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

THE MEDICAL ADVISORY SERVICE LIMITED

12 CONQUEROR COURT, SITTINGBOURNE, KENT, ME10 5BH,
Company Registration Number
02067449
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The Medical Advisory Service Ltd
THE MEDICAL ADVISORY SERVICE LIMITED was founded on 1986-10-24 and has its registered office in Sittingbourne. The organisation's status is listed as "Active - Proposal to Strike off". The Medical Advisory Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MEDICAL ADVISORY SERVICE LIMITED
 
Legal Registered Office
12 CONQUEROR COURT
SITTINGBOURNE
KENT
ME10 5BH
Other companies in W1H
 
Previous Names
THE MEDICAL ADVISORY SERVICE17/05/2019
Charity Registration
Charity Number 295953
Charity Address 38 SUTTON COURT ROAD, LONDON, W4 4NJ
Charter TELEPHONE ADVICE GIVEN BY QUALIFIED NURSES ON ALL HEALTHCARE AND MEDICAL MATTERS.
Filing Information
Company Number 02067449
Company ID Number 02067449
Date formed 1986-10-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MEDICAL ADVISORY SERVICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C T ASSOCIATES LIMITED   CTH ACCOUNTING LIMITED   GOODHEW CONSULTANTS LIMITED   TAXMAN LIMITED   WILLIAMS GILES 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.

Company Officers of THE MEDICAL ADVISORY SERVICE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ALLEN CLARK
Company Secretary 2017-04-25
MARGARET ANNE AHMED
Director 1992-03-06
CHRISTOPHER MICHAEL DURKIN
Director 2017-01-31
CHRISTOPHER JOHN FRIEND
Director 2001-06-13
JACKIE HOLLEY
Director 2017-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE EDWARD MASKELL
Director 2017-01-31 2017-05-15
MARGARET ANNE AHMED
Company Secretary 1992-06-18 2017-04-25
MAUREEN ELEANOR EVERETT
Director 1992-03-06 2016-04-30
PAMELA ANNE HOWARD
Director 1992-06-23 2015-07-25
RAYMOND BRUCE GILES
Director 1997-10-09 2014-06-14
KATHLEEN MARION BLAKE MCGRATH
Director 1992-06-18 2012-08-29
PHILIP MICHAEL KIRK
Director 1992-03-06 2005-11-25
ROBERT ANTHONY VICTOR SANDOW
Director 1992-03-06 2001-06-13
HEATHER EGGINS
Director 1992-03-06 1992-06-23
MOIRA ANNE MODEL
Company Secretary 1992-03-06 1992-06-18
JEREMY MALCOLM LYON
Director 1992-03-06 1992-06-18
MOIRA ANNE MODEL
Director 1992-03-06 1992-06-18
LEONARD JOHN WEAVER
Director 1992-03-06 1992-06-18
GILLIAN MARGARET WOOLCOCK
Director 1992-03-06 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE AHMED PATIENT ADVISORY SERVICE LIMITED Director 1997-08-06 CURRENT 1997-08-06 Active - Proposal to Strike off
CHRISTOPHER MICHAEL DURKIN CREATIVE TECH TRIANGLE LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
CHRISTOPHER MICHAEL DURKIN HOUNSLOW FOR BUSINESS LIMITED Director 2013-11-15 CURRENT 2005-05-19 Dissolved 2014-12-02
CHRISTOPHER MICHAEL DURKIN WEST LONDON CHAMBERS OF COMMERCE Director 2013-04-10 CURRENT 2012-03-14 Active
CHRISTOPHER MICHAEL DURKIN HOUNSLOW HEAT EXCHANGE (HHE) C.I.C. Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2015-11-17
CHRISTOPHER MICHAEL DURKIN THE UK GIN COMPANY (ENGLAND) LIMITED Director 2005-03-16 CURRENT 2005-03-16 Dissolved 2017-07-18
CHRISTOPHER MICHAEL DURKIN 90 DEGREES LIMITED Director 2000-11-21 CURRENT 2000-11-21 Dissolved 2014-01-28
CHRISTOPHER JOHN FRIEND PATIENT ADVISORY SERVICE LIMITED Director 2014-07-15 CURRENT 1997-08-06 Active - Proposal to Strike off

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
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-08-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27Current accounting period shortened from 31/12/22 TO 30/06/22
2023-06-02Compulsory strike-off action has been discontinued
2023-06-01CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2023-01-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-11-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MR KENNETH JOHNSTON
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DURKIN
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM C/O Uhy Hacker Young Thames House Roman Square Sittingbourne Kent ME10 4BJ England
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 148, Leadenhall Street, London 148, Leadenhall Street London EC3V 4QT England
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-12-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17RES15CHANGE OF COMPANY NAME 17/05/19
2019-04-22AP01DIRECTOR APPOINTED MR MICHAEL JAMES TATE
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 28 Millwood Road Hounslow Middlesex TW3 2HH England
2019-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-19AP01DIRECTOR APPOINTED MR REGINALD JOHN STARKEY
2019-03-19TM02Termination of appointment of Andrew Allen Clark on 2018-12-31
2019-02-06DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-01PSC08Notification of a person with significant control statement
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-22AP01DIRECTOR APPOINTED MRS JACKIE HOLLEY
2018-03-21PSC07CESSATION OF CHRISTOPHER MICHAEL DURKIN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD MASKELL
2017-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-26AP03Appointment of Mr Andrew Allen Clark as company secretary on 2017-04-25
2017-04-25TM02APPOINTMENT TERMINATED, SECRETARY MARGARET AHMED
2017-04-25TM02APPOINTMENT TERMINATED, SECRETARY MARGARET AHMED
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/17 FROM C/O C/O Civvals 50 Seymour Street London W1H 7JG
2017-02-01AP01DIRECTOR APPOINTED MR GEORGE EDWARD MASKELL
2017-02-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DURKIN
2017-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ANNE AHMED on 2016-06-01
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HOWARD
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN EVERETT
2016-03-07AR0106/03/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-07AR0106/03/15 ANNUAL RETURN FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRUCE GILES
2015-04-07CH01Director's details changed for Mr Christopher John Friend on 2015-04-07
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-26AR0106/03/14 ANNUAL RETURN FULL LIST
2013-07-02AA31/12/12 TOTAL EXEMPTION FULL
2013-04-02AR0106/03/13 NO MEMBER LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLAKE MCGRATH
2012-03-21AA31/12/11 TOTAL EXEMPTION FULL
2012-03-08AR0106/03/12 NO MEMBER LIST
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 5TH FLOOR MARBLE ARCH 66-68 SEYMOUR STREET LONDON W1H 5AF
2011-04-15AA31/12/10 TOTAL EXEMPTION FULL
2011-03-14AR0106/03/11 NO MEMBER LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION FULL
2010-03-12AR0106/03/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANNE HOWARD / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BRUCE GILES / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FRIEND / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN ELEANOR EVERETT / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MARION BLAKE MCGRATH / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE AHMED / 11/03/2010
2009-10-13AA31/12/08 PARTIAL EXEMPTION
2009-03-17363aANNUAL RETURN MADE UP TO 06/03/09
2008-06-09AA31/12/07 PARTIAL EXEMPTION
2008-03-14363aANNUAL RETURN MADE UP TO 06/03/08
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363(288)DIRECTOR RESIGNED
2007-03-28363sANNUAL RETURN MADE UP TO 06/03/07
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363sANNUAL RETURN MADE UP TO 06/03/06
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10363sANNUAL RETURN MADE UP TO 06/03/05
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363sANNUAL RETURN MADE UP TO 06/03/04
2003-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17363sANNUAL RETURN MADE UP TO 06/03/03
2002-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-11363sANNUAL RETURN MADE UP TO 06/03/02
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14288bDIRECTOR RESIGNED
2001-04-04363sANNUAL RETURN MADE UP TO 06/03/01
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-21363sANNUAL RETURN MADE UP TO 06/03/00
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-17363sANNUAL RETURN MADE UP TO 06/03/99
1998-04-08363sANNUAL RETURN MADE UP TO 06/03/98
1998-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-06288aNEW DIRECTOR APPOINTED
1997-07-01SRES01ALTER MEM AND ARTS 02/04/97
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-10363sANNUAL RETURN MADE UP TO 06/03/97
1996-05-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-28363sANNUAL RETURN MADE UP TO 06/03/96
1995-05-18363sANNUAL RETURN MADE UP TO 06/03/95
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-15363sANNUAL RETURN MADE UP TO 06/03/94
1993-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-04363sANNUAL RETURN MADE UP TO 06/03/93
1992-07-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-06-29288DIRECTOR RESIGNED
1992-06-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2016-12-31

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 THE MEDICAL ADVISORY SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of THE MEDICAL ADVISORY SERVICE LIMITED registering or being granted any patents
Domain Names

THE MEDICAL ADVISORY SERVICE LIMITED owns 5 domain names.

ibsmatters.co.uk   myibs.co.uk   medicaladvisoryservice.co.uk   gutmatters.co.uk   askanurse.co.uk  

Trademarks
We have not found any records of THE MEDICAL ADVISORY SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MEDICAL ADVISORY SERVICE 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 (86900 - Other human health activities) as THE MEDICAL ADVISORY SERVICE LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE MEDICAL ADVISORY SERVICE 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 THE MEDICAL ADVISORY SERVICE 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 THE MEDICAL ADVISORY SERVICE 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.