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

MEDICALS DIRECT SCREENINGS LIMITED

Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, BERKSHIRE, RG41 2AD,
Company Registration Number
02706045
Private Limited Company
Active

Company Overview

About Medicals Direct Screenings Ltd
MEDICALS DIRECT SCREENINGS LIMITED was founded on 1992-04-13 and has its registered office in Wokingham. The organisation's status is listed as "Active". Medicals Direct Screenings Limited is a Private Limited Company registered in ENGLAND 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
MEDICALS DIRECT SCREENINGS LIMITED
 
Legal Registered Office
Unit 10 Millars Brook Business Park
Molly Millars Lane
Wokingham
BERKSHIRE
RG41 2AD
Other companies in SW1P
 
Filing Information
Company Number 02706045
Company ID Number 02706045
Date formed 1992-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-05
Return next due 2025-03-19
Type of accounts FULL
Last Datalog update: 2024-04-17 15:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICALS DIRECT SCREENINGS LIMITED
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 MEDICALS DIRECT SCREENINGS LIMITED
The following companies were found which have the same name as MEDICALS DIRECT SCREENINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICALS DIRECT SCREENINGS SERVICES LIMITED Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham BERKSHIRE RG41 2AD Active Company formed on the 2018-03-20

Company Officers of MEDICALS DIRECT SCREENINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN MELLOR ASPINALL
Director 2018-01-31
HENRY OTTO BRUNJES
Director 2018-01-31
GAVIN SAMPSON
Director 2018-01-31
JOHN DOUGLAS WARNER
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2012-05-21 2018-01-31
CAPITA CORPORATE DIRECTOR LIMITED
Director 2012-05-21 2018-01-31
ANDREW BORD
Director 2015-01-01 2016-09-30
ROBERT FRANK BOYLES
Director 2015-01-01 2015-09-01
NICOLAS NORMAN BEDFORD
Director 2014-07-11 2015-01-01
PETER MARK FRANKLIN
Director 2014-03-28 2014-07-11
DEAN VERNON COOK
Company Secretary 2007-10-09 2012-05-21
MICHAEL DAVID ALLEN BENTON
Director 2006-10-04 2012-05-21
DEAN VERNON COOK
Director 2007-10-09 2012-05-21
RITA ADOM
Company Secretary 2006-10-04 2007-10-09
DAVID BROWN HOUGHTON BROWN
Director 2006-10-04 2007-10-09
RAYMOND PETER DOMNITZ
Company Secretary 2005-12-15 2006-10-04
JONATHAN BENTON
Director 1996-01-08 2006-10-04
RAYMOND PETER DOMNITZ
Director 2005-12-15 2006-10-04
ROBERT WILLIAM JEWETT
Company Secretary 2003-02-05 2005-12-15
MICHAEL DAVID ALLEN BENTON
Director 1997-11-13 2005-12-15
COLIN GLASS
Company Secretary 2000-01-27 2003-02-05
JULIAN ALBAN GREEN
Director 1997-11-13 2000-05-24
ANDREW JOHN GRYNYER HARVEY
Company Secretary 1999-10-08 2000-01-27
ALLAN CAMPBELL DIARMID CASTLE
Company Secretary 1998-07-17 1999-10-08
ALLAN CAMPBELL DIARMID CASTLE
Director 1997-10-14 1999-10-08
JULIAN ALBAN GREEN
Company Secretary 1998-01-16 1998-07-17
JILL GERALDINE ASTON
Director 1998-01-16 1998-07-17
ANDREW JOHN GRYNYER HARVEY
Company Secretary 1996-01-08 1998-01-16
ANDREW JOHN GRYNYER HARVEY
Director 1996-01-08 1998-01-16
TREVOR FREDERICK JOY
Director 1992-04-13 1996-01-10
ROBERT JOY
Company Secretary 1994-05-10 1996-01-08
CHARLES GRAY
Company Secretary 1993-04-01 1994-05-10
JAMES ROBERT COATES
Director 1992-04-13 1994-05-10
TREVOR FREDERICK JOY
Company Secretary 1992-04-13 1993-04-01
MBC SECRETARIES LIMITED
Nominated Secretary 1992-04-13 1992-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN MELLOR ASPINALL MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
TIMOTHY JOHN MELLOR ASPINALL INSURANCE MEDICAL REPORTING SERVICES LIMITED Director 2017-06-28 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
HENRY OTTO BRUNJES KURO REHABILITATION SERVICES LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES REHAB-LINK LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES KURO HEALTH SERVICES LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES WARP TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 2004-10-12 Active
HENRY OTTO BRUNJES FOLKINGTON FINANCE LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
HENRY OTTO BRUNJES PREMIER MEDICAL GROUP LIMITED Director 2016-04-18 CURRENT 2016-04-15 Active
HENRY OTTO BRUNJES INSURANCE MEDICAL REPORTING LIMITED Director 2016-01-19 CURRENT 2005-12-09 Active - Proposal to Strike off
HENRY OTTO BRUNJES PREMIER MEDICAL 1999 LIMITED Director 2016-01-19 CURRENT 1999-12-14 Active - Proposal to Strike off
HENRY OTTO BRUNJES INSURANCE MEDICAL GROUP LIMITED Director 2016-01-19 CURRENT 2005-09-29 Active - Proposal to Strike off
HENRY OTTO BRUNJES CML REPORTING LIMITED Director 2016-01-19 CURRENT 2007-10-31 Active
HENRY OTTO BRUNJES PHYSIO-LINK SERVICES LIMITED Director 2016-01-19 CURRENT 2006-11-14 Active
HENRY OTTO BRUNJES KURO HEALTH LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
HENRY OTTO BRUNJES NEWLANDS CLINICAL TRIALS LIMITED Director 2014-02-01 CURRENT 1988-04-27 Active - Proposal to Strike off
HENRY OTTO BRUNJES LANCING COLLEGE PREPARATORY SCHOOL AT WORTHING (WRAPAROUND) LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
HENRY OTTO BRUNJES LANCING COLLEGE PREPARATORY SCHOOL AT WORTHING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
HENRY OTTO BRUNJES IQUW SYNDICATE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1946-12-30 Active
HENRY OTTO BRUNJES NEWDOM DEVELOPMENTS LIMITED Director 2012-07-19 CURRENT 1933-11-29 Active - Proposal to Strike off
HENRY OTTO BRUNJES NEWDOM DEVELOPMENTS (HOLDINGS) LIMITED Director 2012-07-19 CURRENT 2010-06-21 Active - Proposal to Strike off
HENRY OTTO BRUNJES DR NEWMANS CLINIC LIMITED Director 2011-02-11 CURRENT 2010-12-08 Active
HENRY OTTO BRUNJES PROFESSIONAL MEDICAL LIMITED Director 2008-12-24 CURRENT 2006-12-07 Active
HENRY OTTO BRUNJES OVERCASTLE LIMITED Director 1998-03-03 CURRENT 1997-06-20 Dissolved 2013-12-24
GAVIN SAMPSON MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
GAVIN SAMPSON MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
GAVIN SAMPSON MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
GAVIN SAMPSON NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
GAVIN SAMPSON UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
GAVIN SAMPSON BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
GAVIN SAMPSON CHAYA LTD Director 2018-01-31 CURRENT 2006-04-11 Dissolved 2018-06-19
GAVIN SAMPSON MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
GAVIN SAMPSON MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
GAVIN SAMPSON WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
GAVIN SAMPSON WARP TECHNOLOGIES LIMITED Director 2017-06-19 CURRENT 2004-10-12 Active
GAVIN SAMPSON KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
GAVIN SAMPSON FOLKINGTON FINANCE LIMITED Director 2017-06-13 CURRENT 2016-04-25 Active
JOHN DOUGLAS WARNER TDH&Y LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
JOHN DOUGLAS WARNER BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
JOHN DOUGLAS WARNER CHAYA LTD Director 2018-01-31 CURRENT 2006-04-11 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
JOHN DOUGLAS WARNER WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
JOHN DOUGLAS WARNER WARP TECHNOLOGIES LIMITED Director 2017-06-19 CURRENT 2004-10-12 Active
JOHN DOUGLAS WARNER KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
JOHN DOUGLAS WARNER SESMR LIMITED Director 2016-11-04 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN DOUGLAS WARNER SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED Director 2016-10-20 CURRENT 2013-10-10 Active
JOHN DOUGLAS WARNER KURO HEALTH LIMITED Director 2016-09-20 CURRENT 2016-01-08 Active
JOHN DOUGLAS WARNER C C A & M LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
JOHN DOUGLAS WARNER LYMECROWN LIMITED Director 2015-12-23 CURRENT 2009-02-24 Active - Proposal to Strike off
JOHN DOUGLAS WARNER CORDOBA PROPERTIES LIMITED Director 2015-12-23 CURRENT 1972-08-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER GOALWARE LIMITED Director 2015-12-23 CURRENT 1988-11-25 Active - Proposal to Strike off
JOHN DOUGLAS WARNER THEMED PROPERTIES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN DOUGLAS WARNER LEXICAL PROPERTIES LIMITED Director 2013-09-17 CURRENT 2013-07-26 Active
JOHN DOUGLAS WARNER ORPHANS INTERNATIONAL Director 2012-03-20 CURRENT 2012-03-20 Active
JOHN DOUGLAS WARNER GLADEPOINT LIMITED Director 2010-06-10 CURRENT 1964-04-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER TORQUIL PROPERTIES LIMITED Director 2010-06-10 CURRENT 1960-07-19 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS LIMITED Director 2010-06-10 CURRENT 1962-10-08 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I.ROSS(ESTATES)LIMITED Director 2010-06-10 CURRENT 1962-08-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS (INVESTMENTS) LIMITED Director 2010-05-28 CURRENT 1964-11-04 Active
JOHN DOUGLAS WARNER EUROVIEW PROPERTIES LIMITED Director 2009-08-06 CURRENT 2009-07-06 Active
JOHN DOUGLAS WARNER FORTGATE INVESTMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
JOHN DOUGLAS WARNER TREXCRESS LIMITED Director 2001-09-06 CURRENT 2001-04-23 Active
JOHN DOUGLAS WARNER FRIEND-JAMES LIMITED Director 1997-03-17 CURRENT 1997-03-17 Active
JOHN DOUGLAS WARNER THE FROBISHER DEVELOPMENT COMPANY LIMITED Director 1996-05-31 CURRENT 1955-06-24 Active
JOHN DOUGLAS WARNER NETWAY LIMITED Director 1994-10-24 CURRENT 1984-11-09 Active
JOHN DOUGLAS WARNER CRUISEAQUA LIMITED Director 1994-02-28 CURRENT 1994-02-16 Active
JOHN DOUGLAS WARNER CROWBOROUGH INVESTMENT TRUST LIMITED Director 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1979-01-03 Active
JOHN DOUGLAS WARNER DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
JOHN DOUGLAS WARNER KRUSTO DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1958-03-03 Active - Proposal to Strike off

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
2023-12-14APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES SAMPSON
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF England
2023-12-13CESSATION OF KURO HEALTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-13Notification of Inuvi Health Limited as a person with significant control on 2023-12-12
2023-12-13DIRECTOR APPOINTED MR JONATHAN BENTON
2023-12-13DIRECTOR APPOINTED MRS DAWN MELANIE OATLEY
2023-12-13APPOINTMENT TERMINATED, DIRECTOR BARRY GRAY
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11DIRECTOR APPOINTED MR BARRY GRAY
2023-09-11APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MELLOR ASPINALL
2023-09-11APPOINTMENT TERMINATED, DIRECTOR HENRY OTTO BRUNJES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS WARNER
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Premier House 5th Floor Elstree Way Borehamwood WD6 1JH England
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Premier House 5th Floor Elstree Way Borehamwood WD6 1JH England
2023-03-16CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-29AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-03-05PSC05Change of details for Premier Medical Holdings Limited as a person with significant control on 2021-02-23
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-10-23CH01Director's details changed for Mr Gavin James Sampson on 2019-10-18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-01-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027060450004
2018-08-13AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM Mdg Buckingham House East the Broadway Stanmore HA7 4EB England
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-06RES01ADOPT ARTICLES 06/02/18
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PRITCHARD
2018-02-05PSC02Notification of Premier Medical Holdings Limited as a person with significant control on 2018-01-31
2018-02-05PSC07CESSATION OF CAPITA HEALTH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 17 Rochester Row London SW1P 1QT
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MONTAGUE-FULLER
2018-02-05TM02Termination of appointment of Capita Group Secretary Limited on 2018-01-31
2018-02-05AP01DIRECTOR APPOINTED MR GAVIN SAMPSON
2018-02-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MELLOR ASPINALL
2018-02-05AP01DIRECTOR APPOINTED DOCTOR HENRY OTTO BRUNJES
2018-02-05AP01DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027060450004
2017-11-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-05-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 14001
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORD
2016-07-22AP01DIRECTOR APPOINTED MR KEVIN PRITCHARD
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 14001
2016-04-28AR0131/03/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYLES
2015-09-25AP01DIRECTOR APPOINTED MR RICHARD JOHN MONTAGUE-FULLER
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 14001
2015-04-27AR0131/03/15 FULL LIST
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD
2015-01-22AP01DIRECTOR APPOINTED MR ANDREW BORD
2015-01-22AP01DIRECTOR APPOINTED MR ROBERT FRANK BOYLES
2014-12-11AUDAUDITOR'S RESIGNATION
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS NORMAN BEDFORD / 20/08/2014
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22AP01DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON
2014-07-07AP01DIRECTOR APPOINTED JAMES D'ARCY VINCENT
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 14001
2014-04-28AR0131/03/14 FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER
2014-04-03AP01DIRECTOR APPOINTED PETER MARK FRANKLIN
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEARER / 12/09/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0113/04/13 FULL LIST
2013-06-05AP01DIRECTOR APPOINTED EMMA PEARSON
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON POWELL
2013-02-18MISCSECTION 519 CA 2006
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-13RES01ADOPT ARTICLES 21/05/2012
2012-06-05AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2012-06-01AP01DIRECTOR APPOINTED MR RICHARD JOHN SHEARER
2012-06-01AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2012-06-01AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY DEAN COOK
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DEAN COOK
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM BUCKINGHAM HOUSE EAST THE BROADWAY STANMORE MIDDLESEX HA7 4EB
2012-04-13AR0113/04/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0113/04/11 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0113/04/10 FULL LIST
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-14353LOCATION OF REGISTER OF MEMBERS
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-22AUDAUDITOR'S RESIGNATION
2007-10-19AUDAUDITOR'S RESIGNATION
2007-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bSECRETARY RESIGNED
2007-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-07288bDIRECTOR RESIGNED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-21288aNEW SECRETARY APPOINTED
2006-05-02363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-01-03288bDIRECTOR RESIGNED
2006-01-03288bDIRECTOR RESIGNED
2006-01-03288bSECRETARY RESIGNED
2006-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07363aRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-12-24MISCSECTION 394
2004-12-07AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
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 MEDICALS DIRECT SCREENINGS 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 MEDICALS DIRECT SCREENINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2000-09-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31

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 MEDICALS DIRECT SCREENINGS LIMITED

Intangible Assets
Patents
We have not found any records of MEDICALS DIRECT SCREENINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICALS DIRECT SCREENINGS LIMITED
Trademarks
We have not found any records of MEDICALS DIRECT SCREENINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDICALS DIRECT SCREENINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2013-11-14 GBP £277 PUBLIC LIABILITY
Braintree District Council 2013-05-22 GBP £575 Staff Health Checks
Braintree District Council 2012-04-25 GBP £4,860 Health & Safety Contingency

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDICALS DIRECT SCREENINGS 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 MEDICALS DIRECT SCREENINGS 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 MEDICALS DIRECT SCREENINGS 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.