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

MEDIHOME LIMITED

107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SZ,
Company Registration Number
04426535
Private Limited Company
Active

Company Overview

About Medihome Ltd
MEDIHOME LIMITED was founded on 2002-04-29 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Medihome Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDIHOME LIMITED
 
Legal Registered Office
107 STATION STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1SZ
Other companies in DE14
 
Previous Names
HOME-WARD LIMITED27/09/2004
Filing Information
Company Number 04426535
Company ID Number 04426535
Date formed 2002-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:36:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIHOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEDIHOME LIMITED
The following companies were found which have the same name as MEDIHOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIHOME (UK) LIMITED 107 STATION STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1SZ Active - Proposal to Strike off Company formed on the 2004-07-20
MEDIHOME (CHINA) CO., LIMITED Unknown Company formed on the 2015-08-06
MEDIHOME CORPORATION 2916 SOUTH DOUGLAS ROAD CORAL GABLES FL 33134 Inactive Company formed on the 2003-12-17
MEDIHOME CORP. 308 1235 17 AVENUE SW CALGARY ALBERTA T2T 0C2 Active Company formed on the 2018-05-02
MEDIHOME INDIA PRIVATE LIMITED 101 E-36 JAWAHAR PARK LAXMI NAGAR DELHI Delhi 110092 ACTIVE Company formed on the 2012-02-09
MediHome Oy Active Company formed on the 2007-04-17
Medihomecare, Inc. Delaware Unknown
Medihomeplus Inc Indiana Unknown

Company Officers of MEDIHOME LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD BRADSHAW
Company Secretary 2014-01-10
JOHN RICHARD BRADSHAW
Director 2017-01-17
DARRYN STANLEY GIBSON
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD RODERICK
Director 2017-05-17 2018-06-08
MATTHEW STEVENS
Director 2017-04-20 2017-05-17
ANTHONY DANIEL GRAFF
Director 2015-04-30 2017-02-20
JAMES MICHAEL FEATHERSTONE
Director 2015-07-01 2016-09-30
MARK ST JOHN LOMAX
Director 2002-04-29 2015-09-15
JENNIFER RUTH POOLE
Director 2013-11-07 2015-06-29
GRAHAM ROGER WHITE
Director 2013-11-07 2015-04-29
MICHAEL ANDREW GORDON
Director 2013-11-07 2014-10-24
GERALD MICHAEL BEREIKA
Director 2007-11-23 2013-11-07
JONATHAN WILLIAM BLOOMER
Director 2006-04-27 2013-11-07
CREDITFORCE LIMITED
Director 2006-04-27 2013-11-07
DAVID MARTIN LOMAX
Director 2002-04-29 2013-11-07
KEITH STANLEY
Director 2005-07-27 2013-11-07
NATALIE JOANNE LEON
Company Secretary 2008-01-14 2012-07-31
NATALIE LEON
Director 2010-12-01 2012-07-31
CYRIL CHANTLER
Director 2010-12-01 2012-03-31
THOMAS EDWARD GEORGE HAYHOE
Director 2006-07-20 2009-12-02
MARK ST JOHN LOMAX
Company Secretary 2002-04-29 2008-01-14
CHARLES HENRY WHIFFIN
Director 2003-10-27 2007-03-12
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2002-04-29 2002-04-29
BOURSE NOMINEES LIMITED
Nominated Director 2002-04-29 2002-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BRADSHAW ARGONAUT BIDCO LIMITED Director 2017-03-08 CURRENT 2007-07-25 Liquidation
JOHN RICHARD BRADSHAW HALCYON ACQUISITIONS LIMITED Director 2017-02-28 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW EGX LIMITED Director 2017-01-17 CURRENT 2005-05-13 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT MIDCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME (EUROPE) LIMITED Director 2017-01-17 CURRENT 2008-10-08 Active
JOHN RICHARD BRADSHAW DMWSL 691 LIMITED Director 2017-01-17 CURRENT 2011-09-21 Dissolved 2018-08-14
JOHN RICHARD BRADSHAW REFER2US UK LIMITED Director 2017-01-17 CURRENT 1998-12-01 Liquidation
JOHN RICHARD BRADSHAW TELECARE LIMITED Director 2017-01-17 CURRENT 1999-01-27 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW MEDICAL VISITS LIMITED Director 2017-01-17 CURRENT 2000-02-23 Liquidation
JOHN RICHARD BRADSHAW SCIENSUS2 LIMITED Director 2017-01-17 CURRENT 2003-12-10 Liquidation
JOHN RICHARD BRADSHAW HOSPITAL AT HOME LIMITED Director 2017-01-17 CURRENT 1993-02-15 Active
JOHN RICHARD BRADSHAW PHARMASERVICE LIMITED Director 2017-01-17 CURRENT 1998-12-01 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW EGX GROUP LIMITED Director 2017-01-17 CURRENT 1999-08-13 Liquidation
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME TRUSTEES LIMITED Director 2017-01-17 CURRENT 1999-08-26 Liquidation
JOHN RICHARD BRADSHAW MEDICINES INTELLIGENCE LIMITED Director 2017-01-17 CURRENT 2002-01-04 Active
JOHN RICHARD BRADSHAW MEDIHOME (UK) LIMITED Director 2017-01-17 CURRENT 2004-07-20 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2017-01-17 CURRENT 2006-12-14 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT TOPCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON MIDCO LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW MERIDIAN PHARMASERVICES LIMITED Director 2017-01-17 CURRENT 2001-01-23 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW APPLIED DISPENSARY SERVICES LIMITED Director 2017-01-17 CURRENT 2001-06-07 Liquidation
JOHN RICHARD BRADSHAW INVENTIVE SOLUTIONS LTD Director 2017-01-17 CURRENT 2003-01-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON FINANCING LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON REFER2US UK LIMITED Director 2018-05-23 CURRENT 1998-12-01 Liquidation
DARRYN STANLEY GIBSON TELECARE LIMITED Director 2018-05-23 CURRENT 1999-01-27 Active - Proposal to Strike off
DARRYN STANLEY GIBSON MEDICAL VISITS LIMITED Director 2018-05-23 CURRENT 2000-02-23 Liquidation
DARRYN STANLEY GIBSON SCIENSUS2 LIMITED Director 2018-05-23 CURRENT 2003-12-10 Liquidation
DARRYN STANLEY GIBSON HOSPITAL AT HOME LIMITED Director 2018-05-23 CURRENT 1993-02-15 Active
DARRYN STANLEY GIBSON PHARMASERVICE LIMITED Director 2018-05-23 CURRENT 1998-12-01 Active - Proposal to Strike off
DARRYN STANLEY GIBSON EGX GROUP LIMITED Director 2018-05-23 CURRENT 1999-08-13 Liquidation
DARRYN STANLEY GIBSON HEALTHCARE AT HOME TRUSTEES LIMITED Director 2018-05-23 CURRENT 1999-08-26 Liquidation
DARRYN STANLEY GIBSON MEDIHOME (UK) LIMITED Director 2018-05-23 CURRENT 2004-07-20 Active - Proposal to Strike off
DARRYN STANLEY GIBSON HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2018-05-23 CURRENT 2006-12-14 Liquidation
DARRYN STANLEY GIBSON ARGONAUT TOPCO LIMITED Director 2018-05-23 CURRENT 2007-07-24 Liquidation
DARRYN STANLEY GIBSON HALCYON MIDCO LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON MERIDIAN PHARMASERVICES LIMITED Director 2018-05-23 CURRENT 2001-01-23 Active - Proposal to Strike off
DARRYN STANLEY GIBSON APPLIED DISPENSARY SERVICES LIMITED Director 2018-05-23 CURRENT 2001-06-07 Liquidation
DARRYN STANLEY GIBSON INVENTIVE SOLUTIONS LTD Director 2018-05-23 CURRENT 2003-01-24 Liquidation
DARRYN STANLEY GIBSON HALCYON FINANCING LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON HALCYON ACQUISITIONS LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON SCIENSUS PHARMA SERVICES LIMITED Director 2018-04-16 CURRENT 1992-10-28 Active
DARRYN STANLEY GIBSON HALCYON TOPCO LIMITED Director 2018-04-16 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON MEDICINES INTELLIGENCE LIMITED Director 2018-03-23 CURRENT 2002-01-04 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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER SHERIDAN
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044265350005
2023-07-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-15CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-05-23Change of details for Healthcare at Home Ltd as a person with significant control on 2022-04-20
2022-05-23PSC05Change of details for Healthcare at Home Ltd as a person with significant control on 2022-04-20
2022-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044265350004
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044265350004
2022-01-31Resolutions passed:<ul><li>Resolution Terms of agreement 21/01/2022</ul>
2022-01-31Memorandum articles filed
2022-01-31MEM/ARTSARTICLES OF ASSOCIATION
2022-01-31RES13Resolutions passed:
  • Terms of agreement 21/01/2022
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 044265350005
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044265350005
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-09-29AA01Current accounting period extended from 31/10/20 TO 31/03/21
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-10-21SH20Statement by Directors
2019-10-21SH19Statement of capital on 2019-10-21 GBP 1.00
2019-10-21CAP-SSSolvency Statement dated 17/10/19
2019-10-21RES13Resolutions passed:
  • Reduction of share premium account to nil 17/10/2019
  • Resolution of reduction in issued share capital
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-09-11AP01DIRECTOR APPOINTED MR JOHN SPENCER SHERIDAN
2018-06-23AP01DIRECTOR APPOINTED MR DARRYN STANLEY GIBSON
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD RODERICK
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-07-26AP01DIRECTOR APPOINTED MR MARK EDWARD RODERICK
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM HEALTHCARE AT HOME FIFTH AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WS
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM HEALTHCARE AT HOME FIFTH AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WS
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 14491
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 14491
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-25AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANIEL GRAFF
2017-02-07AP01DIRECTOR APPOINTED MR JOHN RICHARD BRADSHAW
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL FEATHERSTONE
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 14491
2016-05-19AR0129/04/16 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Dr James Michael Featherstone on 2015-10-04
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ST JOHN LOMAX
2015-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2015-07-17AP01DIRECTOR APPOINTED DR JAMES MICHAEL FEATHERSTONE
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 14491
2015-05-22AR0129/04/15 ANNUAL RETURN FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER WHITE
2015-05-08AP01DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM GROUND FLOOR WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 14491
2014-05-02AR0129/04/14 FULL LIST
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044265350004
2014-01-17AP03SECRETARY APPOINTED JOHN RICHARD BRADSHAW
2013-11-29AA01CURREXT FROM 30/06/2014 TO 31/10/2014
2013-11-29AP01DIRECTOR APPOINTED MR MICHAEL ANDREW GORDON
2013-11-29AP01DIRECTOR APPOINTED MR GRAHAM ROGER WHITE
2013-11-29AP01DIRECTOR APPOINTED JENNIFER RUTH POOLE
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOOMER
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CREDITFORCE LIMITED
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STANLEY
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BEREIKA
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAX
2013-11-19SH0107/11/13 STATEMENT OF CAPITAL GBP 14491
2013-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-09-24SH0131/10/07 STATEMENT OF CAPITAL GBP 1118745
2013-09-20RP04SECOND FILING WITH MUD 29/04/13 FOR FORM AR01
2013-09-20ANNOTATIONClarification
2013-08-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-31AR0129/04/13 FULL LIST
2013-04-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CREDITFORCE LIMITED / 29/04/2013
2013-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE LEON
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY NATALIE LEON
2012-05-02AR0129/04/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL CHANTLER
2012-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-05-04AR0129/04/11 FULL LIST
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX UNITED KINGDOM
2011-02-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CYRIL CHANTLER / 15/12/2010
2010-12-15AP01DIRECTOR APPOINTED SIR CYRIL CHANTLER
2010-12-15AP01DIRECTOR APPOINTED MS NATALIE LEON
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-05-06AR0129/04/10 FULL LIST
2010-05-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CREDITFORCE LIMITED / 29/04/2010
2010-03-24SH0119/03/10 STATEMENT OF CAPITAL GBP 10934
2010-03-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAYHOE
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD BEREIKA / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD BEREIKA / 14/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STANLEY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ST JOHN LOMAX / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN LOMAX / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD GEORGE HAYHOE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM BLOOMER / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE JOANNE LEON / 13/10/2009
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM LONGFIELD HOUSE, AUSTENWOOD LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8SF
2009-05-05363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-01-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-18288bSECRETARY RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to MEDIHOME 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 MEDIHOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2011-02-19 Outstanding MENZIES LLP
DEBENTURE 2009-01-12 Satisfied GERALD BEREIKA
DEBENTURE 2007-06-15 Satisfied CREDITFORCE LIMITED
Intangible Assets
Patents
We have not found any records of MEDIHOME LIMITED registering or being granted any patents
Domain Names

MEDIHOME LIMITED owns 2 domain names.

nhsjobslondon.co.uk   medihome.co.uk  

Trademarks
We have not found any records of MEDIHOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIHOME 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 (86102 - Medical nursing home activities) as MEDIHOME LIMITED are:

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