Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDITECH SYSTEMS LTD.
Company Information for

MEDITECH SYSTEMS LTD.

MEDITECH SHRUBLANDS ESTATE, SHERSTOCK, SHAFTESBURY, DORSET, SP7 9PT,
Company Registration Number
03147743
Private Limited Company
Active

Company Overview

About Meditech Systems Ltd.
MEDITECH SYSTEMS LTD. was founded on 1996-01-17 and has its registered office in Shaftesbury. The organisation's status is listed as "Active". Meditech Systems Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEDITECH SYSTEMS LTD.
 
Legal Registered Office
MEDITECH SHRUBLANDS ESTATE
SHERSTOCK
SHAFTESBURY
DORSET
SP7 9PT
Other companies in SP7
 
Filing Information
Company Number 03147743
Company ID Number 03147743
Date formed 1996-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663466122  
Last Datalog update: 2024-11-05 12:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDITECH SYSTEMS LTD.
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 MEDITECH SYSTEMS LTD.
The following companies were found which have the same name as MEDITECH SYSTEMS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDITECH SYSTEMS PRIVATE LIMITED B-52 INDRA SHANKAR NAGARI BEHIND HOTEL BABASGARDEN NEAR RM HEIGHT BHUSARI COLONY PAUD ROAD KOTHRUD PUNE Maharashtra 411038 DORMANT Company formed on the 2000-09-29
MEDITECH SYSTEMS & SERVICES PRIVATE LIMITED TRIBENI11A DOVER LANE KOLKATA West Bengal 700029 STRIKE OFF Company formed on the 2004-09-20
MEDITECH SYSTEMS ASIA PACIFIC PTY. LTD. WA 6070 Active Company formed on the 2015-02-07
MEDITECH SYSTEMS PTY. LIMITED Active Company formed on the 2021-09-18

Company Officers of MEDITECH SYSTEMS LTD.

Current Directors
Officer Role Date Appointed
LINDY ELLEN GRAY
Company Secretary 2014-05-02
GORDON PETER CLOWREY
Director 1997-04-21
LINDY ELLEN GRAY
Director 2013-07-12
ROLAND TIMOTHY MERRY
Director 2002-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN CLOWREY
Director 2006-05-25 2016-03-31
ANNERMARIA MAY HANSON
Company Secretary 1999-01-16 2014-05-02
ANNERMARIA MAY HANSON
Director 1998-09-01 2014-04-29
ROLAND TIMOTHY MERRY
Director 1998-09-01 2001-01-08
PATRICIA CLAIRE JESSUP
Company Secretary 1996-01-18 1999-01-16
MARK BRIAN JESSUP
Director 1996-01-18 1998-11-30
SEMKEN LIMITED
Nominated Secretary 1996-01-17 1996-01-18
LUFMER LIMITED
Nominated Director 1996-01-17 1996-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON PETER CLOWREY ICAN SOFTWARE LIMITED Director 1996-05-22 CURRENT 1996-05-20 Active
GORDON PETER CLOWREY SALEFORCE (MEDICAL) LIMITED Director 1992-08-28 CURRENT 1985-11-18 Active - Proposal to Strike off
GORDON PETER CLOWREY EIWN A LIMITED Director 1992-08-28 CURRENT 1985-06-19 Dissolved 2017-09-26
ROLAND TIMOTHY MERRY CANN LODGE RESIDENTS SOCIETY LIMITED Director 1991-03-31 CURRENT 1984-03-14 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
2024-10-3031/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-08-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2024-06-24DIRECTOR APPOINTED MR MUATH NATHIF
2024-05-28APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FREDERICK BATT
2023-07-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-14Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-14Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-14Memorandum articles filed
2023-06-14Memorandum articles filed
2023-06-1424/05/23 STATEMENT OF CAPITAL GBP 107
2023-06-1424/05/23 STATEMENT OF CAPITAL GBP 107
2023-01-09Purchase of own shares
2022-10-21AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23DIRECTOR APPOINTED MR NICHOLAS FREDERICK BATT
2022-08-23AP01DIRECTOR APPOINTED MR NICHOLAS FREDERICK BATT
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-11-30AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2018-10-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20AP03Appointment of Mr Gordon Peter Clowrey as company secretary on 2018-07-20
2018-07-20TM02Termination of appointment of Lindy Ellen Gray on 2018-07-20
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDY ELLEN GRAY
2018-07-02SH03Purchase of own shares
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 107
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 111
2017-06-05SH0105/06/17 STATEMENT OF CAPITAL GBP 111
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 105
2016-06-22AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN CLOWREY
2015-06-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 105
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 105
2014-06-04AR0128/05/14 ANNUAL RETURN FULL LIST
2014-05-02AP03Appointment of Mrs Lindy Ellen Gray as company secretary
2014-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNERMARIA HANSON
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNERMARIA HANSON
2014-04-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AP01DIRECTOR APPOINTED MRS LINDY ELLEN GRAY
2013-06-26AR0128/05/13 ANNUAL RETURN FULL LIST
2013-06-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0128/05/12 FULL LIST
2012-03-26AR0126/03/12 FULL LIST
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM UNIT 3 RICHMAR BUTTS POND INDUSTRIAL ESTATE STURMINSTER NEWTON DORSET DT10 1AZ
2011-06-30AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-13SH0122/02/11 STATEMENT OF CAPITAL GBP 105
2011-02-14AR0117/01/11 FULL LIST
2010-08-03AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-19AR0117/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND TIMOTHY MERRY / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNERMARIA MAY HANSON / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON PETER CLOWREY / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CLOWREY / 01/01/2010
2009-05-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-05-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-06-20288aNEW DIRECTOR APPOINTED
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-06363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-03363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-10363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-26363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-29288aNEW DIRECTOR APPOINTED
2002-01-31363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-24288bDIRECTOR RESIGNED
2001-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/01
2001-01-24363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/00
2000-01-21363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/99
1999-01-27363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1999-01-26288aNEW SECRETARY APPOINTED
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-03-12395PARTICULARS OF MORTGAGE/CHARGE
1998-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-31363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-28288aNEW DIRECTOR APPOINTED
1997-02-13363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-12-06CERTNMCOMPANY NAME CHANGED MEDICAL DESIGN AND TECHNOLOGY LI MITED CERTIFICATE ISSUED ON 09/12/96
1996-12-06CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/96
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDITECH SYSTEMS LTD. 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 MEDITECH SYSTEMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHSED DEBTS WHICH FAIL TO VEST 2007-07-17 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2007-07-17 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2007-06-28 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1998-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-02-01 £ 22,169
Creditors Due Within One Year 2013-02-01 £ 120,128
Creditors Due Within One Year 2012-02-01 £ 93,072
Provisions For Liabilities Charges 2013-02-01 £ 268,142
Provisions For Liabilities Charges 2012-02-01 £ 296,882

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 MEDITECH SYSTEMS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-01 £ 105
Called Up Share Capital 2012-02-01 £ 105
Current Assets 2013-02-01 £ 586,519
Current Assets 2012-02-01 £ 573,688
Debtors 2013-02-01 £ 109,075
Debtors 2012-02-01 £ 107,107
Fixed Assets 2013-02-01 £ 155,269
Fixed Assets 2012-02-01 £ 141,166
Shareholder Funds 2013-02-01 £ 331,349
Shareholder Funds 2012-02-01 £ 324,900
Stocks Inventory 2013-02-01 £ 477,444
Stocks Inventory 2012-02-01 £ 466,581
Tangible Fixed Assets 2013-02-01 £ 155,269
Tangible Fixed Assets 2012-02-01 £ 141,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDITECH SYSTEMS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MEDITECH SYSTEMS LTD.
Trademarks
We have not found any records of MEDITECH SYSTEMS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDITECH SYSTEMS LTD.. 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 (32990 - Other manufacturing n.e.c.) as MEDITECH SYSTEMS LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MEDITECH SYSTEMS LTD. 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 MEDITECH SYSTEMS LTD. 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 MEDITECH SYSTEMS LTD. 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.