Company Information for MEDICAL ENGINEERING RESOURCE UNIT
C/O FRP ADVISORY TRADING LIMITED, FIRST FLOOR 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, TS18 3TX,
|
Company Registration Number
01214125 PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
| Company Name | |
|---|---|
| MEDICAL ENGINEERING RESOURCE UNIT | |
| Legal Registered Office | |
| C/O FRP ADVISORY TRADING LIMITED, FIRST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES TS18 3TX Other companies in KT22 | |
| Charity Number | 269804 |
|---|---|
| Charity Address | MERU, UNIT 2, 30 WEST HILL, EPSOM, SURREY, KT19 8JD |
| Charter | THE DEVELOPMENT AND/OR PROVISION OF INNOVATIVE AIDS FOR THE RELIEF OF CHILDREN AND YOUNG PEOPLE WITH DISABILITIES |
| Company Number | 01214125 | |
|---|---|---|
| Company ID Number | 01214125 | |
| Date formed | 1975-05-28 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 31/12/2025 | |
| Latest return | 11/10/2015 | |
| Return next due | 08/11/2016 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2026-01-06 11:48:52 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| MEDICAL ENGINEERING RESOURCES, LLC | 24784 Lakemont Cove Ln. BONITA SPRINGS FL 34134 | Active | Company formed on the 2005-11-29 |
| Officer | Role | Date Appointed |
|---|---|---|
PHILIP EDWARD KIRK |
||
MOIRA ISABEL BOWIE |
||
TIMOTHY JASON DAVIES |
||
PETER DAVID GORDON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
FRANK MYERS |
Director | ||
ROBERT HAROLD DOUGLAS |
Director | ||
GARY STUART ALLCOTT |
Company Secretary | ||
QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE |
Director | ||
ADRIAN GEOFFREY FISHER |
Director | ||
CLIVE GILBERT |
Director | ||
ROBERT ROY LANDERYOU |
Director | ||
ANDREW BRIAN NEWBOLD |
Director | ||
PAULINE POPE |
Director | ||
SIMON RUSSELL |
Director | ||
SUSAN BRUMPTON |
Company Secretary | ||
COLIN JOHN CLAYTON |
Director | ||
EILEEN MARIE HAMMOND |
Director | ||
JOHN LESLIE PHILLIPS |
Director | ||
RAMESH SHAMDASANI |
Company Secretary | ||
RAMESH SHAMDASANI |
Director | ||
WILLIAM GORDON ELEY CHILTON |
Company Secretary | ||
WILLIAM GORDON ELEY CHILTON |
Director | ||
CAROLYN BRIDGET PICKERING |
Director | ||
BASIL SERNE |
Director | ||
CLIFFORD JOHN GADD |
Director | ||
ALFRED ROY JOHNSON |
Director | ||
YVONNE FLORENCE RANSLEY |
Director | ||
JOHN WELCH |
Company Secretary | ||
SYDNEY NORMAN POCOCK |
Director | ||
JANET ELIZABETH MCCANN |
Company Secretary | ||
JOHN WALTON BUSHBY |
Director | ||
COLIN JAMES HOOD |
Director | ||
NORMAN REGINALD KEITH SHEPHARD |
Company Secretary | ||
WILLIAM THOMAS FREDERICK BOND |
Director | ||
NORMAN REGINALD KEITH SHEPHARD |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| THE VOLUNTARY ASSOCIATION FOR SURREY DISABLED LIMITED | Director | 2017-09-27 | CURRENT | 2011-09-01 | Active | |
| THE SUTTON SHOPMOBILITY CHARITY COMPANY | Director | 2017-09-27 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
| DORINCOURT ESTATES LIMITED | Director | 2016-11-17 | CURRENT | 1953-03-10 | Active - Proposal to Strike off | |
| QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED | Director | 2016-11-17 | CURRENT | 1943-04-16 | Active - Proposal to Strike off | |
| QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE | Director | 2016-11-17 | CURRENT | 1966-11-15 | In Administration | |
| THE VOLUNTARY ASSOCIATION FOR SURREY DISABLED LIMITED | Director | 2018-05-18 | CURRENT | 2011-09-01 | Active | |
| QEF DEVELOPMENTS LIMITED | Director | 2017-08-04 | CURRENT | 2016-03-17 | Active | |
| DORINCOURT ESTATES LIMITED | Director | 2016-11-17 | CURRENT | 1953-03-10 | Active - Proposal to Strike off | |
| QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED | Director | 2016-11-17 | CURRENT | 1943-04-16 | Active - Proposal to Strike off | |
| QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE | Director | 2016-11-17 | CURRENT | 1966-11-15 | In Administration | |
| THE VOLUNTARY ASSOCIATION FOR SURREY DISABLED LIMITED | Director | 2017-09-27 | CURRENT | 2011-09-01 | Active | |
| THE SUTTON SHOPMOBILITY CHARITY COMPANY | Director | 2017-09-27 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
| QEF DEVELOPMENTS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
| WINNING H M (TRAINING) LIMITED | Director | 2015-11-26 | CURRENT | 1995-03-02 | Active | |
| LUMINUS INSIGHT CIC | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
| PROAGE LIMITED | Director | 2013-08-07 | CURRENT | 1997-07-16 | Active | |
| DORINCOURT ESTATES LIMITED | Director | 2013-01-11 | CURRENT | 1953-03-10 | Active - Proposal to Strike off | |
| QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED | Director | 2013-01-11 | CURRENT | 1943-04-16 | Active - Proposal to Strike off | |
| QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE | Director | 2013-01-11 | CURRENT | 1966-11-15 | In Administration | |
| PDG1 LTD | Director | 2010-04-21 | CURRENT | 2010-04-21 | Dissolved 2015-02-24 |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 17/09/25, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
| CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/03/22 | ||
| AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
| FULL ACCOUNTS MADE UP TO 31/03/21 | ||
| AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR GORDON PETER BOWSER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID GORDON | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
| RES13 | APPOINT TRUSTEE 18/05/2018 | |
| RES13 | APPOINT TRUSTEE 18/05/2018 | |
| AP01 | DIRECTOR APPOINTED MR TIMOTHY JASON DAVIES | |
| PSC02 | Notification of Queen Elizabeth's Foundation for Disabled People as a person with significant control on 2016-04-06 | |
| PSC02 | Notification of Queen Elizabeth's Foundation for Disabled People as a person with significant control on 2016-04-06 | |
| PSC09 | Withdrawal of a person with significant control statement on 2018-06-18 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MYERS | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MOIRA ISABEL BOWIE | |
| AP01 | DIRECTOR APPOINTED MR PETER DAVID GORDON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAROLD DOUGLAS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GARWOOD MICHAEL WATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
| AP03 | Appointment of Mr Philip Edward Kirk as company secretary on 2016-04-27 | |
| TM02 | Termination of appointment of Gary Stuart Allcott on 2016-04-27 | |
| AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
| AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
| AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR JAMES GARWOOD MICHAEL WATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE | |
| AP01 | DIRECTOR APPOINTED MR FRANK MYERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM UNIT 2 ECLIPSE ESTATE 30 WEST HILL EPSOM SURREY KT19 8JD | |
| AP03 | SECRETARY APPOINTED MR GARY STUART ALLCOTT | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN BRUMPTON | |
| AR01 | 11/10/12 NO MEMBER LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
| AP01 | DIRECTOR APPOINTED MR ROBERT DOUGLAS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TILLER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMAS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE POPE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWBOLD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LANDERYOU | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE GILBERT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN FISHER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CLAYTON | |
| AP02 | CORPORATE DIRECTOR APPOINTED QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN HAMMOND | |
| AR01 | 11/10/11 NO MEMBER LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
| AP01 | DIRECTOR APPOINTED MR CLIVE GILBERT | |
| AP01 | DIRECTOR APPOINTED MR ANDREW NEWBOLD | |
| AP01 | DIRECTOR APPOINTED MR SIMON RUSSELL | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AR01 | 11/10/10 NO MEMBER LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
| AP01 | DIRECTOR APPOINTED MRS EILEEN MARIE HAMMOND | |
| AR01 | 11/10/09 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE POPE / 20/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TILLER / 20/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA THOMAS / 20/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE PHILLIPS / 20/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROY LANDERYOU / 20/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FISHER / 20/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN CLAYTON / 20/10/2009 | |
| 288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RAMESH SHAMDASANI LOGGED FORM | |
| 288a | SECRETARY APPOINTED SUSAN BRUMPTON | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
| 287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 8 DAMSON WAY ORCHARD HILL CARSHALTON SURREY SM5 4NR | |
| 363a | ANNUAL RETURN MADE UP TO 11/10/08 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363a | ANNUAL RETURN MADE UP TO 11/10/07 | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | ANNUAL RETURN MADE UP TO 11/10/06 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2025-12-19 |
| Resolutions for Winding-up | 2025-12-19 |
| Meetings o | 2025-12-09 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.92 | 9 |
| MortgagesNumMortOutstanding | 0.59 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
|
|
|
|
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 MEDICAL ENGINEERING RESOURCE UNIT
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as MEDICAL ENGINEERING RESOURCE UNIT are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 42021110 | Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather | ||
![]() | 42021110 | Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather | ||
![]() | 39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Meetings o | |
|---|---|---|---|
| Defending party | MEDICAL ENGINEERING RESOURCE UNIT | Event Date | 2025-12-09 |
| 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. |