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

MEDICAL AND PROFESSIONAL SERVICES LIMITED

5TH FLOOR, 10, FINSBURY SQUARE, LONDON, EC2A 1AF,
Company Registration Number
03594950
Private Limited Company
Active

Company Overview

About Medical And Professional Services Ltd
MEDICAL AND PROFESSIONAL SERVICES LIMITED was founded on 1998-07-08 and has its registered office in London. The organisation's status is listed as "Active". Medical And Professional Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDICAL AND PROFESSIONAL SERVICES LIMITED
 
Legal Registered Office
5TH FLOOR, 10
FINSBURY SQUARE
LONDON
EC2A 1AF
Other companies in EC4A
 
Filing Information
Company Number 03594950
Company ID Number 03594950
Date formed 1998-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB899142279  
Last Datalog update: 2024-03-06 21:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL AND PROFESSIONAL SERVICES 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.
Companies with same name MEDICAL AND PROFESSIONAL SERVICES LIMITED
The following companies were found which have the same name as MEDICAL AND PROFESSIONAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Medical And Professional Services Inc Maryland Unknown
MEDICAL AND PROFESSIONAL SERVICES INCORPORATED Tennessee Unknown

Company Officers of MEDICAL AND PROFESSIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HEXAGON TDS LIMITED
Company Secretary 2016-11-30
GAVIN DAVID ROBERTS
Director 2016-06-01
DAVID IAN STOTHARD
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTHONY HUGHES
Director 2006-01-01 2016-12-31
PHILIP ANDREW SMITH
Director 2010-03-01 2016-08-31
BEEJ WALSH
Company Secretary 2013-06-17 2015-06-10
COMAT CONSULTING SERVICES LIMITED
Company Secretary 1998-11-13 2013-06-17
STEPHEN PAUL ALLEN
Director 2004-05-01 2011-06-30
FRANCIS FOY
Director 2002-08-01 2011-05-02
GERALD WILLIAM CARTER
Director 1998-11-13 2005-12-31
DAVID ALBERT THOMAS SKIDMORE
Director 1998-12-02 2004-06-30
BEACH SECRETARIES LIMITED
Nominated Secretary 1998-07-08 1998-11-13
CROFT NOMINEES LIMITED
Nominated Director 1998-07-08 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEXAGON TDS LIMITED MYWORLD INFINITY LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
HEXAGON TDS LIMITED EVENTWORLD INTERNATIONAL LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
HEXAGON TDS LIMITED MYWORLD ENTERPRISE LIMITED Company Secretary 2018-04-28 CURRENT 2018-04-28 Active - Proposal to Strike off
HEXAGON TDS LIMITED SUSAN M. BLUM LTD. Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
HEXAGON TDS LIMITED LYCONET MARKETING AGENCY LTD. Company Secretary 2018-01-18 CURRENT 2018-01-18 Active
HEXAGON TDS LIMITED ONESENSE INTERNATIONAL LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED MYWORLD REAL ESTATE LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED EYETIME INTERNATIONAL LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME LOGISTICS LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME HOLDINGS LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME INTERNATIONAL LIMITED Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
HEXAGON TDS LIMITED INSTRADENT LIMITED Company Secretary 2017-01-11 CURRENT 2015-11-18 Active - Proposal to Strike off
HEXAGON TDS LIMITED ATE INSURANCE ADMINISTRATION SERVICES LIMITED Company Secretary 2016-11-30 CURRENT 2004-04-29 Liquidation
HEXAGON TDS LIMITED MORNING RESTAURANT HOLDINGS LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Liquidation
HEXAGON TDS LIMITED SCRIMMAGE LIMITED Company Secretary 2015-09-29 CURRENT 2015-09-22 Active - Proposal to Strike off
HEXAGON TDS LIMITED CONNEXITY PERFORMANCE MARKETING UK LTD. Company Secretary 2015-08-17 CURRENT 2004-03-30 Liquidation
HEXAGON TDS LIMITED GANTRADE EUROPE LIMITED Company Secretary 2013-02-27 CURRENT 1983-04-05 Active
HEXAGON TDS LIMITED NEXUM ID LIMITED Company Secretary 2013-01-11 CURRENT 2012-10-25 Dissolved 2018-07-17
HEXAGON TDS LIMITED BLUE HACKLE INTERNATIONAL LIMITED Company Secretary 2012-06-30 CURRENT 2003-10-28 Dissolved 2016-01-12
HEXAGON TDS LIMITED BLUE HACKLE LIMITED Company Secretary 2012-04-30 CURRENT 2004-05-11 Active
HEXAGON TDS LIMITED BLUE HACKLE GROUP LIMITED Company Secretary 2012-04-26 CURRENT 2003-09-05 Dissolved 2016-01-12
HEXAGON TDS LIMITED BROMINE AND CHEMICALS LIMITED Company Secretary 2012-01-26 CURRENT 1960-06-28 Dissolved 2017-01-10
HEXAGON TDS LIMITED MEDIAFED LTD Company Secretary 2012-01-19 CURRENT 2005-07-05 Liquidation
HEXAGON TDS LIMITED SPAULDING RIDGE ENTERPRISES LONDON LIMITED Company Secretary 2011-12-27 CURRENT 2005-05-06 Dissolved 2016-03-22
HEXAGON TDS LIMITED SOLARC EUROPE LIMITED Company Secretary 2011-12-15 CURRENT 2004-06-01 Dissolved 2015-06-16
HEXAGON TDS LIMITED STRAUMANN LIMITED Company Secretary 2011-11-28 CURRENT 1991-09-16 Active
HEXAGON TDS LIMITED SAZERAC UK LIMITED Company Secretary 2011-11-18 CURRENT 2003-02-28 Active
HEXAGON TDS LIMITED EKLUND LONDON NEW YORK LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
HEXAGON TDS LIMITED DEVON AND PARTNERS INVESTMENTS PLC Company Secretary 2011-03-16 CURRENT 2011-03-16 Dissolved 2014-05-13
GAVIN DAVID ROBERTS ATE INSURANCE ADMINISTRATION SERVICES LIMITED Director 2016-09-01 CURRENT 2004-04-29 Liquidation
DAVID IAN STOTHARD ATE INSURANCE ADMINISTRATION SERVICES LIMITED Director 2015-09-01 CURRENT 2004-04-29 Liquidation

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
2024-04-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-23Solvency Statement dated 16/04/24
2024-04-23Statement by Directors
2024-04-23Statement of capital on GBP 2
2023-07-12Change of details for Douglas Campbell Christie as a person with significant control on 2023-07-11
2023-07-12CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-20PSC04Change of details for David Ian Stothard as a person with significant control on 2022-09-16
2022-09-20CH01Director's details changed for Mr David Ian Stothard on 2022-09-16
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-07-18PSC04Change of details for David Ian Stothard as a person with significant control on 2022-06-15
2022-07-18CH01Director's details changed for Mr David Ian Stothard on 2022-06-15
2021-11-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-07-27RP04PSC01Second filing of notification of person of significant controlDouglas Campbell Christie
2021-05-07PSC04Change of details for Mr Peter Andrew Mulhern as a person with significant control on 2021-05-04
2020-11-17AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS CAMPBELL CHRISTIE
2020-10-29PSC07CESSATION OF STEPHEN PAUL ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-07-17PSC04Change of details for Mr Peter Andrew Mulhern as a person with significant control on 2020-06-16
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-02-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW MULHERN
2019-01-10PSC07CESSATION OF ANDREW FREDERICK HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-18PSC04PSC'S CHANGE OF PARTICULARS / DAVID IAN ENGLAND / 14/07/2017
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DAVID ROBERTS
2017-07-18PSC07CESSATION OF PHILIP ANDREW SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18PSC04PSC'S CHANGE OF PARTICULARS / DAVID IAN ENGLAND / 14/07/2017
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DAVID ROBERTS
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY HUGHES
2016-12-12AP04Appointment of Hexagon Tds Limited as company secretary on 2016-11-30
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Hill House 1 Little New Street London EC4A 3TR
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW SMITH
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2.27
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED GAVIN DAVID ROBERTS
2016-05-11CH01Director's details changed for Philip Andrew Smith on 2016-04-27
2016-05-10CH01Director's details changed for Lt Col Stephen Anthony Hughes on 2016-04-27
2016-05-09CH01Director's details changed for Mr David Ian Stothard on 2016-04-27
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-11AP01DIRECTOR APPOINTED DAVID IAN STOTHARD
2015-07-27TM02Termination of appointment of Beej Walsh on 2015-06-10
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2.27
2015-07-21AR0108/07/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2.27
2014-07-14AR0108/07/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-09AR0108/07/13 ANNUAL RETURN FULL LIST
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY COMAT CONSULTING SERVICES LIMITED
2013-07-03AP03Appointment of Beej Walsh as company secretary
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-10AR0108/07/12 FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL STEPHEN ANTHONY HUGHES / 01/10/2008
2012-06-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-26AR0108/07/11 FULL LIST
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2011-07-01MISCSHARE FOR SHARE EXCH AGREEMENT (IN RELATION TO ALLOTMENT OF 31/5/11)
2011-06-27RES13AGREEMENT 31/05/2011
2011-06-27SH02SUB-DIVISION 31/05/11
2011-06-27RES12VARYING SHARE RIGHTS AND NAMES
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS FOY
2011-06-27SH0131/05/11 STATEMENT OF CAPITAL GBP 227
2011-02-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-09AR0108/07/10 FULL LIST
2010-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 15/04/2010
2010-03-01AP01DIRECTOR APPOINTED PHILIP ANDREW SMITH
2009-12-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-09363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS FOY / 01/07/2007
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-11363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-09AUDAUDITOR'S RESIGNATION
2007-07-21363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-13288bDIRECTOR RESIGNED
2005-07-20363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-14363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-07-06288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2003-11-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-13363aRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-05-11288cDIRECTOR'S PARTICULARS CHANGED
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-07288aNEW DIRECTOR APPOINTED
2002-07-21363aRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-15AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-13363aRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-13363aRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-06-12288cSECRETARY'S PARTICULARS CHANGED
1999-12-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-13363aRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-03-30225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDICAL AND PROFESSIONAL SERVICES 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 MEDICAL AND PROFESSIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MEDICAL AND PROFESSIONAL SERVICES LIMITED registering or being granted any patents
Domain Names

MEDICAL AND PROFESSIONAL SERVICES LIMITED owns 2 domain names.

legserv.co.uk   medprof.co.uk  

Trademarks
We have not found any records of MEDICAL AND PROFESSIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL AND PROFESSIONAL SERVICES 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 (82990 - Other business support service activities n.e.c.) as MEDICAL AND PROFESSIONAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEDICAL AND PROFESSIONAL SERVICES 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 MEDICAL AND PROFESSIONAL SERVICES 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 MEDICAL AND PROFESSIONAL SERVICES 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.