Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MEDICS AGAINST VIOLENCE
Company Information for

MEDICS AGAINST VIOLENCE

SUITE 23-25,, 120 SYDNEY STREET, GLASGOW, G31 1JF,
Company Registration Number
SC370211
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Medics Against Violence
MEDICS AGAINST VIOLENCE was founded on 2009-12-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Medics Against Violence is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDICS AGAINST VIOLENCE
 
Legal Registered Office
SUITE 23-25,
120 SYDNEY STREET
GLASGOW
G31 1JF
Other companies in G2
 
Filing Information
Company Number SC370211
Company ID Number SC370211
Date formed 2009-12-16
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:36:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICS AGAINST VIOLENCE
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 MEDICS AGAINST VIOLENCE

Current Directors
Officer Role Date Appointed
MARK DEVLIN
Director 2009-12-16
JOHN JEFFREY DOWNIE
Director 2016-01-07
PAUL EDGAR
Director 2016-01-12
CHRISTINE GOODALL
Director 2009-12-16
DAVID ANDREW KOPPEL
Director 2009-12-16
KARYN MCCLUSKEY
Director 2010-09-04
MICHAEL DAVID MURRAY
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARNOCHAN
Director 2013-04-01 2014-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DEVLIN M & C DEVLIN LTD Director 2017-01-18 CURRENT 2017-01-18 Active
KARYN MCCLUSKEY THE SCOTTISH PROFESSIONAL FOOTBALL LEAGUE LIMITED Director 2016-02-01 CURRENT 1997-05-13 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
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-10Director's details changed for Dr Thomas Edward Berry on 2023-01-10
2023-01-10APPOINTMENT TERMINATED, DIRECTOR LEE DAVIS
2023-01-10Director's details changed for Mr Mark Devlin on 2023-01-10
2023-01-10Director's details changed for Mr Scott Diamond on 2023-01-10
2023-01-10Director's details changed for Dr Christine Goodall on 2023-01-10
2023-01-10Director's details changed for David Andrew Koppel on 2023-01-10
2023-01-10Director's details changed for Karyn Mccluskey on 2023-01-10
2023-01-10Director's details changed for Dr Michael David Murray on 2023-01-10
2023-01-10Director's details changed for David Ritchie on 2023-01-10
2023-01-10CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Violence Reduction Unit James Miller House 98 West George Street Glasgow G2 1PP Scotland
2021-07-05AP01DIRECTOR APPOINTED MRS LEE DAVIS
2021-07-05CH01Director's details changed for Dr Thomas Edward Berry on 2021-07-05
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20AP01DIRECTOR APPOINTED DAVID RITCHIE
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NIVEN ANDREW JOHN RENNIE
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY DOWNIE
2019-07-02AA01Previous accounting period shortened from 30/09/19 TO 31/03/19
2019-06-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11AP01DIRECTOR APPOINTED DR THOMAS EDWARD BERRY
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM 335 North Woodside Road Glasgow G20 6nd
2019-03-26AP01DIRECTOR APPOINTED DR CHRISTINE GOODALL
2019-03-25AP01DIRECTOR APPOINTED MR SCOTT DIAMOND
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GOODALL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-12-07AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-22CH01Director's details changed for Karyn Mccluskey on 2016-12-22
2016-04-22CH01Director's details changed for Karyn Mccluskey on 2016-04-20
2016-01-21AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-20AP01DIRECTOR APPOINTED DR PAUL EDGAR
2016-01-20AP01DIRECTOR APPOINTED JOHN JEFFREY DOWNIE
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KARYN MCCLUSKEY / 20/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KOPPEL / 20/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KOPPEL / 20/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KOPPEL / 20/01/2016
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM Pegasus House 375 West George Street Glasgow G2 4LW
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07AR0116/12/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARNOCHAN
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-13AR0116/12/13 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-11AP01DIRECTOR APPOINTED MR JOHN CARNOCHAN
2013-07-11AP01DIRECTOR APPOINTED KARYN MCCLUSKEY
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/13 FROM C/O Dr C Woodall 378 Sauchiehall Street Glasgow G2 3JZ Scotland
2013-01-09AR0116/12/12 NO MEMBER LIST
2013-01-08AP01DIRECTOR APPOINTED DR MICHAEL DAVID MURRAY
2012-12-24AA31/03/12 TOTAL EXEMPTION FULL
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 168 BATH STREET GLASGOW G2 4TP UNITED KINGDOM
2012-01-13AR0116/12/11 NO MEMBER LIST
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 3 SUTHERLAND AVENUE GLASGOW STRATHCLYDE G41 4JJ
2011-10-27AA31/03/11 TOTAL EXEMPTION FULL
2011-04-13AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-02-01AR0116/12/10 NO MEMBER LIST
2009-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDICS AGAINST VIOLENCE 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 MEDICS AGAINST VIOLENCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDICS AGAINST VIOLENCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of MEDICS AGAINST VIOLENCE registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICS AGAINST VIOLENCE
Trademarks
We have not found any records of MEDICS AGAINST VIOLENCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICS AGAINST VIOLENCE. 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 (85590 - Other education n.e.c.) as MEDICS AGAINST VIOLENCE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MEDICS AGAINST VIOLENCE 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 MEDICS AGAINST VIOLENCE 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 MEDICS AGAINST VIOLENCE 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.