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

MEDICATRIX COMPANY LIMITED

138 WALTON ROAD, EAST MOLESEY, SURREY, KT8 0HP,
Company Registration Number
03247211
Private Limited Company
Active

Company Overview

About Medicatrix Company Ltd
MEDICATRIX COMPANY LIMITED was founded on 1996-09-09 and has its registered office in East Molesey. The organisation's status is listed as "Active". Medicatrix Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEDICATRIX COMPANY LIMITED
 
Legal Registered Office
138 WALTON ROAD
EAST MOLESEY
SURREY
KT8 0HP
Other companies in KT8
 
Filing Information
Company Number 03247211
Company ID Number 03247211
Date formed 1996-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 11:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICATRIX COMPANY 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.

Company Officers of MEDICATRIX COMPANY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GREGORY JAMES TRESS
Company Secretary 2013-09-24
GEORGE ALAN EVANS
Director 2009-06-09
THOMAS GREGORY JAMES TRESS
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
AIME COURVOISIER
Director 2009-06-15 2016-03-24
BRUCE HAYIM
Company Secretary 1996-09-09 2013-09-24
MICHAEL JOHN TANKERVILLE CHAMBERLAYNE
Director 2007-06-22 2009-06-15
HUGH ALAN DURELL
Director 2007-06-22 2009-06-15
PETER STUART LANGTON
Director 2007-06-22 2009-06-15
JUSTINE MARY WILKINSON
Director 2007-06-22 2009-06-09
GEORGE ALAN EVANS
Director 1996-09-09 2007-06-22
HELENA MARIA HOPLEY
Company Secretary 1996-10-23 2000-03-31
LAURENT ARON COHEN
Director 1997-01-27 1998-11-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-09-09 1996-09-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-09-09 1996-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALAN EVANS PRIME DATA SERVICES LIMITED Director 2015-07-01 CURRENT 2015-03-17 Active - Proposal to Strike off
GEORGE ALAN EVANS FORMAL DEVELOPMENTS LIMITED Director 2012-05-11 CURRENT 2005-05-18 Active
GEORGE ALAN EVANS ROLAMGOLD LIMITED Director 2011-09-15 CURRENT 1999-08-03 Liquidation
GEORGE ALAN EVANS BORDER ESTATE SERVICES LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
GEORGE ALAN EVANS GOLDEN AGE MANAGEMENT LIMITED Director 2009-06-15 CURRENT 1996-09-09 Liquidation
GEORGE ALAN EVANS ERINDEAL LIMITED Director 2007-04-16 CURRENT 2004-12-02 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS ASTOUND LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS GOLDEN AGE MANAGEMENT LIMITED Director 2016-10-26 CURRENT 1996-09-09 Liquidation
THOMAS GREGORY JAMES TRESS RECON DEVELOPMENT HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS SUNNYSIDE INVESTMENT PARTNERS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS SUTHERLAND INVESTMENT PARTNERS UK LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS FULCRUM INVESTMENT PARTNERS (UK) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS PRIME DATA SERVICES LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS ABBACARE LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2016-05-10
THOMAS GREGORY JAMES TRESS SASSABY LIMITED Director 2012-12-05 CURRENT 2009-03-19 Liquidation
THOMAS GREGORY JAMES TRESS IRONSIDE MANAGEMENT LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
THOMAS GREGORY JAMES TRESS ROLAMGOLD LIMITED Director 2011-09-15 CURRENT 1999-08-03 Liquidation
THOMAS GREGORY JAMES TRESS ATTWOODS RESIDENTIAL HOMES LIMITED Director 2011-09-15 CURRENT 1984-08-02 Liquidation
THOMAS GREGORY JAMES TRESS APPLEGATE FINANCIAL PARTNERS LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS DESIATO INVESTMENTS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2013-09-03
THOMAS GREGORY JAMES TRESS FESTING RESOURCES LIMITED Director 2010-03-11 CURRENT 2010-03-11 Dissolved 2013-10-08
THOMAS GREGORY JAMES TRESS SASSABY 2 LIMITED Director 2008-11-19 CURRENT 2008-11-19 Liquidation
THOMAS GREGORY JAMES TRESS VIS NATURAE LIMITED Director 2000-05-10 CURRENT 1994-06-13 Active
THOMAS GREGORY JAMES TRESS GREEN LODGE MANAGEMENTS LIMITED Director 2000-01-14 CURRENT 1994-06-13 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
2024-09-24CONFIRMATION STATEMENT MADE ON 09/09/24, WITH NO UPDATES
2024-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-17CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01AP01DIRECTOR APPOINTED MR THOMAS GREGORY JAMES TRESS
2016-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR AIME COURVOISIER
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0109/09/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-15AR0109/09/14 ANNUAL RETURN FULL LIST
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM Speen House Porter Street London W1M 2AH
2013-10-02AP03Appointment of Mr Thomas Gregory James Tress as company secretary
2013-10-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRUCE HAYIM
2013-10-02AR0109/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0109/09/12 ANNUAL RETURN FULL LIST
2011-11-11AR0109/09/11 ANNUAL RETURN FULL LIST
2010-12-02AR0109/09/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0109/09/09 FULL LIST
2009-08-17363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR JUSTINE WILKINSON
2009-06-24288aDIRECTOR APPOINTED GEORGE ALAN EVANS
2009-06-17288aDIRECTOR APPOINTED AIME GEORGES COURVOISIER
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR PETER LANGTON
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR HUGH DURELL
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHAMBERLAYNE
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-14363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-03363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-13288bSECRETARY RESIGNED
2003-11-13363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-01363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-28363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-22363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-11-03244DELIVERY EXT'D 3 MTH 31/12/99
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-20363sRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-13288bDIRECTOR RESIGNED
1998-11-13363sRETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS
1998-07-06225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97
1997-10-20363sRETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS
1997-02-14395PARTICULARS OF MORTGAGE/CHARGE
1997-02-05288aNEW DIRECTOR APPOINTED
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1996-11-11288aNEW SECRETARY APPOINTED
1996-09-12288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to MEDICATRIX COMPANY 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 MEDICATRIX COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,919,329
Creditors Due Within One Year 2012-01-01 £ 896,235

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MEDICATRIX COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 16,533
Current Assets 2012-01-01 £ 16,535
Debtors 2012-01-01 £ 2
Fixed Assets 2012-01-01 £ 3,421,185
Shareholder Funds 2012-01-01 £ 622,156
Tangible Fixed Assets 2012-01-01 £ 2,987,185

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDICATRIX COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICATRIX COMPANY LIMITED
Trademarks
We have not found any records of MEDICATRIX COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICATRIX COMPANY 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 (87300 - Residential care activities for the elderly and disabled) as MEDICATRIX COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDICATRIX COMPANY 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 MEDICATRIX COMPANY 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 MEDICATRIX COMPANY 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.