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

MEDICAL SOLUTIONS (LEEDS) LIMITED

1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX,
Company Registration Number
03319706
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Medical Solutions (leeds) Ltd
MEDICAL SOLUTIONS (LEEDS) LIMITED was founded on 1997-02-17 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Medical Solutions (leeds) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDICAL SOLUTIONS (LEEDS) LIMITED
 
Legal Registered Office
1 ORCHARD PLACE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PX
Other companies in NG8
 
Previous Names
ADAMS HEALTHCARE LIMITED17/02/2004
Filing Information
Company Number 03319706
Company ID Number 03319706
Date formed 1997-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
Last Datalog update: 2022-12-28 13:00:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL SOLUTIONS (LEEDS) 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 MEDICAL SOLUTIONS (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
JAY CHARLES LECOQUE
Director 2017-05-12
TREVOR FRANK NOLAN
Director 2018-01-09
RUSSELL STEVEN WHEATCROFT
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MACDONALD CHISHOLM
Director 2017-05-12 2018-01-02
MICHAEL ASTLE
Company Secretary 2017-05-12 2017-10-05
SOURCE BIOSCIENCE UK LIMITED
Company Secretary 2009-02-19 2017-05-12
NICHOLAS WATSON ASH
Director 2011-10-24 2017-05-12
SOURCE BIOSCIENCE (DIRECTORS) LIMITED
Director 2009-11-05 2017-05-12
MEDICAL SOLUTIONS (DIRECTORS) LIMITED
Director 2006-10-11 2009-11-05
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
Company Secretary 2007-07-12 2009-02-19
PATHLORE LTD
Company Secretary 2005-01-19 2007-07-12
GARETH GWYN ROBERTS
Director 2002-11-15 2007-02-01
CHARLES ALEXANDER GREEN
Director 2002-11-15 2006-08-31
ANDREW DAVID LONGSTAFFE
Company Secretary 2002-11-15 2005-01-19
ANDREW DAVID LONGSTAFFE
Director 2002-11-15 2005-01-19
RODNEY HARRY ADAMS
Director 1997-03-17 2003-03-17
KAREN ESME EARNSHAW
Company Secretary 2001-08-20 2002-11-15
PHILIP ADDISON
Director 1999-10-21 2002-11-15
ROGER MARK BLOXHAM
Director 1999-10-21 2002-11-15
KAREN ESME EARNSHAW
Director 2002-01-02 2002-11-15
ANDREW DAVID NEWSOME
Director 1999-10-21 2002-11-15
DONALD EDWIN SEYMOUR
Director 1997-07-01 2002-11-15
TREVOR MARTIN TWOSE
Director 2001-01-01 2002-02-08
ANDREW DAVID LONGSTAFFE
Director 1997-03-17 2002-01-02
ANDREW DAVID LONGSTAFFE
Company Secretary 1997-03-17 2001-08-20
CHARLES ALEXANDER GREEN
Director 2000-05-04 2001-01-24
ANDREW FERGUSON
Director 1999-09-24 2000-05-04
JOHN FULLER ADEY
Director 1999-05-27 2000-03-23
DAVID GEORGE MARTIN
Director 1997-04-25 1999-09-24
YORK PLACE COMPANY SECRETARIES
Nominated Secretary 1997-02-17 1997-03-17
YORK PLACE COMPANY NOMINEES LIMITED
Director 1997-02-17 1997-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY CHARLES LECOQUE INVERCLYDE BIOLOGICALS LIMITED Director 2017-05-26 CURRENT 2002-09-20 Dissolved 2017-10-31
JAY CHARLES LECOQUE HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
JAY CHARLES LECOQUE CRYOBANK GUARANTOR LIMITED Director 2017-05-12 CURRENT 2003-04-13 Active
JAY CHARLES LECOQUE AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
JAY CHARLES LECOQUE PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
JAY CHARLES LECOQUE VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (DIRECTORS) LIMITED Director 2017-05-12 CURRENT 2006-10-11 Dissolved 2017-11-14
JAY CHARLES LECOQUE MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07
JAY CHARLES LECOQUE SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2017-05-12 CURRENT 2011-08-03 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2017-05-12 CURRENT 2008-08-12 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2017-05-12 CURRENT 2008-12-31 Active
JAY CHARLES LECOQUE FAIRFIELD IMAGING LIMITED Director 2017-05-12 CURRENT 1995-05-05 Active
JAY CHARLES LECOQUE GENESERVICE LIMITED Director 2017-05-12 CURRENT 2005-02-07 Active - Proposal to Strike off
JAY CHARLES LECOQUE QUINODERM LIMITED Director 2017-05-12 CURRENT 1962-02-27 Active - Proposal to Strike off
JAY CHARLES LECOQUE KINETIC IMAGING LIMITED Director 2017-05-12 CURRENT 1988-05-10 Active
JAY CHARLES LECOQUE FAIRFIELD TELEPATHOLOGY LIMITED Director 2017-05-12 CURRENT 1995-07-25 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2017-04-27 CURRENT 1999-11-09 Active
JAY CHARLES LECOQUE SELECT PHARMA LABORATORIES LTD. Director 2017-04-27 CURRENT 2009-11-20 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2017-04-27 CURRENT 1966-04-29 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE UK LIMITED Director 2017-04-27 CURRENT 2000-09-26 Active
JAY CHARLES LECOQUE SOURCEBIO INTERNATIONAL LIMITED Director 2017-01-20 CURRENT 2016-07-08 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE LIMITED Director 2016-11-24 CURRENT 1903-11-14 Active
TREVOR FRANK NOLAN SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2018-01-09 CURRENT 2011-08-03 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE LIMITED Director 2018-01-09 CURRENT 1903-11-14 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2018-01-09 CURRENT 2008-08-12 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2018-01-09 CURRENT 2008-12-31 Active
TREVOR FRANK NOLAN SOURCEBIO INTERNATIONAL LIMITED Director 2018-01-09 CURRENT 2016-07-08 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2018-01-09 CURRENT 1999-11-09 Active
TREVOR FRANK NOLAN SELECT PHARMA LABORATORIES LTD. Director 2018-01-09 CURRENT 2009-11-20 Active
TREVOR FRANK NOLAN FAIRFIELD IMAGING LIMITED Director 2018-01-09 CURRENT 1995-05-05 Active
TREVOR FRANK NOLAN GENESERVICE LIMITED Director 2018-01-09 CURRENT 2005-02-07 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2018-01-09 CURRENT 1966-04-29 Active
TREVOR FRANK NOLAN QUINODERM LIMITED Director 2018-01-09 CURRENT 1962-02-27 Active - Proposal to Strike off
TREVOR FRANK NOLAN KINETIC IMAGING LIMITED Director 2018-01-09 CURRENT 1988-05-10 Active
TREVOR FRANK NOLAN FAIRFIELD TELEPATHOLOGY LIMITED Director 2018-01-09 CURRENT 1995-07-25 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE UK LIMITED Director 2018-01-09 CURRENT 2000-09-26 Active
RUSSELL STEVEN WHEATCROFT SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2017-05-12 CURRENT 2011-08-03 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2017-05-12 CURRENT 2008-08-12 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2017-05-12 CURRENT 2008-12-31 Active
RUSSELL STEVEN WHEATCROFT FAIRFIELD IMAGING LIMITED Director 2017-05-12 CURRENT 1995-05-05 Active
RUSSELL STEVEN WHEATCROFT GENESERVICE LIMITED Director 2017-05-12 CURRENT 2005-02-07 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT QUINODERM LIMITED Director 2017-05-12 CURRENT 1962-02-27 Active - Proposal to Strike off
RUSSELL STEVEN WHEATCROFT KINETIC IMAGING LIMITED Director 2017-05-12 CURRENT 1988-05-10 Active
RUSSELL STEVEN WHEATCROFT FAIRFIELD TELEPATHOLOGY LIMITED Director 2017-05-12 CURRENT 1995-07-25 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE LIMITED Director 2017-04-27 CURRENT 1903-11-14 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2017-04-27 CURRENT 1999-11-09 Active
RUSSELL STEVEN WHEATCROFT SELECT PHARMA LABORATORIES LTD. Director 2017-04-27 CURRENT 2009-11-20 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2017-04-27 CURRENT 1966-04-29 Active
RUSSELL STEVEN WHEATCROFT SOURCE BIOSCIENCE UK LIMITED Director 2017-04-27 CURRENT 2000-09-26 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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KIRKHAM
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-08Application to strike the company off the register
2022-09-08DS01Application to strike the company off the register
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-15AP01DIRECTOR APPOINTED MR DAVID MICHAEL KIRKHAM
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN WHEATCROFT
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-22SH20Statement by Directors
2020-09-22SH19Statement of capital on 2020-09-22 GBP 675
2020-09-22CAP-SSSolvency Statement dated 21/09/20
2020-09-22RES13Resolutions passed:
  • Cancel share prem a/c 21/09/2020
  • Resolution of reduction in issued share capital
2020-04-02CH01Director's details changed for Mr Russell Steven Wheatcroft on 2020-03-24
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK NOLAN
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31PSC05Change of details for Source Bioscience Plc as a person with significant control on 2018-02-18
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 5778675
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR TREVOR FRANK NOLAN
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD CHISHOLM
2017-12-28CH01Director's details changed for Mr Russell Steven Wheatcroft on 2017-12-28
2017-10-05TM02Termination of appointment of Michael Astle on 2017-10-05
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24CH01Director's details changed for Mr Jay Charles Lecoque on 2017-05-24
2017-05-16AP01DIRECTOR APPOINTED MR JAY CHARLES LECOQUE
2017-05-12AP03Appointment of Mr Michael Astle as company secretary on 2017-05-12
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SOURCE BIOSCIENCE (DIRECTORS) LIMITED
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH
2017-05-12TM02Termination of appointment of Source Bioscience Uk Limited on 2017-05-12
2017-05-12AP01DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM
2017-05-12AP01DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 05/05/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 05/05/2017
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 5778675
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 5778675
2016-02-22AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 5778675
2015-02-26AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 5778675
2014-02-19AR0117/02/14 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-19AR0117/02/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-20AR0117/02/12 FULL LIST
2011-10-24AP01DIRECTOR APPOINTED DR NICHOLAS WATSON ASH
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-23AR0117/02/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-23AR0117/02/10 FULL LIST
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE UK LIMITED / 23/02/2010
2010-02-17AP02CORPORATE DIRECTOR APPOINTED SOURCE BIOSCIENCE (DIRECTORS) LIMITED
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MEDICAL SOLUTIONS (DIRECTORS) LIMITED
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-13288aSECRETARY APPOINTED SOURCE BIOSCIENCE UK LIMITED
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY PATHLORE LTD
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-05288aSECRETARY APPOINTED MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
2007-02-28363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-04-04363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-11-23244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-02288aNEW SECRETARY APPOINTED
2005-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-20363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-28363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-02-17CERTNMCOMPANY NAME CHANGED ADAMS HEALTHCARE LIMITED CERTIFICATE ISSUED ON 17/02/04
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02288bDIRECTOR RESIGNED
2003-03-24363sRETURN MADE UP TO 17/02/03; CHANGE OF MEMBERS
2003-03-24287REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 1 ORCHARD PLACE NOTTINGHAN BUSINESS PARK NOTTINGHAM NG8 6PX
2003-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/03
2003-03-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-11SASHARES AGREEMENT OTC
2002-10-1188(2)RAD 29/01/02--------- £ SI 1100000@1
2002-09-26MISCAMEND 123-NC INC TO £5786715
2002-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-26RES04NC INC ALREADY ADJUSTED 29/01/02
2002-05-15363sRETURN MADE UP TO 17/02/02; NO CHANGE OF MEMBERS
2002-05-15123NC INC ALREADY ADJUSTED 29/01/02
2002-05-15RES13AGREEMENT 29/01/02
2002-05-15RES04£ NC 4686715/5786640 29/0
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MEDICAL SOLUTIONS (LEEDS) 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 SOLUTIONS (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MEDICAL SOLUTIONS (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICAL SOLUTIONS (LEEDS) LIMITED
Trademarks
We have not found any records of MEDICAL SOLUTIONS (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL SOLUTIONS (LEEDS) 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 (74990 - Non-trading company) as MEDICAL SOLUTIONS (LEEDS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MEDICAL SOLUTIONS (LEEDS) 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 SOLUTIONS (LEEDS) 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 SOLUTIONS (LEEDS) 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.