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

GLOBAL MEDICS LIMITED

33 Soho Square, London, W1D 3QU,
Company Registration Number
04444302
Private Limited Company
Active

Company Overview

About Global Medics Ltd
GLOBAL MEDICS LIMITED was founded on 2002-05-22 and has its registered office in London. The organisation's status is listed as "Active". Global Medics 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
GLOBAL MEDICS LIMITED
 
Legal Registered Office
33 Soho Square
London
W1D 3QU
Other companies in W5
 
Filing Information
Company Number 04444302
Company ID Number 04444302
Date formed 2002-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-30
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
VAT Number /Sales tax ID GB108252831  
Last Datalog update: 2024-04-11 17:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL MEDICS 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 GLOBAL MEDICS LIMITED
The following companies were found which have the same name as GLOBAL MEDICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Global Medics, LLC 19426 Vallae Brook Lane Leesburg VA 20175 Active Company formed on the 2012-06-05
Global Medics Services Inc. 79 Radford Drive Ajax Ontario L1T 2E5 Active Company formed on the 2016-01-05
GLOBAL MEDICS INTERNATIONAL LIMITED 203 DERBY STREET BOLTON ENGLAND BL3 6JT Dissolved Company formed on the 2016-06-03
GLOBAL MEDICS GROUP PTY LTD VIC 3003 Active Company formed on the 2012-10-01
GLOBAL MEDICS PTY LTD NSW 2000 Active Company formed on the 2006-11-08
GLOBAL MEDICS, INC. 11260 PINES BOULEVARD PEMBROKE PINES FL 33026 Inactive Company formed on the 2003-06-17
GLOBAL MEDICS LLC 3848 EAGLE ISLE CIRCLE KISSIMMEE FL 34746 Active Company formed on the 2015-08-18
GLOBAL MEDICS INCORPORATED 14330 58TH STREET NORTH CLEARWATER FL 33760 Inactive Company formed on the 2007-11-13
GLOBAL MEDICS, LLC 5125 ADANSON ST. ORLANDO FL 32804 Inactive Company formed on the 2013-11-14
GLOBAL MEDICS USA INC 244 S MILITARY TRAIL DEERFIELD BEACH FL 33442 Active Company formed on the 2014-09-02
GLOBAL MEDICS HIRE LTD Kemp House 160 City Road London EC1V 2NX Active Company formed on the 2018-07-24
GLOBAL MEDICS USA LLC 22526 NE 28TH ST SAMMAMISH WA 980746404 Active Company formed on the 2017-09-20
GLOBAL MEDICS AUSTRALIA PTY. LTD. Active Company formed on the 2021-08-02
GLOBAL MEDICS GROUP LIMITED 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2022-10-17

Company Officers of GLOBAL MEDICS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JANE WATSON
Company Secretary 2015-07-30
NIGEL MARSH
Director 2015-07-30
JULIA ROBERTSON
Director 2015-07-30
REBECCA JANE WATSON
Director 2015-07-30
ALISON LOUISE WILFORD
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MEE
Director 2015-07-30 2016-07-28
SARAVANA KUMAR PERIASWAMI
Company Secretary 2013-06-27 2015-07-30
JUSTYN RANDALL
Director 2003-01-17 2015-07-30
BALA SHANMUGAM
Company Secretary 2011-01-31 2013-06-27
ABC SECRETARIES LIMITED
Company Secretary 2006-11-14 2011-01-31
ANDREW EDWARD BRUNDLE
Company Secretary 2006-02-16 2006-11-14
ANDREW EDWARD BRUNDLE
Director 2006-02-16 2006-11-14
OLIVER CHARLES COOKE
Director 2006-02-16 2006-11-14
ABC SECRETARIES LIMITED
Company Secretary 2003-01-17 2006-02-16
NASIR AHMED
Director 2003-01-17 2006-02-16
IFTAKHAR AHMED
Director 2003-01-17 2004-05-27
YASMIN PATHAN
Company Secretary 2002-05-22 2003-01-17
ABC SECRETARIES LIMITED
Director 2002-05-22 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MARSH GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
NIGEL MARSH LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
NIGEL MARSH DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
JULIA ROBERTSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
JULIA ROBERTSON DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
JULIA ROBERTSON DEVONSHIRE CLUB (HOLDINGS) LIMITED Director 2016-02-12 CURRENT 2015-03-06 In Administration/Administrative Receiver
JULIA ROBERTSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
JULIA ROBERTSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
JULIA ROBERTSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
JULIA ROBERTSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
JULIA ROBERTSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
JULIA ROBERTSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2014-06-30 CURRENT 1986-09-12 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLEND RECRUITMENT LIMITED Director 2014-06-30 CURRENT 1996-05-31 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLUE ARROW SERVICES LIMITED Director 2014-06-30 CURRENT 1973-09-19 Dissolved 2015-05-12
JULIA ROBERTSON TRANSLOCATION UK LIMITED Director 2014-06-30 CURRENT 2002-07-29 Dissolved 2015-05-12
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2014-06-30 CURRENT 2002-02-07 Dissolved 2015-05-12
JULIA ROBERTSON THE RECRUITMENT GROUP LIMITED Director 2014-06-30 CURRENT 1996-04-23 Dissolved 2016-03-01
JULIA ROBERTSON PROFESSIONAL STAFF LTD Director 2014-06-30 CURRENT 1990-01-16 Dissolved 2016-03-01
JULIA ROBERTSON MATRIX HUMAN RESOURCE LIMITED Director 2014-06-30 CURRENT 2001-02-19 Dissolved 2016-03-01
JULIA ROBERTSON AUSTIN BENN CONSULTANTS LIMITED Director 2014-06-30 CURRENT 1991-05-28 Dissolved 2016-09-27
JULIA ROBERTSON OHSEA HOLDINGS LIMITED Director 2014-06-30 CURRENT 2002-07-24 Active - Proposal to Strike off
JULIA ROBERTSON BLUE ARROW FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 2002-07-26 Active
JULIA ROBERTSON BLUE ARROW LTD. Director 2014-06-30 CURRENT 1959-11-10 Active
JULIA ROBERTSON BLUE ARROW HOLDINGS LIMITED Director 2014-06-30 CURRENT 1991-02-27 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
JULIA ROBERTSON CARLISLE NOMINEES LIMITED Director 2014-06-30 CURRENT 1997-05-09 Active
JULIA ROBERTSON CARLISLE EVENTS SERVICES LIMITED Director 2014-06-30 CURRENT 2001-03-01 Active
JULIA ROBERTSON CAREER TEACHERS LIMITED Director 2014-06-30 CURRENT 2001-09-11 Active
JULIA ROBERTSON IMPELLAM UK LIMITED Director 2014-06-30 CURRENT 2009-05-01 Active
JULIA ROBERTSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON SCIENCE RECRUITMENT GROUP LTD Director 2014-06-30 CURRENT 1992-01-27 Active
JULIA ROBERTSON IMPELLAM HOLDINGS LIMITED Director 2014-06-30 CURRENT 1951-01-05 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES LIMITED Director 2014-06-30 CURRENT 1989-05-24 Active
JULIA ROBERTSON CARBON60 LIMITED Director 2014-06-30 CURRENT 1988-01-05 Active
JULIA ROBERTSON CARLISLE SECURITY SERVICES LIMITED Director 2014-06-30 CURRENT 1991-10-15 Active
JULIA ROBERTSON MEDACS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 1990-07-04 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 1992-11-25 Active
JULIA ROBERTSON GUIDANT GLOBAL UK LIMITED Director 2014-06-30 CURRENT 1993-11-18 Active
JULIA ROBERTSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2014-06-30 CURRENT 1994-10-18 Active
JULIA ROBERTSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2014-06-30 CURRENT 1995-11-01 Active
JULIA ROBERTSON LAYBRIDGE LIMITED Director 2014-06-30 CURRENT 1997-07-23 Active
JULIA ROBERTSON BMS LIMITED Director 2014-06-30 CURRENT 1998-10-16 Active
JULIA ROBERTSON COMENSURA LIMITED Director 2014-06-30 CURRENT 2000-10-09 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 2001-02-26 Active
JULIA ROBERTSON CAREER TEACHERS 2006 LIMITED Director 2014-06-30 CURRENT 2006-03-20 Active
JULIA ROBERTSON ONETRUE LIMITED Director 2014-06-30 CURRENT 1974-11-08 Active
JULIA ROBERTSON PRN RECRUITMENT LTD. Director 2014-06-30 CURRENT 1987-02-12 Active
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2014-06-30 CURRENT 1973-10-30 Active
JULIA ROBERTSON CARLISLE GROUP LIMITED Director 2014-06-30 CURRENT 1952-09-27 Active
JULIA ROBERTSON CARLISLE INTERIOR SERVICES LIMITED Director 2014-06-30 CURRENT 2001-02-23 Active
JULIA ROBERTSON MEDACS GLOBAL GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON IMPELLAM GROUP LIMITED Director 2013-04-05 CURRENT 2008-02-21 Active
REBECCA JANE WATSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
REBECCA JANE WATSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
REBECCA JANE WATSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
REBECCA JANE WATSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
REBECCA JANE WATSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
REBECCA JANE WATSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
REBECCA JANE WATSON IMPELLAM INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-01-12
REBECCA JANE WATSON CAREER TEACHERS 2006 LIMITED Director 2014-03-06 CURRENT 2006-03-20 Active
REBECCA JANE WATSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON MEDACS GLOBAL GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON IMPELLAM UK LIMITED Director 2009-07-27 CURRENT 2009-05-01 Active
REBECCA JANE WATSON IMPELLAM HOLDINGS LIMITED Director 2008-12-22 CURRENT 1951-01-05 Active
REBECCA JANE WATSON PROFESSIONAL STAFF LTD Director 2008-07-31 CURRENT 1990-01-16 Dissolved 2016-03-01
REBECCA JANE WATSON MATRIX HUMAN RESOURCE LIMITED Director 2008-07-31 CURRENT 2001-02-19 Dissolved 2016-03-01
REBECCA JANE WATSON OHSEA HOLDINGS LIMITED Director 2008-07-31 CURRENT 2002-07-24 Active - Proposal to Strike off
REBECCA JANE WATSON CARLISLE STAFFING SERVICES LIMITED Director 2008-07-31 CURRENT 1993-09-01 Active
REBECCA JANE WATSON CARLISLE NOMINEES LIMITED Director 2008-07-31 CURRENT 1997-05-09 Active
REBECCA JANE WATSON CARLISLE EVENTS SERVICES LIMITED Director 2008-07-31 CURRENT 2001-03-01 Active
REBECCA JANE WATSON CAREER TEACHERS LIMITED Director 2008-07-31 CURRENT 2001-09-11 Active
REBECCA JANE WATSON SCIENCE RECRUITMENT GROUP LTD Director 2008-07-31 CURRENT 1992-01-27 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES LIMITED Director 2008-07-31 CURRENT 1989-05-24 Active
REBECCA JANE WATSON CARBON60 LIMITED Director 2008-07-31 CURRENT 1988-01-05 Active
REBECCA JANE WATSON CARLISLE SECURITY SERVICES LIMITED Director 2008-07-31 CURRENT 1991-10-15 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 1992-11-25 Active
REBECCA JANE WATSON GUIDANT GLOBAL UK LIMITED Director 2008-07-31 CURRENT 1993-11-18 Active
REBECCA JANE WATSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2008-07-31 CURRENT 1994-10-18 Active
REBECCA JANE WATSON CHADWICK NOTT (HOLDINGS) LIMITED Director 2008-07-31 CURRENT 1994-12-08 Active
REBECCA JANE WATSON BMS LIMITED Director 2008-07-31 CURRENT 1998-10-16 Active
REBECCA JANE WATSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 2001-02-26 Active
REBECCA JANE WATSON CARLISLE GROUP LIMITED Director 2008-07-31 CURRENT 1952-09-27 Active
REBECCA JANE WATSON CARLISLE INTERIOR SERVICES LIMITED Director 2008-07-31 CURRENT 2001-02-23 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2007-06-07 CURRENT 2002-02-07 Dissolved 2015-05-12
REBECCA JANE WATSON TRANSLOCATION UK LIMITED Director 2007-05-09 CURRENT 2002-07-29 Dissolved 2015-05-12
REBECCA JANE WATSON 90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
REBECCA JANE WATSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2003-02-17 CURRENT 1986-09-12 Dissolved 2015-05-12
REBECCA JANE WATSON BLEND RECRUITMENT LIMITED Director 2003-02-17 CURRENT 1996-05-31 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW SERVICES LIMITED Director 2003-02-17 CURRENT 1973-09-19 Dissolved 2015-05-12
REBECCA JANE WATSON THE RECRUITMENT GROUP LIMITED Director 2003-02-17 CURRENT 1996-04-23 Dissolved 2016-03-01
REBECCA JANE WATSON AUSTIN BENN CONSULTANTS LIMITED Director 2003-02-17 CURRENT 1991-05-28 Dissolved 2016-09-27
REBECCA JANE WATSON BLUE ARROW LTD. Director 2003-02-17 CURRENT 1959-11-10 Active
REBECCA JANE WATSON BLUE ARROW HOLDINGS LIMITED Director 2003-02-17 CURRENT 1991-02-27 Active
REBECCA JANE WATSON MEDACS HEALTHCARE LIMITED Director 2003-02-17 CURRENT 1990-07-04 Active
REBECCA JANE WATSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2003-02-17 CURRENT 1995-11-01 Active
REBECCA JANE WATSON LAYBRIDGE LIMITED Director 2003-02-17 CURRENT 1997-07-23 Active
REBECCA JANE WATSON COMENSURA LIMITED Director 2003-02-17 CURRENT 2000-10-09 Active
REBECCA JANE WATSON ONETRUE LIMITED Director 2003-02-17 CURRENT 1974-11-08 Active
REBECCA JANE WATSON PRN RECRUITMENT LTD. Director 2003-02-17 CURRENT 1987-02-12 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2003-02-17 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
ALISON LOUISE WILFORD AUSTIN BENN CONSULTANTS LIMITED Director 2016-07-28 CURRENT 1991-05-28 Dissolved 2016-09-27
ALISON LOUISE WILFORD OHSEA HOLDINGS LIMITED Director 2016-07-28 CURRENT 2002-07-24 Active - Proposal to Strike off
ALISON LOUISE WILFORD BLUE ARROW FINANCIAL SERVICES LIMITED Director 2016-07-28 CURRENT 2002-07-26 Active
ALISON LOUISE WILFORD BLUE ARROW LTD. Director 2016-07-28 CURRENT 1959-11-10 Active
ALISON LOUISE WILFORD BLUE ARROW HOLDINGS LIMITED Director 2016-07-28 CURRENT 1991-02-27 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES LIMITED Director 2016-07-28 CURRENT 1993-09-01 Active
ALISON LOUISE WILFORD CARLISLE NOMINEES LIMITED Director 2016-07-28 CURRENT 1997-05-09 Active
ALISON LOUISE WILFORD CARLISLE EVENTS SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-01 Active
ALISON LOUISE WILFORD CAREER TEACHERS LIMITED Director 2016-07-28 CURRENT 2001-09-11 Active
ALISON LOUISE WILFORD GLOBAL GROUP (UK) LTD Director 2016-07-28 CURRENT 2006-08-25 Active
ALISON LOUISE WILFORD IMPELLAM GROUP LIMITED Director 2016-07-28 CURRENT 2008-02-21 Active
ALISON LOUISE WILFORD IMPELLAM UK LIMITED Director 2016-07-28 CURRENT 2009-05-01 Active
ALISON LOUISE WILFORD LORIEN LIMITED Director 2016-07-28 CURRENT 2009-09-15 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL-EUROPE LTD Director 2016-07-28 CURRENT 2010-01-20 Active
ALISON LOUISE WILFORD CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LITMUS WORKFORCE SOLUTIONS LIMITED Director 2016-07-28 CURRENT 2013-09-03 Active
ALISON LOUISE WILFORD SCIENCE RECRUITMENT GROUP LTD Director 2016-07-28 CURRENT 1992-01-27 Active
ALISON LOUISE WILFORD IMPELLAM HOLDINGS LIMITED Director 2016-07-28 CURRENT 1951-01-05 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES LIMITED Director 2016-07-28 CURRENT 1989-05-24 Active
ALISON LOUISE WILFORD CARBON60 LIMITED Director 2016-07-28 CURRENT 1988-01-05 Active
ALISON LOUISE WILFORD CARLISLE SECURITY SERVICES LIMITED Director 2016-07-28 CURRENT 1991-10-15 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE LIMITED Director 2016-07-28 CURRENT 1990-07-04 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL UK LIMITED Director 2016-07-28 CURRENT 1993-11-18 Active
ALISON LOUISE WILFORD CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2016-07-28 CURRENT 1994-10-18 Active
ALISON LOUISE WILFORD CHADWICK NOTT (HOLDINGS) LIMITED Director 2016-07-28 CURRENT 1994-12-08 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2016-07-28 CURRENT 1995-11-01 Active
ALISON LOUISE WILFORD LAYBRIDGE LIMITED Director 2016-07-28 CURRENT 1997-07-23 Active
ALISON LOUISE WILFORD BMS LIMITED Director 2016-07-28 CURRENT 1998-10-16 Active
ALISON LOUISE WILFORD COMENSURA LIMITED Director 2016-07-28 CURRENT 2000-10-09 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-02-26 Active
ALISON LOUISE WILFORD DOCTORS ON CALL LIMITED Director 2016-07-28 CURRENT 2005-10-07 Active
ALISON LOUISE WILFORD CAREER TEACHERS 2006 LIMITED Director 2016-07-28 CURRENT 2006-03-20 Active
ALISON LOUISE WILFORD ONETRUE LIMITED Director 2016-07-28 CURRENT 1974-11-08 Active
ALISON LOUISE WILFORD LORIEN RESOURCING LIMITED Director 2016-07-28 CURRENT 1977-10-11 Active
ALISON LOUISE WILFORD PRN RECRUITMENT LTD. Director 2016-07-28 CURRENT 1987-02-12 Active
ALISON LOUISE WILFORD CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2016-07-28 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD CARLISLE GROUP LIMITED Director 2016-07-28 CURRENT 1952-09-27 Active
ALISON LOUISE WILFORD CARLISLE INTERIOR SERVICES LIMITED Director 2016-07-28 CURRENT 2001-02-23 Active
ALISON LOUISE WILFORD MEDACS GLOBAL GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LEEWARD PROPERTY MANAGEMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-02-20

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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-05APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO
2024-04-02DIRECTOR APPOINTED MR IAN MUNRO
2024-03-28APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO
2024-02-13Current accounting period extended from 31/12/23 TO 31/03/24
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUBODH MEHTA
2023-12-14Change of details for Global Group (Uk) Ltd as a person with significant control on 2023-03-14
2023-10-13Termination of appointment of Rebecca Jane Watson on 2023-03-05
2023-09-22CESSATION OF RSS GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-03Register inspection address changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-08-03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-04-27CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 044443020011
2023-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-15Memorandum articles filed
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM 800 the Boulevard Capability Green Luton LU1 3BA England
2023-03-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2023-03-14APPOINTMENT TERMINATED, DIRECTOR JULIA ROBERTSON
2023-03-13Statement of company's objects
2023-03-10DIRECTOR APPOINTED MR MICHAEL SUBODH MEHTA
2023-03-08DIRECTOR APPOINTED MR IAN MUNRO
2023-03-08DIRECTOR APPOINTED MR TRISTAN RAMUS
2023-03-08DIRECTOR APPOINTED MR JAMIE WEBB
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 044443020010
2023-03-06Notification of Rss Global Limited as a person with significant control on 2023-03-03
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 044443020009
2023-02-03Director's details changed for Mr Timothy Briant on 2022-06-03
2023-01-23Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP MARSH
2020-10-01AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2019-10-09AAFULL ACCOUNTS MADE UP TO 04/01/19
2019-09-10CH01Director's details changed for Mr Nigel Marsh on 2017-06-16
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2018-06-27AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2016-08-17AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-09-11AUDAUDITOR'S RESIGNATION
2015-08-21RES01ADOPT ARTICLES 21/08/15
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTYN RANDALL
2015-08-10AP03Appointment of Ms Rebecca Jane Watson as company secretary on 2015-07-30
2015-08-10TM02Termination of appointment of Saravana Kumar Periaswami on 2015-07-30
2015-08-10AP01DIRECTOR APPOINTED MR DARREN MEE
2015-08-10AP01DIRECTOR APPOINTED MR NIGEL MARSH
2015-08-10AP01DIRECTOR APPOINTED MS JULIA ROBERTSON
2015-08-10AP01DIRECTOR APPOINTED MS REBECCA JANE WATSON
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM C/O Kumar Periaswami Ealing Cross 85 Uxbridge Road Ealing London W5 5th
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0131/03/15 FULL LIST
2015-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0131/03/14 FULL LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTYN RANDALL / 01/01/2014
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM C/O KUMAR PERIASWAMI EXCHANGE PLAZA 58 UXBRIDGE ROAD LONDON W5 2ST ENGLAND
2014-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-27AP03SECRETARY APPOINTED MR SARAVANA KUMAR PERIASWAMI
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY BALA SHANMUGAM
2013-04-10AR0131/03/13 FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 58 UXBRIDGE ROAD LONDON W5 2ST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTYN RANDALL / 01/04/2013
2013-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BALA SHANMUGAM / 01/04/2013
2013-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-03-13AR0112/03/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-15AR0112/03/11 FULL LIST
2011-02-02AP03SECRETARY APPOINTED MR BALA SHANMUGAM
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY ABC SECRETARIES LIMITED
2010-03-12AR0112/03/10 FULL LIST
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 12/03/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-17363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-04-16353LOCATION OF REGISTER OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-07-28363sRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS; AMEND
2008-07-11363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-10AUDAUDITOR'S RESIGNATION
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-22363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 58 UXBRIDGE ROAD LONDON W5 2ST
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21AUDAUDITOR'S RESIGNATION
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 117 HIGH STREET CROYDON SURREY CR0 1QG
2006-06-12363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-06-12190LOCATION OF DEBENTURE REGISTER
2006-06-12353LOCATION OF REGISTER OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: DORSET HOUSE REGENT PARK 297 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-03-21287REGISTERED OFFICE CHANGED ON 21/03/06 FROM: DORSET HOUSE REGENT PARK 287 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bSECRETARY RESIGNED
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to GLOBAL MEDICS 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 GLOBAL MEDICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-10 Satisfied GLP PROPERTIES AB
ALL ASSETS DEBENTURE 2006-11-17 Outstanding VENTURE FINANCE PLC
ALL ASSETS DEBENTURE 2006-04-10 Satisfied VENTURE FINANCE PLC
DEBENTURE 2005-11-07 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-10-15 Satisfied GLP PROPERTIES AB PLAZA
DEBENTURE 2003-01-30 Satisfied VENTURE FINANCE PLC
DEBENTURE 2002-12-13 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT 2002-10-24 Satisfied GLP INTRESSENTER AB
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GLOBAL MEDICS LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL MEDICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL MEDICS LIMITED
Trademarks
We have not found any records of GLOBAL MEDICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL MEDICS 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 (78200 - Temporary employment agency activities) as GLOBAL MEDICS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Services Supply services of personnel including temporary staff GBP

Government Procurement Service as the Contracting Authority is putting in place a National Pan Government Collaborative Framework Agreement for use by UK public sector bodies identified at VI.3 (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies, Local authorities, Ministry of Defence and HM Prison Service

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