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

MEDICO NURSING AND HOMECARE LIMITED

CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX,
Company Registration Number
03795228
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Medico Nursing And Homecare Ltd
MEDICO NURSING AND HOMECARE LIMITED was founded on 1999-06-24 and has its registered office in Stafford. The organisation's status is listed as "Active - Proposal to Strike off". Medico Nursing And Homecare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEDICO NURSING AND HOMECARE LIMITED
 
Legal Registered Office
CAVENDISH HOUSE LAKPUR COURT
STAFFORDSHIRE TECHNOLOGY PARK
STAFFORD
UNITED KINGDOM
ST18 0FX
Other companies in CT20
 
Previous Names
WB CO (1192) LTD19/10/1999
Filing Information
Company Number 03795228
Company ID Number 03795228
Date formed 1999-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-06-24
Return next due 2018-07-08
Type of accounts DORMANT
Last Datalog update: 2017-09-12 07:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICO NURSING AND HOMECARE 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 MEDICO NURSING AND HOMECARE LIMITED

Current Directors
Officer Role Date Appointed
CARL MICHAEL BROWN
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY WHITEHEAD
Director 2014-01-14 2017-06-05
TIMOTHY MARK PETHICK
Director 2015-09-09 2015-12-31
VICTORIA HAYNES
Company Secretary 2014-05-23 2015-12-01
DARRYN STANLEY GIBSON
Director 2013-07-31 2015-09-09
TAGUMA NGONDONGA
Company Secretary 2012-08-17 2014-05-23
STUART MICHAEL HOWARD
Director 2011-02-01 2014-01-14
MARTYN ANTHONY ELLIS
Director 2003-05-01 2013-07-31
JOHN DAVIES
Company Secretary 2011-02-01 2012-08-17
JOHN JOSEPH IVERS
Director 2010-07-01 2012-07-26
DAVID COLLISON
Company Secretary 2005-03-11 2011-02-01
STEPHEN MARTIN BOOTY
Director 2002-08-01 2008-04-30
SUSAN ANNETTE GRAY
Director 1999-09-27 2006-08-11
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 1999-09-24 2005-03-11
JUSTIN ALLAN SPAVEN JEWITT
Director 1999-09-27 2004-05-27
DAVID OLIVER LYON
Director 1999-09-24 2003-05-01
MARK SPOORS
Director 2000-10-02 2003-05-01
MICHAEL DAVID HORGAN
Director 1999-09-27 2002-03-04
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 1999-06-24 1999-09-24
BREAMS CORPORATE SERVICES
Nominated Director 1999-06-24 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL MICHAEL BROWN FORENSIC MEDICAL SERVICES LIMITED Director 2017-06-16 CURRENT 1992-05-06 Active
CARL MICHAEL BROWN HELENUS LIMITED Director 2017-06-16 CURRENT 2004-12-06 Liquidation
CARL MICHAEL BROWN ALLIED HC GROUP LIMITED Director 2017-06-16 CURRENT 2015-11-23 Liquidation
CARL MICHAEL BROWN TARASIS LIMITED Director 2017-06-16 CURRENT 2008-10-22 Active
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1983-01-06 Active
CARL MICHAEL BROWN NESTOR PRIMECARE SERVICES LIMITED Director 2017-06-16 CURRENT 1985-11-22 Liquidation
CARL MICHAEL BROWN NESTOR HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1986-02-27 Liquidation
CARL MICHAEL BROWN GREENBANKS HOMECARE LIMITED Director 2017-06-12 CURRENT 1994-05-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL DUTY SERVICES LIMITED Director 2017-06-12 CURRENT 1978-02-23 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU LANCASTER LIMITED Director 2017-06-12 CURRENT 2001-12-12 Active
CARL MICHAEL BROWN PRIMARY CARE TRAINING LIMITED Director 2017-06-12 CURRENT 2003-09-26 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP HOLDINGS LIMITED Director 2017-06-12 CURRENT 1999-12-02 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (WESTERN) LIMITED Director 2017-06-12 CURRENT 2005-08-09 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS LIVE-IN LIMITED Director 2017-06-12 CURRENT 2007-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN NEW HORIZONS LIMITED Director 2017-06-12 CURRENT 2000-06-28 Active - Proposal to Strike off
CARL MICHAEL BROWN THISTLE TRAINED NURSES LIMITED Director 2017-06-12 CURRENT 1946-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL MEDICAL (HOLDINGS) LIMITED Director 2017-06-12 CURRENT 1986-09-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE LIMITED Director 2017-06-12 CURRENT 1965-02-26 Liquidation
CARL MICHAEL BROWN NESTOR HEALTHCARE PERSONNEL SERVICES LIMITED Director 2017-06-12 CURRENT 1973-05-02 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALE NURSING BUREAU LIMITED Director 2017-06-12 CURRENT 1987-08-27 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HOME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1990-02-13 Active - Proposal to Strike off
CARL MICHAEL BROWN NOTEPIKE LIMITED Director 2017-06-12 CURRENT 1990-04-24 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMROSE CARE LTD Director 2017-06-12 CURRENT 1992-01-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MILLER CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1995-02-01 Active - Proposal to Strike off
CARL MICHAEL BROWN OMNICARE LIMITED Director 2017-06-12 CURRENT 1995-06-27 Active
CARL MICHAEL BROWN NESTOR PRIMECARE LIMITED Director 2017-06-12 CURRENT 1998-11-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTH AT WORK LIMITED Director 2017-06-12 CURRENT 1998-11-23 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (SOUTHERN) LIMITED Director 2017-06-12 CURRENT 1999-06-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BRENT CARE AT HOME LIMITED Director 2017-06-12 CURRENT 1999-08-13 Active
CARL MICHAEL BROWN G B TRAINING LIMITED Director 2017-06-12 CURRENT 2000-06-09 Active
CARL MICHAEL BROWN GREENBANKS HOMECARE (WALES) LIMITED Director 2017-06-12 CURRENT 2000-06-12 Active - Proposal to Strike off
CARL MICHAEL BROWN CORNELLE UK MEDICAL SERVICES LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BRIARCARE LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BIJU LIMITED Director 2017-06-12 CURRENT 2007-05-18 Active
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED Director 2017-06-12 CURRENT 1991-11-25 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS LIMITED Director 2017-06-12 CURRENT 2005-08-25 Active - Proposal to Strike off
CARL MICHAEL BROWN ON-CALL LIMITED Director 2017-06-12 CURRENT 1964-12-03 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL PERSONNEL LIMITED Director 2017-06-12 CURRENT 1978-02-24 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL LIMITED Director 2017-06-12 CURRENT 1979-07-16 Active - Proposal to Strike off
CARL MICHAEL BROWN GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED Director 2017-06-12 CURRENT 1985-04-11 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE HOLDINGS LIMITED Director 2017-06-12 CURRENT 1997-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN HCMS LIMITED Director 2017-06-12 CURRENT 1997-10-08 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1998-04-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU CARE LIMITED Director 2017-06-12 CURRENT 1999-11-17 Active
CARL MICHAEL BROWN PRIAM LIMITED Director 2017-06-12 CURRENT 2001-07-30 Active - Proposal to Strike off
CARL MICHAEL BROWN HIGHFIELD HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1994-03-23 Active - Proposal to Strike off
CARL MICHAEL BROWN STAFFING ENTERPRISE (PSV) LIMITED Director 2017-06-05 CURRENT 1994-06-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE TRAINING SERVICES LIMITED Director 2017-06-05 CURRENT 1990-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN REMEDY MEDICAL LIMITED Director 2017-06-05 CURRENT 1971-01-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR DISABILITY ANALYSIS LIMITED Director 2017-06-05 CURRENT 1972-12-07 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1988-01-21 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL SUPPORT PERSONNEL LIMITED Director 2017-06-05 CURRENT 1988-02-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTWATCH TELEPHONE SERVICES LIMITED Director 2017-06-05 CURRENT 1991-02-18 Active - Proposal to Strike off
CARL MICHAEL BROWN LPNS LIMITED Director 2017-06-05 CURRENT 1992-06-02 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS CARE LIMITED Director 2017-06-05 CURRENT 1992-10-21 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR EQUIPMENT LEASING LIMITED Director 2017-06-05 CURRENT 1994-10-06 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL (MANCHESTER) LIMITED Director 2017-06-05 CURRENT 1995-05-22 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS AGENCY LIMITED Director 2017-06-05 CURRENT 1995-05-31 Active - Proposal to Strike off
CARL MICHAEL BROWN REGENCY CARE (NORTH WEST) LIMITED Director 2017-06-05 CURRENT 1995-10-27 Active - Proposal to Strike off
CARL MICHAEL BROWN SOUTH WEST NURSING AGENCY LIMITED Director 2017-06-05 CURRENT 1995-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC-ONE GROUP LIMITED Director 2017-06-05 CURRENT 1996-07-05 Active - Proposal to Strike off
CARL MICHAEL BROWN THE HCMS EMPLOYEE ESOT LIMITED Director 2017-06-05 CURRENT 1998-01-14 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL EMPLOYMENT DIRECT LIMITED Director 2017-06-05 CURRENT 1998-02-11 Active - Proposal to Strike off
CARL MICHAEL BROWN MERCHANT HOUSE CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-12-10 Active - Proposal to Strike off
CARL MICHAEL BROWN WORLDWIDE HEALTHCARE EXCHANGE LIMITED Director 2017-06-05 CURRENT 1999-04-19 Active - Proposal to Strike off
CARL MICHAEL BROWN MARWOOD CARE LIMITED Director 2017-06-05 CURRENT 1999-10-05 Active - Proposal to Strike off
CARL MICHAEL BROWN UK UNDERWRITING SERVICES LIMITED Director 2017-06-05 CURRENT 1999-10-18 Active - Proposal to Strike off
CARL MICHAEL BROWN SANDBACH CARE LIMITED Director 2017-06-05 CURRENT 2000-01-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHWATCH LIMITED Director 2017-06-05 CURRENT 2000-02-04 Active - Proposal to Strike off
CARL MICHAEL BROWN HOME CARE (WALES) LIMITED Director 2017-06-05 CURRENT 2001-02-14 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMARY CARE AGENCY LIMITED Director 2017-06-05 CURRENT 2001-03-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NURSES DIRECT LIMITED Director 2017-06-05 CURRENT 2001-04-27 Active - Proposal to Strike off
CARL MICHAEL BROWN PATHOS LIMITED Director 2017-06-05 CURRENT 2001-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN LINDUM CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2002-01-11 Active - Proposal to Strike off
CARL MICHAEL BROWN TRANSWORLD HEALTHCARE (UK) LIMITED Director 2017-06-05 CURRENT 2002-10-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR INDEPENDENT LIVING (HOVE) LIMITED Director 2017-06-05 CURRENT 2004-09-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC BROKERS LIMITED Director 2017-06-05 CURRENT 2004-12-17 Active - Proposal to Strike off
CARL MICHAEL BROWN INVER HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1996-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE LINK (SCOTLAND) LTD. Director 2017-06-05 CURRENT 1996-09-26 Dissolved 2017-09-26
CARL MICHAEL BROWN SCOT HOME CARE LIMITED Director 2017-06-05 CURRENT 1997-03-07 Dissolved 2017-09-26
CARL MICHAEL BROWN CLANBROOK LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN WINSOM NURSING & HOMECARE AGENCY LTD. Director 2017-06-05 CURRENT 1999-02-08 Dissolved 2017-09-26
CARL MICHAEL BROWN ABBEY HOMECARE LIMITED Director 2017-06-05 CURRENT 1995-05-10 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1987-05-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HOMECARE LIMITED Director 2017-06-05 CURRENT 1996-01-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED MEDICARE LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED PHARMCARE LIMITED Director 2017-06-05 CURRENT 1998-01-16 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED STAFFING PROFESSIONALS LIMITED Director 2017-06-05 CURRENT 1987-07-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALPHA COMMUNITY HOMECARE LIMITED Director 2017-06-05 CURRENT 2002-05-29 Dissolved 2017-09-26
CARL MICHAEL BROWN BALFOR MEDICAL LIMITED Director 2017-06-05 CURRENT 1997-07-24 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1999-04-14 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1976-02-04 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE ACADEMY LIMITED Director 2017-06-05 CURRENT 2000-08-15 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DARLINGTON) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DURHAM) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (NEWCASTLE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (SOUTH TYNESIDE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE INITIATIVE LIMITED Director 2017-06-05 CURRENT 2000-03-24 Dissolved 2017-09-26
CARL MICHAEL BROWN CAVENDISH HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 2001-06-19 Dissolved 2017-09-26
CARL MICHAEL BROWN CELTIC CARE (NORTH WALES) LIMITED Director 2017-06-05 CURRENT 1999-10-21 Dissolved 2017-09-26
CARL MICHAEL BROWN CHASLEY LIMITED Director 2017-06-05 CURRENT 1995-03-17 Dissolved 2017-09-26
CARL MICHAEL BROWN COOKSBRIDGE CARE SERVICES LTD Director 2017-06-05 CURRENT 1994-12-12 Dissolved 2017-09-26
CARL MICHAEL BROWN COUNTY HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-07-25 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTAL NURSING AND HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTALGLEN LIMITED Director 2017-06-05 CURRENT 1992-10-07 Dissolved 2017-09-26
CARL MICHAEL BROWN DOMICILIARY CARE LIMITED Director 2017-06-05 CURRENT 1994-02-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ECQ DEVELOPMENT LIMITED Director 2017-06-05 CURRENT 1993-10-19 Dissolved 2017-09-26
CARL MICHAEL BROWN EMERGENCY DOCTORS LIMITED Director 2017-06-05 CURRENT 1965-08-31 Dissolved 2017-09-26
CARL MICHAEL BROWN EMPATHY PRIVATE HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-12-18 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERGREEN HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2000-02-25 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERYCARE (SE ANGLIA) LIMITED Director 2017-06-05 CURRENT 1998-06-16 Dissolved 2017-09-26
CARL MICHAEL BROWN FIRST FORCE MEDICAL RECRUITMENTS LIMITED Director 2017-06-05 CURRENT 1999-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN FMS SUPPLIES LIMITED Director 2017-06-05 CURRENT 1997-08-11 Dissolved 2017-09-26

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
2017-09-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-07-04DS01Application to strike the company off the register
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-29PSC02Notification of Nestor Primecare Services Limited as a person with significant control on 2016-04-06
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY WHITEHEAD
2017-06-05AP01DIRECTOR APPOINTED MR CARL MICHAEL BROWN
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05AR0124/06/16 ANNUAL RETURN FULL LIST
2016-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK PETHICK
2016-01-24AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2015-12-07TM02Termination of appointment of Victoria Haynes on 2015-12-01
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM Enbrook Park Sandgate Folkestone Kent CT20 3SE
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN STANLEY GIBSON
2015-09-24AP01DIRECTOR APPOINTED MR TIMOTHY MARK PETHICK
2015-08-14CH01Director's details changed for Mr John Henry Whitehead on 2014-03-01
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-26AR0124/06/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0124/06/14 ANNUAL RETURN FULL LIST
2014-05-29AP03Appointment of Victoria Haynes as company secretary
2014-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY TAGUMA NGONDONGA
2014-05-28TM01Termination of appointment of a director
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2014-01-16AP01DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-08-02AP01DIRECTOR APPOINTED DARRYN STANLEY GIBSON
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS
2013-07-08AR0124/06/13 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-08-24AP03SECRETARY APPOINTED TAGUMA NGONDONGA
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS
2012-06-27AR0124/06/12 FULL LIST
2011-08-26AA01CURREXT FROM 31/12/2011 TO 31/01/2012
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-06AR0124/06/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU
2011-03-17AP01DIRECTOR APPOINTED STUART MICHAEL HOWARD
2011-03-16AP03SECRETARY APPOINTED JOHN DAVIES
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON
2010-07-09AP01DIRECTOR APPOINTED MR JOHN JOSEPH IVERS
2010-06-29AR0124/06/10 FULL LIST
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9NT
2009-06-29363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-24363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2006-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-18288bDIRECTOR RESIGNED
2006-07-11363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-11353LOCATION OF REGISTER OF MEMBERS
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU
2005-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-06-14ELRESS386 DISP APP AUDS 01/06/05
2005-06-14ELRESS366A DISP HOLDING AGM 01/06/05
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-31288bSECRETARY RESIGNED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: THE COLONNADES BEACONSFIELD CLOSE HATFIELD HERTFORDSHIRE AL10 8YD
2004-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-11288bDIRECTOR RESIGNED
2003-12-15288cDIRECTOR'S PARTICULARS CHANGED
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-06363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-30288bDIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13288aNEW DIRECTOR APPOINTED
2002-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-03-19288bDIRECTOR RESIGNED
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 MEDICO NURSING AND HOMECARE 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 MEDICO NURSING AND HOMECARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDICO NURSING AND HOMECARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

Government spend with MEDICO NURSING AND HOMECARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £830 Day Care / Supported Activities
Northamptonshire County Council 2013-8 GBP £4,610 Third Party Payments
Norfolk County Council 2013-7 GBP £36,094
Norfolk County Council 2013-6 GBP £8,841
Portsmouth City Council 2013-5 GBP £582 Other establishments
Norfolk County Council 2013-5 GBP £10,685
Northamptonshire County Council 2013-5 GBP £102,344 Third Party Payments
Norfolk County Council 2013-4 GBP £20,893
Northamptonshire County Council 2013-4 GBP £94,567 Third Party Payments
Portsmouth City Council 2013-4 GBP £20,842 Other establishments
Northamptonshire County Council 2013-3 GBP £94,842 Third Party Payments
Norfolk County Council 2013-3 GBP £4,505
Portsmouth City Council 2013-3 GBP £8,827 Other establishments
Northamptonshire County Council 2013-2 GBP £89,864 Third Party Payments
Portsmouth City Council 2013-2 GBP £9,158 Other establishments
Norfolk County Council 2013-2 GBP £10,363
Northamptonshire County Council 2013-1 GBP £187,699 Third Party Payments
Portsmouth City Council 2013-1 GBP £9,612 Other establishments
Norfolk County Council 2013-1 GBP £10,222
Norfolk County Council 2012-12 GBP £5,764
Portsmouth City Council 2012-12 GBP £12,330 Other establishments
Norfolk County Council 2012-11 GBP £7,956
Northamptonshire County Council 2012-11 GBP £89,573 Third Party Payments
Portsmouth City Council 2012-10 GBP £12,857 Other establishments
Northamptonshire County Council 2012-10 GBP £6,918 Transfer Payments
Norfolk County Council 2012-10 GBP £14,351
Cambridgeshire County Council 2012-9 GBP £34,489 SDS - Care and support Services
Northamptonshire County Council 2012-9 GBP £183,375 Third Party Payments
Norfolk County Council 2012-9 GBP £14,729
Northamptonshire County Council 2012-8 GBP £90,526 Third Party Payments
Portsmouth City Council 2012-8 GBP £12,743 Other establishments
Norfolk County Council 2012-8 GBP £1,907
Portsmouth City Council 2012-7 GBP £18,958 Other establishments
Norfolk County Council 2012-7 GBP £27,678
Northamptonshire County Council 2012-7 GBP £90,156 Third Party Payments
Northamptonshire County Council 2012-6 GBP £89,718 Third Party Payments
Cambridgeshire County Council 2012-6 GBP £14,724 SDS - Live Independently
Norfolk County Council 2012-6 GBP £19,899
Portsmouth City Council 2012-6 GBP £35,963 Other establishments
Norfolk County Council 2012-5 GBP £17,158
Cambridgeshire County Council 2012-5 GBP £16,605 SDS - Care and support Services
Northamptonshire County Council 2012-5 GBP £780 Third Party Payments
Portsmouth City Council 2012-5 GBP £71,482 Other establishments
Northamptonshire County Council 2012-4 GBP £185,529 Third Party Payments
Norfolk County Council 2012-4 GBP £8,144
Rotherham Metropolitan Borough Council 2012-4 GBP £183,526
Cambridgeshire County Council 2012-4 GBP £19,007 SDS - Care and support Services
Northamptonshire County Council 2012-3 GBP £91,237 Third Party Payments
Rotherham Metropolitan Borough Council 2012-3 GBP £166,733
Norfolk County Council 2012-3 GBP £21,725
Portsmouth City Council 2012-3 GBP £1,106 Other establishments
Cambridgeshire County Council 2012-3 GBP £15,872 SDS - Care and support Services
Northamptonshire County Council 2012-2 GBP £90,581 Third Party Payments
Portsmouth City Council 2012-2 GBP £23,426 Other establishments
Norfolk County Council 2012-2 GBP £14,662
Rotherham Metropolitan Borough Council 2012-2 GBP £165,875
Cambridgeshire County Council 2012-2 GBP £16,294 SDS - Care and support Services
Portsmouth City Council 2012-1 GBP £28,423 Other establishments
Rotherham Metropolitan Borough Council 2012-1 GBP £223,571
Northamptonshire County Council 2012-1 GBP £182,139 Third Party Payments
Norfolk County Council 2012-1 GBP £28,328
Portsmouth City Council 2011-12 GBP £29,735 Other establishments
Rotherham Metropolitan Borough Council 2011-12 GBP £173,668
Cambridgeshire County Council 2011-12 GBP £17,677 SDS - Care and support Services
Norfolk County Council 2011-12 GBP £5,552
Northamptonshire County Council 2011-12 GBP £92,295 Third Party Payments
Portsmouth City Council 2011-11 GBP £31,047 Other establishments
Norfolk County Council 2011-11 GBP £26,407
Cambridgeshire County Council 2011-11 GBP £31,015 SDS - Care and support Services
Rotherham Metropolitan Borough Council 2011-11 GBP £173,344
Nottinghamshire County Council 2011-11 GBP £8,822
Northamptonshire County Council 2011-11 GBP £88,372 Third Party Payments
Northamptonshire County Council 2011-10 GBP £88,684 Third Party Payments
Portsmouth City Council 2011-10 GBP £32,006 Other establishements
Norfolk County Council 2011-10 GBP £5,727
Cambridgeshire County Council 2011-10 GBP £13,321 SDS - Care and support Services
Rotherham Metropolitan Borough Council 2011-10 GBP £218,220
Nottinghamshire County Council 2011-10 GBP £13,257
Cambridgeshire County Council 2011-9 GBP £22,740 SDS - Care and support Services
Northamptonshire County Council 2011-9 GBP £87,165 Third Party Payments
Portsmouth City Council 2011-9 GBP £31,814 Other establishements
Nottinghamshire County Council 2011-9 GBP £9,903
Rotherham Metropolitan Borough Council 2011-9 GBP £219,746
Norfolk County Council 2011-9 GBP £13,339
Portsmouth City Council 2011-8 GBP £33,785 Other establishements
Cambridgeshire County Council 2011-8 GBP £29,023 SDS - Care and support Services
Northamptonshire County Council 2011-8 GBP £92,304 Third Party Payments
Rotherham Metropolitan Borough Council 2011-8 GBP £171,426
Norfolk County Council 2011-8 GBP £6,018
Nottinghamshire County Council 2011-8 GBP £12,007
Portsmouth City Council 2011-7 GBP £30,766 Other establishements
Northamptonshire County Council 2011-7 GBP £94,583 Third Party Payments
Cambridgeshire County Council 2011-7 GBP £35,228 SDS - Live Independently
Norfolk County Council 2011-7 GBP £25,416
Rotherham Metropolitan Borough Council 2011-7 GBP £88,076
Cambridgeshire County Council 2011-6 GBP £22,229 SDS - Live Independently
Northamptonshire County Council 2011-6 GBP £94,126 Third Party Payments
Nottinghamshire County Council 2011-6 GBP £8,973
Rotherham Metropolitan Borough Council 2011-6 GBP £113,473
Norfolk County Council 2011-6 GBP £17,157
Portsmouth City Council 2011-6 GBP £62,498 Other establishements
Cambridgeshire County Council 2011-5 GBP £23,336 SDS - Live Independently
Northamptonshire County Council 2011-5 GBP £96,291 Third Party Payments
Rotherham Metropolitan Borough Council 2011-5 GBP £67,976
Portsmouth City Council 2011-5 GBP £29,393 Other establishements
Norfolk County Council 2011-5 GBP £13,237
Nottinghamshire County Council 2011-5 GBP £10,041
Norfolk County Council 2011-4 GBP £2,560
Nottinghamshire County Council 2011-4 GBP £2,125
Cambridgeshire County Council 2011-4 GBP £11,313 SDS - Live Independently
Northamptonshire County Council 2011-4 GBP £91,771 Supplies & Services
Portsmouth City Council 2011-4 GBP £60,144 Other establishements
Rotherham Metropolitan Borough Council 2011-4 GBP £115,137
Northamptonshire County Council 2011-3 GBP £92,326 Third Party Payments
Cambridgeshire County Council 2011-3 GBP £20,853 SDS - Live Independently
Norfolk County Council 2011-3 GBP £13,885
Portsmouth City Council 2011-3 GBP £62,828
Rotherham Metropolitan Borough Council 2011-3 GBP £98,388
Rotherham Metropolitan Borough Council 2011-2 GBP £98,186
Norfolk County Council 2011-2 GBP £6,963
Portsmouth City Council 2011-2 GBP £28,741 Other establishements
Cambridgeshire County Council 2011-1 GBP £31,773 SDS - Live Independently
Northamptonshire County Council 2011-1 GBP £93,396 Third Party Payments
Portsmouth City Council 2011-1 GBP £32,485 Other establishements
Norfolk County Council 2011-1 GBP £13,546
Rotherham Metropolitan Borough Council 2011-1 GBP £127,086
Cambridgeshire County Council 2010-12 GBP £15,104 SDS - Live Independently
Northamptonshire County Council 2010-12 GBP £96,282 Third Party Payments
Cheshire East 2010-12 GBP £6,403
Suffolk County Council 2010-12 GBP £33,057
Trafford Council 2010-12 GBP £3,019
Rotherham Metropolitan Borough Council 2010-12 GBP £107,656 Neighbourhoods & Adult Services
Cheshire East 2010-11 GBP £12,806
Oxfordshire County Council 2010-11 GBP £1,285 Other Agency and Contracted Services
Trafford Council 2010-11 GBP £4,211
Cambridgeshire County Council 2010-11 GBP £24,908 SDS - Live Independently
Northamptonshire County Council 2010-11 GBP £97,606 Third Party Payments
Trafford Council 2010-10 GBP £4,201
Northamptonshire County Council 2010-10 GBP £94,846 Third Party Payments
Cambridgeshire County Council 2010-10 GBP £31,958 SDS - Live Independently
Trafford Council 2010-9 GBP £2,845
Cambridgeshire County Council 2010-9 GBP £14,690 SDS - Care and support Services
Northamptonshire County Council 2010-9 GBP £100,103 Third Party Payments
Cheshire West and Chester 2010-9 GBP £1,619
Trafford Council 2010-8 GBP £5,741
Cheshire West and Chester 2010-8 GBP £1,619
Northamptonshire County Council 2010-8 GBP £190,767 Third Party Payments
Cambridgeshire County Council 2010-8 GBP £24,335 SDS - Care and support Services
Trafford Council 2010-7 GBP £1,146
Bedford Borough Council 2010-7 GBP £45,625
Cambridgeshire County Council 2010-7 GBP £17,054 SDS - Care and support Services
Northamptonshire County Council 2010-7 GBP £2,991 Third Party Payments
Cheshire West and Chester 2010-7 GBP £578
Trafford Council 2010-6 GBP £3,533
Cheshire West and Chester 2010-6 GBP £925
Cheshire West and Chester 2010-5 GBP £2,640
Trafford Council 2010-5 GBP £3,577
South Gloucestershire District Council 2010-5 GBP £272,975
Bedford Borough Council 2010-5 GBP £3,256
Trafford Council 2010-4 GBP £5,913
Cheshire West and Chester 2010-4 GBP £1,683
Bedford Borough Council 2010-4 GBP £15,595
Royal Borough of Windsor and Maidenhead 2009-5 GBP £4,475
Royal Borough of Windsor and Maidenhead 2009-2 GBP £83,329

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MEDICO NURSING AND HOMECARE 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 MEDICO NURSING AND HOMECARE 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 MEDICO NURSING AND HOMECARE 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.