINTED MR PHILIP ANTHONY ENRIGHT LUCE
2018-05-30AP01DIRECTOR APPOINTED WAYNE PAUL CLOSE
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA FIELDHOUSE
2018-05-30AP01DIRECTOR APPOINTED MR MICHAEL HARRISON
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKEN
2018-02-22CH01Director's details changed for Ms Catherine Elizabeth Barton on 2018-01-19
2017-12-11CH01Director's details changed for Ms Catherine Elizabeth Barton on 2017-12-08
2017-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUPA SECRETARIES LIMITED / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EMMANUEL HYNAM / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN PICKEN / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE FIELDHOUSE / 08/12/2017
2017-12-08AD02SAIL ADDRESS CHANGED FROM: BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA ENGLAND
2017-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUPA SECRETARIES LIMITED / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EMMANUEL HYNAM / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN PICKEN / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE FIELDHOUSE / 08/12/2017
2017-12-08AD02SAIL ADDRESS CHANGED FROM: BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA ENGLAND
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 41949985
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-03AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROMWELL HEALTH GROUP LIMITED
2016-11-16AP01DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2016-10-03AP01DIRECTOR APPOINTED CATHERINE ELIZABETH BARTON
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWDEN
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOY LINTON
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE FIELDHOUSE / 21/08/2016
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 41949985
2016-06-21AR0120/06/16 FULL LIST
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOY LINTON / 29/10/2015
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 41949985
2016-01-04AR0107/12/15 FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MS JOY LINTON
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ELLIOTT
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE FIELDHOUSE / 21/08/2015
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 41949985
2014-12-19AR0107/12/14 FULL LIST
2014-12-17MISCSECTION 519
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PEELER / 02/07/2014
2014-07-23AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN PICKEN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOS
2014-07-23AP01DIRECTOR APPOINTED JOAN MARTINA ELLIOTT
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AP01DIRECTOR APPOINTED PHILIPPA JANE FIELDHOUSE
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE LAHEY
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 41949985
2013-12-18AR0107/12/13 FULL LIST
2013-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BOWDEN / 01/11/2013
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LAHEY / 01/11/2013
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BOWDEN / 01/03/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BOWDEN / 16/04/2013
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0107/12/12 FULL LIST
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT
2012-12-04AP01DIRECTOR APPOINTED MR RICHARD THOMAS BOWDEN
2012-12-04AP01DIRECTOR APPOINTED ANDREW MICHAEL PEELER
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0107/12/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LAHEY / 01/11/2011
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29AR0107/12/10 FULL LIST
2010-09-06AP01DIRECTOR APPOINTED MARTIN PETER GEORGE
2010-08-31MEM/ARTSARTICLES OF ASSOCIATION
2010-08-13RES01ADOPT ARTICLES 06/08/2010
2010-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS KEE
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY
2010-07-21AP01DIRECTOR APPOINTED STEVEN MICHAEL LOS
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010
2009-12-16AR0107/12/09 FULL LIST
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-23AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ALEXANDER KEE / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LAHEY / 01/10/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24RES13SECTION 175 07/01/2009
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2008-12-15363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / FERGUS KEE / 01/11/2008
2008-11-13288aDIRECTOR APPOINTED MICHELE LAHEY
2008-09-15363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS; AMEND
2008-09-15363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND
2008-09-15123NC INC ALREADY ADJUSTED 06/12/06
2008-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-15RES01ALTER ARTICLES 06/12/2006
2008-09-15RES04GBP NC 40000000/41949985 06/12/2006
2008-07-29225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR HUME MARTIN
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities

86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities


Licences & Regulatory approval
We could not find any licences issued to MEDICAL SERVICES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDICAL SERVICES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-02-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-12-06 Satisfied
MORTGAGE DEBENTURE 2006-01-25 Satisfied NATIONAL BANK OF ABU DHABI
LEGAL MORTGAGE 2005-11-08 Satisfied NATIONAL BANK OF ABU DHABI
DEBENTURE 2002-03-04 Satisfied
MORTGAGE 1999-07-16 Satisfied
MORTGAGE 1999-02-04 Satisfied
DEED OF CHARGE 1997-10-27 Satisfied
LEGAL MORTGAGE 1984-07-02 Satisfied
CROSS GUARANTEE & DEBENTURE 1982-12-20 Satisfied
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDICAL SERVICES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of MEDICAL SERVICES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

MEDICAL SERVICES INTERNATIONAL LIMITED owns 17 domain names.

bchweightmanagementcentre.co.uk   bariatricsurgerycentre.co.uk   cromwell-hospital.co.uk   cromwellcancercentre.co.uk   cromwellhospital.co.uk   cromwellhospitalmedicalusers.co.uk   endocrinecentre.co.uk   gastricbandingcentre.co.uk   gastricbypasscentre.co.uk   specialisturologycentre.co.uk   theweightmanagementcentre.co.uk   thecromwellcancercentre.co.uk   gamma-knife.co.uk   gammaknife.co.uk   gammaknifecentre.co.uk   bupacromwellhospitalweightmanagementcentre.co.uk   craniofacialcentre.co.uk  

Trademarks
We have not found any records of MEDICAL SERVICES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL SERVICES INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86102 - Medical nursing home activities) as MEDICAL SERVICES INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDICAL SERVICES INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICAL SERVICES INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDICAL SERVICES INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW5 0TU