Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDI-CARE (WEST MIDLANDS) LIMITED
Company Information for

MEDI-CARE (WEST MIDLANDS) LIMITED

UNIT 1 CENTURY PARK, GARRISON LANE, BIRMINGHAM, WEST MIDLANDS, B9 4NZ,
Company Registration Number
04173299
Private Limited Company
Active

Company Overview

About Medi-care (west Midlands) Ltd
MEDI-CARE (WEST MIDLANDS) LIMITED was founded on 2001-03-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Medi-care (west Midlands) Limited is a Private Limited Company 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
MEDI-CARE (WEST MIDLANDS) LIMITED
 
Legal Registered Office
UNIT 1 CENTURY PARK
GARRISON LANE
BIRMINGHAM
WEST MIDLANDS
B9 4NZ
Other companies in B8
 
Filing Information
Company Number 04173299
Company ID Number 04173299
Date formed 2001-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770748993  
Last Datalog update: 2024-05-05 08:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDI-CARE (WEST MIDLANDS) 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 MEDI-CARE (WEST MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
MOHAMED GULAMABBAS FAZAL
Company Secretary 2001-03-26
JAFFER ANVER MERALI ALIBHAI
Director 2001-03-26
MOHAMED GULAMABBAS FAZAL
Director 2001-03-26
NASSIR FAZAL
Director 2001-03-26
SHAHEED FAZAL
Director 2008-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Nominated Secretary 2001-03-06 2001-03-06
RM NOMINEES LIMITED
Nominated Director 2001-03-06 2001-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED GULAMABBAS FAZAL INTERCHEM (CHEMIST WHOLESALE) LIMITED Company Secretary 1994-09-20 CURRENT 1983-10-19 Active
MOHAMED GULAMABBAS FAZAL DISPHARMA RETAIL LIMITED Company Secretary 1994-09-20 CURRENT 1990-06-27 Active
MOHAMED GULAMABBAS FAZAL G. F. CORPORATION LIMITED Company Secretary 1994-03-10 CURRENT 1994-03-10 Active
JAFFER ANVER MERALI ALIBHAI MORGAN GOODMAN HOLDINGS LIMITED Director 2016-12-07 CURRENT 2006-07-18 Active
JAFFER ANVER MERALI ALIBHAI PETER JAMES (BRIDGEGATE CHEMIST) LIMITED Director 2016-12-07 CURRENT 1999-07-12 Active
MOHAMED GULAMABBAS FAZAL G. F. CORPORATION LIMITED Director 1994-03-10 CURRENT 1994-03-10 Active
MOHAMED GULAMABBAS FAZAL INTERCHEM (CHEMIST WHOLESALE) LIMITED Director 1992-01-01 CURRENT 1983-10-19 Active
MOHAMED GULAMABBAS FAZAL DISPHARMA RETAIL LIMITED Director 1992-01-01 CURRENT 1990-06-27 Active
NASSIR FAZAL PHARMACO DUDLEY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
NASSIR FAZAL JAYCEE ENTERPRISES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2017-06-20
NASSIR FAZAL HAYMILLS HEALTHCARE LIMITED Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2018-01-16
NASSIR FAZAL PHARMACO RIDDINGS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-03-07
NASSIR FAZAL WASHWOOD HEATH HEALTHCARE LTD Director 2014-01-20 CURRENT 2014-01-20 Active
NASSIR FAZAL N2M SOLUTIONS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-09-12
NASSIR FAZAL ZANSIS CORPORATION LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2017-06-20
NASSIR FAZAL RISBRICK LIMITED Director 2006-12-05 CURRENT 1990-07-10 Active
NASSIR FAZAL G. F. FOUNDATION LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active
NASSIR FAZAL MINNOISE LIMITED Director 1995-09-15 CURRENT 1989-04-26 Active - Proposal to Strike off
NASSIR FAZAL DISPHARMA COMMODITIES LIMITED Director 1994-08-10 CURRENT 1994-08-10 Active
NASSIR FAZAL G. F. CORPORATION LIMITED Director 1994-03-10 CURRENT 1994-03-10 Active
NASSIR FAZAL INTERCHEM (CHEMIST WHOLESALE) LIMITED Director 1992-01-01 CURRENT 1983-10-19 Active
SHAHEED FAZAL MORGAN GOODMAN HOLDINGS LIMITED Director 2016-12-07 CURRENT 2006-07-18 Active
SHAHEED FAZAL PETER JAMES (BRIDGEGATE CHEMIST) LIMITED Director 2016-12-07 CURRENT 1999-07-12 Active
SHAHEED FAZAL KHOJA SHIA ITHNA-ASHERI MUSLIM COMMUNITY OF BIRMINGHAM LIMITED Director 2012-05-04 CURRENT 2005-08-31 Active
SHAHEED FAZAL KHOJA SHIA ITHNA-ASHERI MUSLIM COMMUNITY (BAQUIR) LIMITED Director 2012-05-04 CURRENT 2007-10-05 Active
SHAHEED FAZAL KHOJA SHIA ITHNA-ASHERI MUSLIM COMMUNITY (JAAFERY) LIMITED Director 2012-05-04 CURRENT 2007-10-05 Active
SHAHEED FAZAL N2M SOLUTIONS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-09-12
SHAHEED FAZAL ZANSIS CORPORATION LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2017-06-20
SHAHEED FAZAL INTERCHEM (CHEMIST WHOLESALE) LIMITED Director 2008-09-05 CURRENT 1983-10-19 Active
SHAHEED FAZAL DISPHARMA RETAIL LIMITED Director 2008-09-05 CURRENT 1990-06-27 Active
SHAHEED FAZAL G. F. CORPORATION LIMITED Director 2008-09-05 CURRENT 1994-03-10 Active
SHAHEED FAZAL G. F. FOUNDATION LIMITED Director 2005-09-05 CURRENT 2005-09-05 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
2024-05-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-02-20Amended accounts made up to 2021-06-30
2023-02-16Unaudited abridged accounts made up to 2022-06-30
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041732990009
2020-05-24AP03Appointment of Mr Jaffer Anver Merali Alibhai as company secretary on 2020-04-01
2020-05-24TM02Termination of appointment of Mohamed Gulamabbas Fazal on 2020-04-01
2020-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED GULAMABBAS FAZAL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041732990008
2019-12-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/17 FROM 2-26 Anthony Road Saltley Birmingham West Midlands B8 3AA
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041732990007
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041732990005
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041732990006
2016-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041732990004
2016-10-17CH01Director's details changed for Mohammed Gulamabbas Fazal on 2016-10-17
2016-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MOHAMMED GULAMABBAS FAZAL on 2016-10-17
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24RES13Resolutions passed:<ul><li>Comp enter into a debenture com grant UNLIMITED cross guarantee 11/10/2014</ul>
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041732990004
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-04CH01Director's details changed for Mr Shaheed Fazal on 2013-03-31
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03CH01Director's details changed for Mr Nassir Gulamabbas Fazal on 2013-03-31
2013-04-03AR0101/03/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AR0101/03/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHEED FAZAL / 14/03/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0101/03/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0106/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHEED FAZAL / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAFFER ALIBHAI / 06/04/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / NASSIR FAZAL / 05/09/2008
2008-09-05288aDIRECTOR APPOINTED MR SHAHEED FAZAL
2008-03-27363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-12363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-04-0888(2)RAD 01/01/02-05/03/02 £ SI 998@1=998 £ IC 1/999
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 780A STRATFORD ROAD SPRINGFIELD BIRMINGHAM WEST MIDLANDS B11 4BP
2001-05-03288bDIRECTOR RESIGNED
2001-05-03288bSECRETARY RESIGNED
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MEDI-CARE (WEST MIDLANDS) 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 MEDI-CARE (WEST MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-07 Outstanding LLOYDS BANK PLC
2016-12-07 Outstanding LLOYDS BANK PLC
2016-12-07 Outstanding LLOYDS BANK PLC
2014-10-20 Satisfied CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 2001-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-07-11 Satisfied AAH PHARMACEUTICLAS LIMITED
LEGAL MORTGAGE 2001-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MEDI-CARE (WEST MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of MEDI-CARE (WEST MIDLANDS) LIMITED registering or being granted any patents
Domain Names

MEDI-CARE (WEST MIDLANDS) LIMITED owns 1 domain names.

medicarepharmacy.co.uk  

Trademarks
We have not found any records of MEDI-CARE (WEST MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDI-CARE (WEST MIDLANDS) 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 (47730 - Dispensing chemist in specialised stores) as MEDI-CARE (WEST MIDLANDS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDI-CARE (WEST MIDLANDS) 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 MEDI-CARE (WEST MIDLANDS) 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 MEDI-CARE (WEST MIDLANDS) 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.