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

THE MEDICAL HOUSE LIMITED

BERGEN WAY, NORTH LYNN INDUSTRIAL ESTATE, KING'S LYNN, NORFOLK, PE30 2JJ,
Company Registration Number
03966085
Private Limited Company
Liquidation

Company Overview

About The Medical House Ltd
THE MEDICAL HOUSE LIMITED was founded on 2000-04-06 and has its registered office in King's Lynn. The organisation's status is listed as "Liquidation". The Medical House Limited is a Private Limited Company registered in ENGLAND 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
THE MEDICAL HOUSE LIMITED
 
Legal Registered Office
BERGEN WAY
NORTH LYNN INDUSTRIAL ESTATE
KING'S LYNN
NORFOLK
PE30 2JJ
Other companies in HP2
 
Filing Information
Company Number 03966085
Company ID Number 03966085
Date formed 2000-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:12:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MEDICAL HOUSE 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 THE MEDICAL HOUSE LIMITED
The following companies were found which have the same name as THE MEDICAL HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MEDICAL HOUSE GROUP LIMITED BERGEN WAY NORTH LYNN INDUSTRIAL ESTATE KING'S LYNN NORFOLK PE30 2JJ Active - Proposal to Strike off Company formed on the 1995-09-01
THE MEDICAL HOUSE (P.O.) INC. 8310 PLACE MONTRICHARD ANJOU Quebec H1K1H7 Dissolved Company formed on the 1990-11-22

Company Officers of THE MEDICAL HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW HAYES
Company Secretary 2018-02-28
KEYVAN DJAMARANI
Director 2014-12-01
JONATHAN MARTIN GLENN
Director 2009-11-17
PAUL ANDREW HAYES
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD ILETT
Company Secretary 2015-11-02 2018-02-28
RICHARD JOHN COTTON
Director 2012-06-25 2016-12-13
IAIN STUART WARD
Company Secretary 2014-07-15 2015-11-02
RICHARD JOHN COTTON
Company Secretary 2014-04-30 2014-07-15
JOHN SLATER
Company Secretary 2009-11-17 2014-04-30
JOSEPH RICHARD HAINSWORTH BARRY
Director 2012-07-19 2013-01-25
TOBY RICHARD WOOLRYCH
Director 2009-11-17 2012-06-25
MARGARET GERALDINE SCOTT
Company Secretary 2008-05-01 2009-11-17
BRYAN HARVEY BODEK
Director 2000-06-27 2009-11-17
JOHN KINGSTON POOL
Director 2001-01-15 2009-11-17
MARGARET GERALDINE SCOTT
Director 2008-05-01 2009-11-17
DAVID STEWART URQUHART
Director 2005-01-04 2009-11-17
IAN TOWNSEND
Director 2000-04-12 2009-11-05
MIKE MASON
Company Secretary 2005-01-07 2008-04-30
GARY MILES OGDEN
Director 2005-09-30 2008-04-30
STEPHEN MARTIN SHAW
Director 2007-10-18 2007-12-21
GERARD ALAN KEMP
Director 2000-04-12 2006-04-11
CHRISTOPHER HUGH MILLER
Director 2005-01-04 2005-09-30
STEPHEN WESTWOOD
Company Secretary 2002-05-17 2005-01-07
STEPHEN WESTWOOD
Director 2002-05-17 2005-01-07
PHILIP JOHN DRURY
Director 2000-06-27 2002-11-11
COLIN LEE RYLETT
Company Secretary 2000-06-14 2002-05-17
COLIN LEE RYLETT
Director 2001-01-15 2002-05-17
IAN TOWNSEND
Company Secretary 2000-04-12 2000-06-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-06 2000-04-12
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-06 2000-04-12
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-04-06 2000-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEYVAN DJAMARANI THE MEDICAL HOUSE GROUP LIMITED Director 2014-12-01 CURRENT 1995-09-01 Active - Proposal to Strike off
KEYVAN DJAMARANI MEDICAL HOUSE PRODUCTS LIMITED Director 2014-12-01 CURRENT 1998-01-26 Liquidation
KEYVAN DJAMARANI BESPAK EUROPE LIMITED Director 2014-12-01 CURRENT 1998-02-24 Active
KEYVAN DJAMARANI HYPERLYSER LIMITED Director 2014-12-01 CURRENT 2000-08-22 Active - Proposal to Strike off
KEYVAN DJAMARANI MEDICAL HOUSE (ASI) LIMITED Director 2014-12-01 CURRENT 2006-09-21 Liquidation
KEYVAN DJAMARANI INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2014-12-01 CURRENT 2007-07-13 Active
JONATHAN MARTIN GLENN BINX HEALTH LIMITED Director 2016-03-23 CURRENT 2005-07-19 Active
JONATHAN MARTIN GLENN TISSUE REGENIX GROUP PLC Director 2016-01-19 CURRENT 2006-10-17 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL FINANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA TRUSTEE COMPANY LIMITED Director 2014-11-12 CURRENT 2005-12-08 Active - Proposal to Strike off
JONATHAN MARTIN GLENN PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2014-11-12 CURRENT 2004-07-23 Active
JONATHAN MARTIN GLENN AESICA FORMULATION DEVELOPMENT LIMITED Director 2014-11-12 CURRENT 2005-12-22 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA BC LIMITED Director 2014-11-12 CURRENT 2011-07-15 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA M2 LIMITED Director 2014-11-12 CURRENT 2011-08-10 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA M1 LIMITED Director 2014-11-12 CURRENT 2011-08-10 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA HOLDCO LIMITED Director 2014-11-12 CURRENT 2011-08-23 Active - Proposal to Strike off
JONATHAN MARTIN GLENN AESICA QUEENBOROUGH LIMITED Director 2014-11-12 CURRENT 2007-08-22 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL FINANCE 2010 LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
JONATHAN MARTIN GLENN THE MEDICAL HOUSE GROUP LIMITED Director 2009-11-17 CURRENT 1995-09-01 Active - Proposal to Strike off
JONATHAN MARTIN GLENN MEDICAL HOUSE PRODUCTS LIMITED Director 2009-11-17 CURRENT 1998-01-26 Liquidation
JONATHAN MARTIN GLENN MEDICAL HOUSE (ASI) LIMITED Director 2009-11-17 CURRENT 2006-09-21 Liquidation
JONATHAN MARTIN GLENN BESPAK FINANCE LIMITED Director 2009-02-27 CURRENT 1992-01-20 Active - Proposal to Strike off
JONATHAN MARTIN GLENN BESPAK EUROPE LIMITED Director 2009-02-27 CURRENT 1998-02-24 Active
JONATHAN MARTIN GLENN BESPAK HOLDINGS LIMITED Director 2009-02-27 CURRENT 2000-04-14 Active
JONATHAN MARTIN GLENN INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2009-02-27 CURRENT 2007-07-13 Active
JONATHAN MARTIN GLENN CONSORT MEDICAL LIMITED Director 2006-09-11 CURRENT 1946-03-22 Active
PAUL ANDREW HAYES OXULAR LIMITED Director 2018-02-28 CURRENT 2014-11-27 Active
PAUL ANDREW HAYES BESPAK FINANCE LIMITED Director 2017-05-01 CURRENT 1992-01-20 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA TRUSTEE COMPANY LIMITED Director 2017-05-01 CURRENT 2005-12-08 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE 2010 LIMITED Director 2017-05-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PAUL ANDREW HAYES THE MEDICAL HOUSE GROUP LIMITED Director 2017-05-01 CURRENT 1995-09-01 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE PRODUCTS LIMITED Director 2017-05-01 CURRENT 1998-01-26 Liquidation
PAUL ANDREW HAYES BESPAK EUROPE LIMITED Director 2017-05-01 CURRENT 1998-02-24 Active
PAUL ANDREW HAYES BESPAK HOLDINGS LIMITED Director 2017-05-01 CURRENT 2000-04-14 Active
PAUL ANDREW HAYES HYPERLYSER LIMITED Director 2017-05-01 CURRENT 2000-08-22 Active - Proposal to Strike off
PAUL ANDREW HAYES PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2017-05-01 CURRENT 2004-07-23 Active
PAUL ANDREW HAYES AESICA FORMULATION DEVELOPMENT LIMITED Director 2017-05-01 CURRENT 2005-12-22 Active - Proposal to Strike off
PAUL ANDREW HAYES MEDICAL HOUSE (ASI) LIMITED Director 2017-05-01 CURRENT 2006-09-21 Liquidation
PAUL ANDREW HAYES AESICA BC LIMITED Director 2017-05-01 CURRENT 2011-07-15 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M2 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA M1 LIMITED Director 2017-05-01 CURRENT 2011-08-10 Active - Proposal to Strike off
PAUL ANDREW HAYES AESICA HOLDCO LIMITED Director 2017-05-01 CURRENT 2011-08-23 Active - Proposal to Strike off
PAUL ANDREW HAYES CONSORT MEDICAL LIMITED Director 2017-05-01 CURRENT 1946-03-22 Active
PAUL ANDREW HAYES INTEGRATED ALUMINIUM COMPONENTS LIMITED Director 2017-05-01 CURRENT 2007-07-13 Active
PAUL ANDREW HAYES AESICA QUEENBOROUGH LIMITED Director 2017-05-01 CURRENT 2007-08-22 Active
PAUL ANDREW HAYES CONSORT MEDICAL FINANCE LIMITED Director 2017-05-01 CURRENT 2014-12-23 Active - Proposal to Strike off
PAUL ANDREW HAYES AUTOCUE GROUP LIMITED Director 2014-10-06 CURRENT 2004-12-09 Dissolved 2016-02-09
PAUL ANDREW HAYES BROADCAST DEVELOPMENTS LIMITED Director 2011-06-13 CURRENT 1984-07-18 Dissolved 2016-08-09
PAUL ANDREW HAYES COLORAMA PHOTODISPLAY LIMITED Director 2011-06-13 CURRENT 1989-03-21 Dissolved 2016-08-09
PAUL ANDREW HAYES WHEATFIELD KINGSTON INVESTMENTS Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2016-08-09
PAUL ANDREW HAYES HENRY (HOLDINGS) LIMITED Director 2011-06-13 CURRENT 1996-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES WHEATFIELD KINGSTON FINANCE (UK) Director 2011-06-13 CURRENT 2003-10-24 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK FINANCE LIMITED Director 2011-06-13 CURRENT 2002-05-22 Dissolved 2017-02-28
PAUL ANDREW HAYES VITEC UK INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-03-19 Dissolved 2017-02-28
PAUL ANDREW HAYES VINTEN INSTRUMENTS LIMITED Director 2011-06-13 CURRENT 1981-09-03 Dissolved 2017-02-28

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
2023-12-29Voluntary liquidation declaration of solvency
2023-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-29Appointment of a voluntary liquidator
2023-12-08Resolutions passed:<ul><li>Resolution Cancel share premium 08/12/2023</ul>
2023-12-08Resolutions passed:<ul><li>Resolution Cancel share premium 08/12/2023<li>Resolution reduction in capital</ul>
2023-12-08Solvency Statement dated 08/12/23
2023-12-08Statement by Directors
2023-12-08Statement of capital on GBP 0.601188
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR LISA LODGE
2023-02-03DIRECTOR APPOINTED ANDREW ROBERT ANTHONY DAWSON
2022-12-19DIRECTOR APPOINTED MR CHRISTOPHER HIRST
2022-12-19APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS HILAIRE
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-19AP01DIRECTOR APPOINTED DARREN HODKINSON
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KEYVAN DJAMARANI
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-17AP01DIRECTOR APPOINTED OREN KLUG
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROYSTON QUICK
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS HILAIRE
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENGT ELDERED
2021-03-23AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2020-11-20PSC02Notification of Bespak Europe Limited as a person with significant control on 2020-10-20
2020-11-03PSC07CESSATION OF CONSORT MEDICAL PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England
2020-05-12RES01ADOPT ARTICLES 12/05/20
2020-05-11MEM/ARTSARTICLES OF ASSOCIATION
2020-05-11TM02Termination of appointment of Andrew Leonard Jackson on 2020-04-30
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-03-24AA01Previous accounting period shortened from 30/04/20 TO 31/01/20
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN GLENN
2020-02-10AP01DIRECTOR APPOINTED MR MARK ROYSTON QUICK
2019-08-23AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-09-19AP03Appointment of Mr Andrew Leonard Jackson as company secretary on 2018-09-07
2018-09-12TM02Termination of appointment of Paul Andrew Hayes on 2018-09-07
2018-08-14AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-03-06AP03Appointment of Mr Paul Andrew Hayes as company secretary on 2018-02-28
2018-03-06TM02Termination of appointment of John Edward Ilett on 2018-02-28
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
2017-10-11AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-09AP01DIRECTOR APPOINTED MR PAUL ANDREW HAYES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 601188.69
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COTTON
2016-08-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-08AR0106/04/16 ANNUAL RETURN FULL LIST
2015-11-30AUDAUDITOR'S RESIGNATION
2015-11-04AP03Appointment of Mr John Edward Ilett as company secretary on 2015-11-02
2015-11-04TM02Termination of appointment of Iain Stuart Ward on 2015-11-02
2015-10-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 601188.69
2015-04-15AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Mr Richard John Cotton on 2015-01-15
2014-12-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-10AP01DIRECTOR APPOINTED DR KEYVAN DJAMARANI
2014-07-21AP03SECRETARY APPOINTED MR IAIN STUART WARD
2014-07-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COTTON
2014-05-14AP03SECRETARY APPOINTED MR RICHARD JOHN COTTON
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN SLATER
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 601188.69
2014-04-15AR0106/04/14 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-15AR0106/04/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARRY
2012-12-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN GLENN / 21/09/2012
2012-07-20AP01DIRECTOR APPOINTED MR JOSEPH RICHARD HAINSWORTH BARRY
2012-07-02AP01DIRECTOR APPOINTED MR RICHARD JOHN COTTON
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TOBY WOOLRYCH
2012-06-18MEM/ARTSARTICLES OF ASSOCIATION
2012-06-18RES13THE CREDIT AGREEMENT/THE FINANCE DOCUMENTS 30/05/2012
2012-06-18RES01ALTER ARTICLES 30/05/2012
2012-04-16AR0106/04/12 FULL LIST
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM SUITE D GROUND FLOORBREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTS HP2 4TZ
2011-09-09AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD WOOLRYCH / 21/04/2011
2011-04-12AR0106/04/11 FULL LIST
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SLATER / 06/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY RICHARD WOOLRYCH / 06/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN GLENN / 06/04/2011
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN GLENN / 10/09/2010
2010-04-30AR0106/04/10 BULK LIST
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM SUITE D GROUND FLOOR BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL
2010-04-28AUDAUDITOR'S RESIGNATION
2010-02-09AA01CURREXT FROM 31/12/2009 TO 30/04/2010
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-26RES02REREG PLC TO PRI; RES02 PASS DATE:26/01/2010
2010-01-26RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-01-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-01-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-01-18AP01DIRECTOR APPOINTED JONATHAN GLENN
2010-01-18AP01DIRECTOR APPOINTED TOBY RICHARD WOOLRYCH
2010-01-14AP03SECRETARY APPOINTED JOHN SLATER
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SCOTT
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POOL
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BODEK
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SCOTT
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOWNSEND
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID URQUHART
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 199 NEWHALL ROAD SHEFFIELD S9 2QJ
2009-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 06/04/09; BULK LIST AVAILABLE SEPARATELY
2009-05-14RES13COMPANY BUSINESS 30/04/2009
2009-05-11RES13COMPANY BUSINESS 30/04/2009
2009-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM, 199 NEWHALL ROAD, SHEFFIELD, S9 2QJ
2008-06-11RES13RE COMPANY BUSINESS 06/06/2008
2008-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE MEDICAL HOUSE 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 HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-05-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by THE MEDICAL HOUSE LIMITED

THE MEDICAL HOUSE LIMITED has registered 8 patents

GB2466371 , GB2467637 , GB2487178 , GB2469672 , GB2483860 , GB2475917 , GB2490111 , GB2490723 ,

Domain Names

THE MEDICAL HOUSE LIMITED owns 1 domain names.

medicalhouse.co.uk  

Trademarks
We have not found any records of THE MEDICAL HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MEDICAL HOUSE 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 (70100 - Activities of head offices) as THE MEDICAL HOUSE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE MEDICAL HOUSE 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 HOUSE 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 HOUSE 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.