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

MEDIDIAL LIMITED

BOURNEMOUTH, DORSET, BH2,
Company Registration Number
03888937
Private Limited Company
Dissolved

Dissolved 2014-01-21

Company Overview

About Medidial Ltd
MEDIDIAL LIMITED was founded on 1999-12-06 and had its registered office in Bournemouth. The company was dissolved on the 2014-01-21 and is no longer trading or active.

Key Data
Company Name
MEDIDIAL LIMITED
 
Legal Registered Office
BOURNEMOUTH
DORSET
 
Previous Names
LA LAW 102 LIMITED29/12/1999
Filing Information
Company Number 03888937
Date formed 1999-12-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-01-21
Type of accounts FULL
Last Datalog update: 2015-06-01 16:39:05
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.

Company Officers of MEDIDIAL LIMITED

Current Directors
Officer Role Date Appointed
MARGARET YVONNE SHERRY
Company Secretary 2000-11-06
EDWIN CHARLES BESSANT
Director 1999-12-20
ANNETTE ZITA D'ABREO
Director 1999-12-20
MARGARET YVONNE SHERRY
Director 2000-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WOLSELEY FEAVER
Director 1999-12-20 2013-08-31
PAUL JEFFREY ANGELL
Company Secretary 1999-12-20 2000-10-06
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Company Secretary 1999-12-06 1999-12-20
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 1999-12-06 1999-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET YVONNE SHERRY LIBIDFIT VIATRIN LTD Company Secretary 2004-01-30 CURRENT 2004-01-30 Dissolved 2014-01-21
MARGARET YVONNE SHERRY PHARMA CONSUMER CARE LTD Company Secretary 2000-11-06 CURRENT 1996-03-12 Dissolved 2014-01-21
MARGARET YVONNE SHERRY LASER HEALTHCARE LIMITED Company Secretary 2000-11-06 CURRENT 1999-10-04 Dissolved 2014-01-21
EDWIN CHARLES BESSANT WEST HANTS LAWN TENNIS COMPANY (TRADING) LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
EDWIN CHARLES BESSANT CEUTA HOLDINGS LIMITED Director 2013-06-03 CURRENT 2013-05-14 Active
EDWIN CHARLES BESSANT GO2GROCERY LIMITED Director 2010-12-14 CURRENT 2010-09-08 Active - Proposal to Strike off
EDWIN CHARLES BESSANT CEUTA INTERNATIONAL LIMITED Director 2010-12-13 CURRENT 2010-09-08 Active
EDWIN CHARLES BESSANT HALO GB LTD Director 2006-05-31 CURRENT 2004-11-26 Active - Proposal to Strike off
EDWIN CHARLES BESSANT LIBIDFIT VIATRIN LTD Director 2004-01-30 CURRENT 2004-01-30 Dissolved 2014-01-21
EDWIN CHARLES BESSANT NEW LIFE BRANDS LIMITED Director 2000-10-12 CURRENT 2000-10-06 Dissolved 2016-04-26
EDWIN CHARLES BESSANT LASER HEALTHCARE LIMITED Director 1999-11-30 CURRENT 1999-10-04 Dissolved 2014-01-21
EDWIN CHARLES BESSANT GEN-PHARMA (UK) LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
EDWIN CHARLES BESSANT PHARMA CONSUMER CARE LTD Director 1996-03-12 CURRENT 1996-03-12 Dissolved 2014-01-21
EDWIN CHARLES BESSANT CEUTA HEALTHCARE LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ANNETTE ZITA D'ABREO BOURNEMOUTH SYMPHONY ORCHESTRA Director 2018-01-31 CURRENT 1954-09-22 Active
ANNETTE ZITA D'ABREO PROPRIETARY ASSOCIATION OF GREAT BRITAIN Director 2013-06-27 CURRENT 1942-07-23 Active
ANNETTE ZITA D'ABREO CEUTA HOLDINGS LIMITED Director 2013-06-03 CURRENT 2013-05-14 Active
ANNETTE ZITA D'ABREO HALO GB LTD Director 2006-05-31 CURRENT 2004-11-26 Active - Proposal to Strike off
ANNETTE ZITA D'ABREO LIBIDFIT VIATRIN LTD Director 2004-01-30 CURRENT 2004-01-30 Dissolved 2014-01-21
ANNETTE ZITA D'ABREO NEW LIFE BRANDS LIMITED Director 2000-10-12 CURRENT 2000-10-06 Dissolved 2016-04-26
ANNETTE ZITA D'ABREO LASER HEALTHCARE LIMITED Director 1999-11-30 CURRENT 1999-10-04 Dissolved 2014-01-21
ANNETTE ZITA D'ABREO GEN-PHARMA (UK) LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
ANNETTE ZITA D'ABREO PHARMA CONSUMER CARE LTD Director 1996-03-12 CURRENT 1996-03-12 Dissolved 2014-01-21
ANNETTE ZITA D'ABREO CEUTA HEALTHCARE LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
MARGARET YVONNE SHERRY SEA CHANGE MANAGEMENT COMPANY LIMITED Director 2016-10-21 CURRENT 2013-12-02 Active
MARGARET YVONNE SHERRY LIBIDFIT VIATRIN LTD Director 2004-01-30 CURRENT 2004-01-30 Dissolved 2014-01-21
MARGARET YVONNE SHERRY PHARMA CONSUMER CARE LTD Director 2000-11-06 CURRENT 1996-03-12 Dissolved 2014-01-21
MARGARET YVONNE SHERRY LASER HEALTHCARE LIMITED Director 2000-11-06 CURRENT 1999-10-04 Dissolved 2014-01-21

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
2014-01-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-26DS01APPLICATION FOR STRIKING-OFF
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FEAVER
2013-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-22LATEST SOC22/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-22AR0106/12/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-13AR0106/12/11 FULL LIST
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-09AR0106/12/10 FULL LIST
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-21AR0106/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FEAVER / 21/12/2009
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-15363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-19363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-09363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-16363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-10363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-07363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-01-03363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-05288bSECRETARY RESIGNED
2000-09-13225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-04-08395PARTICULARS OF MORTGAGE/CHARGE
2000-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-13288aNEW SECRETARY APPOINTED
1999-12-27CERTNMCOMPANY NAME CHANGED LA LAW 102 LIMITED CERTIFICATE ISSUED ON 29/12/99
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-23288bDIRECTOR RESIGNED
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
1999-12-22288bSECRETARY RESIGNED
1999-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MEDIDIAL 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 MEDIDIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MEDIDIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIDIAL LIMITED
Trademarks
We have not found any records of MEDIDIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIDIAL 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 MEDIDIAL LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MEDIDIAL 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 MEDIDIAL 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 MEDIDIAL 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.