Company Information for MEDI SPEC LIMITED
1 Brewers Hill Road, Dunstable, LU6 1AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MEDI SPEC LIMITED | |
Legal Registered Office | |
1 Brewers Hill Road Dunstable LU6 1AA Other companies in LU1 | |
Company Number | 05871330 | |
---|---|---|
Company ID Number | 05871330 | |
Date formed | 2006-07-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-07-31 | |
Account next due | 2026-04-30 | |
Latest return | 2024-10-07 | |
Return next due | 2025-10-21 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB915857787 |
Last Datalog update: | 2025-04-18 17:29:42 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MEDI SPEC INC | California | Unknown | |
![]() |
MEDI SPEC SERVICES INCORPORATED | California | Unknown | |
![]() |
MEDI SPECIALTIES INC | Georgia | Unknown | |
![]() |
MEDI SPECIALTIES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NABILA SIDDIQUE |
||
ZAHID SIDDIQUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAHIR RASHID |
Director | ||
NAHID AKHTAR |
Director | ||
JAMILA BI |
Company Secretary | ||
JAMILA BI |
Director |
Date | Document Type | Document Description |
---|---|---|
31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Zahid Siddique as a person with significant control on 2024-10-30 | ||
Change of details for Mrs Nabila Siddique as a person with significant control on 2024-10-30 | ||
Director's details changed for Mrs Nabila Siddique on 2024-10-30 | ||
Director's details changed for Mr Zahid Siddique on 2024-10-30 | ||
CONFIRMATION STATEMENT MADE ON 07/10/24, WITH UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 20/04/23 FROM Office 7 1 Brewers Hill Road Dunstable Bedfordshire LU6 1AA England | ||
Director's details changed for Mrs Nabila Siddique on 2023-04-20 | ||
Director's details changed for Mr Zahid Siddique on 2023-04-20 | ||
Change of details for Mrs Nabila Siddique as a person with significant control on 2023-04-20 | ||
Change of details for Mr Zahid Siddique as a person with significant control on 2023-04-20 | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM 1st Floor 167 Dunstable Road Luton Beds LU1 1BW | |
PSC04 | Change of details for Mrs Nabila Siddique as a person with significant control on 2020-01-06 | |
CH01 | Director's details changed for Mrs Nabila Siddique on 2020-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Nabila Siddique as a person with significant control on 2019-10-07 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Nabila Siddique as a person with significant control on 2018-10-07 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Zahid Siddique as a person with significant control on 2017-10-07 | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABILA SIDDIQUE | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-10-07 | |
ANNOTATION | Clarification | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ZAHID SIDDIQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAHID AKHTAR | |
AP01 | DIRECTOR APPOINTED MRS NAHID AKHTAR | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/10/14 FULL LIST | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/10/14 FULL LIST | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NABILA SIDDIQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAHIR RASHID | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 7A-9A ARUNDEL ROAD LUTON BEDFORDSHIRE LU4 8DY | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMILA BI | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SUITE 7D, BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 12/07/06--------- £ SI 1@1=1 £ IC 1/2 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2013-07-31 | £ 328,781 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 58,622 |
Creditors Due Within One Year | 2012-07-31 | £ 58,622 |
Creditors Due Within One Year | 2011-07-31 | £ 19,012 |
Creditors and other liabilities
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 MEDI SPEC LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 101,849 |
Cash Bank In Hand | 2012-07-31 | £ 46,000 |
Cash Bank In Hand | 2012-07-31 | £ 46,000 |
Cash Bank In Hand | 2011-07-31 | £ 2,874 |
Current Assets | 2013-07-31 | £ 383,727 |
Current Assets | 2012-07-31 | £ 199,282 |
Current Assets | 2012-07-31 | £ 199,282 |
Current Assets | 2011-07-31 | £ 123,156 |
Debtors | 2013-07-31 | £ 281,878 |
Debtors | 2012-07-31 | £ 153,282 |
Debtors | 2012-07-31 | £ 153,282 |
Debtors | 2011-07-31 | £ 120,282 |
Shareholder Funds | 2013-07-31 | £ 71,768 |
Shareholder Funds | 2012-07-31 | £ 142,890 |
Shareholder Funds | 2012-07-31 | £ 142,890 |
Shareholder Funds | 2011-07-31 | £ 107,118 |
Tangible Fixed Assets | 2013-07-31 | £ 16,822 |
Tangible Fixed Assets | 2012-07-31 | £ 2,230 |
Tangible Fixed Assets | 2012-07-31 | £ 2,230 |
Tangible Fixed Assets | 2011-07-31 | £ 2,974 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MEDI SPEC LIMITED are:
ALLIED HEALTHCARE GROUP LIMITED | £ 5,322,086 |
HESTIA HOUSING AND SUPPORT | £ 3,264,005 |
CRAEGMOOR HEALTHCARE COMPANY LIMITED | £ 3,129,543 |
COMMUNITY INTEGRATED CARE | £ 3,029,421 |
RESPECT CARE SERVICES LIMITED | £ 2,380,063 |
SELECT LIFESTYLES LIMITED | £ 2,128,585 |
CRANSTOUN | £ 2,097,384 |
ALINA HOMECARE SPECIALIST CARE LIMITED | £ 1,884,366 |
PRAMACARE | £ 1,780,635 |
CERA CARE OPERATIONS LIMITED | £ 1,724,275 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MEDI SPEC LIMITED | Event Date | 2011-08-02 |
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. |