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

MEDICARD LIMITED

10 CLIPSTONE AVENUE, THE PARK, MANSFIELD, NG18 2AR,
Company Registration Number
02793389
Private Limited Company
Active

Company Overview

About Medicard Ltd
MEDICARD LIMITED was founded on 1993-02-24 and has its registered office in Mansfield. The organisation's status is listed as "Active". Medicard Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEDICARD LIMITED
 
Legal Registered Office
10 CLIPSTONE AVENUE
THE PARK
MANSFIELD
NG18 2AR
Other companies in NG19
 
Filing Information
Company Number 02793389
Company ID Number 02793389
Date formed 1993-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:36:55
Primary Source:Companies House
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.
Companies with same name MEDICARD LIMITED
The following companies were found which have the same name as MEDICARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICARD California Unknown
Medicard Asia Limited Active Company formed on the 2014-05-19
MEDICARD AFFORDABLE HEALTHCARE, INC. 2029 NW 87TH AVENUE MIAMI FL 33172 Inactive Company formed on the 2004-01-22
MEDICARD AMERICA, INC. 6500 SW 114TH ST. MIAMI FL 33156 Inactive Company formed on the 1992-07-06
MEDICARD AS Kikkutveien 10 SARPSBORG 1710 Active Company formed on the 2014-12-07
MEDICARD COLCHESTER LIMITED THE LODGE, BRAHAM HALL BUNGALOW BENTLEY ROAD, LITTLE BROMLEY MANNINGTREE ENGLAND CO11 2PS Dissolved Company formed on the 2014-06-05
MEDICARD CORPORATION Delaware Unknown
MEDICARD COMPANY LIMITED Active Company formed on the 1992-08-11
MEDICARD CENTER, INC. 815 S.W. 13TH CT MIAMI FL J Inactive Company formed on the 1978-12-22
MEDICARD CORPORATION OF AMERICA 1085 W. MORSE BLVD. WINTER PARK FL 32789 Inactive Company formed on the 2002-04-05
MEDICARD CORPORATION Delaware Unknown
MEDICARD CORPORATION New Jersey Unknown
MEDICARD CORPORATION New Jersey Unknown
MEDICARD CALIFORNIA LLC California Unknown
MEDICARD FINANCE INCORPORATED Michigan UNKNOWN
MEDICARD FINANCE INCORPORATED California Unknown
MEDICARD FINANCE INC. 302 WICKES ST SAN ANTONIO TX 78210 Forfeited Company formed on the 2000-03-09
MEDICARD FOUNDATION INC Arkansas Unknown
MEDICARD GROUP INC. 38 22B CRESCENT STREET Queens LONG ISLAND CITY NY 11101 Active Company formed on the 2013-10-22
MEDICARD GROUP, INCORPORATED 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2002-05-20

Company Officers of MEDICARD LIMITED

Current Directors
Officer Role Date Appointed
GARY STEVEN FINCH
Company Secretary 2001-07-27
COLIN CHARLES ALBERT ALLUM
Director 1993-02-24
HEATHER JANE BARNES
Director 2004-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CHARLES ALBERT ALLUM
Company Secretary 1993-02-24 2001-07-27
MICHAEL JOHN FRASER SECRETAN
Director 1993-02-24 2001-07-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-02-24 1993-02-24
WATERLOW NOMINEES LIMITED
Nominated Director 1993-02-24 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY STEVEN FINCH INSURANCE CONSULTANTS INTERNATIONAL LIMITED Company Secretary 2003-05-12 CURRENT 2003-05-12 Active
GARY STEVEN FINCH FOGG PILGRIMCARE LIMITED Company Secretary 2001-07-27 CURRENT 1988-11-15 Dissolved 2013-09-17
GARY STEVEN FINCH INSURANCE ADMINISTRATION SERVICES LIMITED Company Secretary 2001-07-27 CURRENT 1994-04-20 Active
GARY STEVEN FINCH FOGG TRAVEL INSURANCE SERVICES LIMITED Company Secretary 2001-07-27 CURRENT 1983-01-25 Liquidation
GARY STEVEN FINCH SUPASKI LIMITED Company Secretary 2001-07-27 CURRENT 1984-06-18 Active - Proposal to Strike off
COLIN CHARLES ALBERT ALLUM MICOLIN PROPERTIES LIMITED Director 2007-02-09 CURRENT 2007-02-09 Liquidation
COLIN CHARLES ALBERT ALLUM INTERNATIONAL CLAIMS HANDLING LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-08-04
COLIN CHARLES ALBERT ALLUM INSURANCE CONSULTANTS INTERNATIONAL LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
COLIN CHARLES ALBERT ALLUM INSURANCE ADMINISTRATION SERVICES LIMITED Director 1994-04-20 CURRENT 1994-04-20 Active
COLIN CHARLES ALBERT ALLUM SUPASKI LIMITED Director 1992-02-02 CURRENT 1984-06-18 Active - Proposal to Strike off
COLIN CHARLES ALBERT ALLUM FOGG PILGRIMCARE LIMITED Director 1992-01-23 CURRENT 1988-11-15 Dissolved 2013-09-17
COLIN CHARLES ALBERT ALLUM FOGG TRAVEL INSURANCE SERVICES LIMITED Director 1991-02-02 CURRENT 1983-01-25 Liquidation
HEATHER JANE BARNES INSURANCE CONSULTANTS INTERNATIONAL LIMITED Director 2009-09-25 CURRENT 2003-05-12 Active
HEATHER JANE BARNES MICOLIN PROPERTIES LIMITED Director 2007-02-09 CURRENT 2007-02-09 Liquidation
HEATHER JANE BARNES FOGG PILGRIMCARE LIMITED Director 2004-05-19 CURRENT 1988-11-15 Dissolved 2013-09-17
HEATHER JANE BARNES INSURANCE ADMINISTRATION SERVICES LIMITED Director 2004-05-19 CURRENT 1994-04-20 Active
HEATHER JANE BARNES FOGG TRAVEL INSURANCE SERVICES LIMITED Director 2004-05-19 CURRENT 1983-01-25 Liquidation
HEATHER JANE BARNES SUPASKI LIMITED Director 2004-05-19 CURRENT 1984-06-18 Active - Proposal to Strike off
HEATHER JANE BARNES GELINCIK INVESTMENTS LIMITED Director 1995-01-30 CURRENT 1995-01-30 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
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Fullarton Lodge, Crow Hill Drive Mansfield Nottinghamshire NG19 7AE
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-23CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-02-12TM02Termination of appointment of Gary Steven Finch on 2021-02-12
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-21PSC07CESSATION OF COLIN CHARLES ALBERT ALLUM AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES ALBERT ALLUM
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0112/02/16 ANNUAL RETURN FULL LIST
2015-03-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0112/02/15 ANNUAL RETURN FULL LIST
2014-05-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20AR0112/02/14 ANNUAL RETURN FULL LIST
2013-02-14AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0112/02/12 ANNUAL RETURN FULL LIST
2011-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-02-14AR0112/02/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AR0112/02/10 ANNUAL RETURN FULL LIST
2010-03-05AD02Register inspection address has been changed
2009-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-02-13363aReturn made up to 12/02/09; full list of members
2008-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2008-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/07
2008-03-31363aReturn made up to 12/02/08; full list of members
2007-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-14363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: THE HURST CROW HILL DRIVE MANSFIELD NOTTINGHAMSHIRE NG19 7AE
2006-02-17363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-23363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-06-25288aNEW DIRECTOR APPOINTED
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/04
2004-02-20363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-07363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-03-11363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-17288bSECRETARY RESIGNED
2001-08-28288aNEW SECRETARY APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-03-05363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-07363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-04-14363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1998-03-04363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1998-02-05288cDIRECTOR'S PARTICULARS CHANGED
1997-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-03-04363sRETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS
1996-03-24363sRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1996-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-02-20ELRESS252 DISP LAYING ACC 30/01/96
1996-02-20ELRESS366A DISP HOLDING AGM 30/01/96
1995-10-31288DIRECTOR'S PARTICULARS CHANGED
1995-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-02363sRETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS
1995-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-10363sRETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS
1994-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/94
1994-03-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-02-03SRES03EXEMPTION FROM APPOINTING AUDITORS 14/01/94
1994-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1993-03-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-02-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MEDICARD LIMITED

Intangible Assets
Patents
We have not found any records of MEDICARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICARD LIMITED
Trademarks
We have not found any records of MEDICARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICARD 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 (99999 - Dormant Company) as MEDICARD LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MEDICARD 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 MEDICARD 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 MEDICARD 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.