Company Information for MEDILINK SOUTH WEST LIMITED
GROUND FLOOR, 11 MANVERS STREET, BATH, BA1 1JQ,
|
Company Registration Number
08025133
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MEDILINK SOUTH WEST LIMITED | |
Legal Registered Office | |
GROUND FLOOR 11 MANVERS STREET BATH BA1 1JQ Other companies in CR0 | |
Company Number | 08025133 | |
---|---|---|
Company ID Number | 08025133 | |
Date formed | 2012-04-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 02:20:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY CHARLES GLYN DAVIES |
||
RICHARD WILLIAM LUXTON |
||
PAUL DAVID O'COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN RHODES |
Director | ||
GAGAN LUSHAI |
Director | ||
GWYN JOHN TUDOR |
Director | ||
PETER AITKEN |
Director | ||
SIMON NICHOLAS COLLINS |
Director | ||
MARTIN JAMES OLIVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPDEN BRI (NUTFIELD) | Director | 2018-06-19 | CURRENT | 1992-02-24 | Active | |
WMACC TRADING LIMITED | Director | 2013-09-11 | CURRENT | 2003-01-14 | Active | |
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED | Director | 2007-03-26 | CURRENT | 1999-09-07 | Active | |
S W I G | Director | 2007-06-11 | CURRENT | 1996-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID O'COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR ALLAN LINDSAY PROUDFOOT | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM C/O Institute of Bio-Sensing Technology (Rm 2B73) University of the West of England Coldharbour Lane Bristol BS16 1QY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM C/O Institute of Bio-Sensing Technology (Rm2B73) University of the West of Engalnd Coldharbour Lane Bristol BS16 1QY England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAGAN LUSHAI | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID O'COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWYN JOHN TUDOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWYN JOHN TUDOR / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RHODES / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD WILLIAM LUXTON / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAGAN LUSHAI / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES GLYN DAVIES / 01/04/2015 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/15 FROM Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER AITKEN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JEREMY CHARLES GLYN DAVIES | |
AR01 | 11/04/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR PETER AITKEN | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN RHODES | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES OLIVER | |
AP01 | DIRECTOR APPOINTED DR SIMON NICHOLAS COLLINS | |
RES01 | ADOPT ARTICLES 25/04/2012 | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 MEDILINK SOUTH WEST LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
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.
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. |