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

MEDICI LEGAL LIMITED

FIRST FLOOR LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
Company Registration Number
04266208
Private Limited Company
Active

Company Overview

About Medici Legal Ltd
MEDICI LEGAL LIMITED was founded on 2001-08-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Medici Legal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEDICI LEGAL LIMITED
 
Legal Registered Office
FIRST FLOOR LEE HOUSE
90 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5JW
Other companies in PO15
 
Filing Information
Company Number 04266208
Company ID Number 04266208
Date formed 2001-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB906728803  
Last Datalog update: 2024-03-06 21:39:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICI LEGAL 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 MEDICI LEGAL LIMITED
The following companies were found which have the same name as MEDICI LEGAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICI LEGAL ADVISORS LTD C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION SOUTH STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1ES Liquidation Company formed on the 2016-01-05

Company Officers of MEDICI LEGAL LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN FOWLIE
Director 2015-05-29
DAVID JOHN LUDLOW WHITMORE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTEN MORRISON
Company Secretary 2015-05-29 2017-02-03
ROBERT MARTIN FIELDING
Director 2014-07-01 2015-09-17
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30 2015-05-29
PETER DI CIERO
Director 2014-07-01 2015-05-29
LAURENCE MOORSE
Director 2014-09-16 2015-05-29
ROBERT SIMON TERRY
Director 2014-09-16 2014-11-25
MATTHEW CHARLES TOMLIN GAME
Director 2007-12-14 2014-09-16
IAN BRIAN FARRELLY
Company Secretary 2013-07-01 2014-06-30
DAVID KEMMEL OSBORNE
Company Secretary 2007-12-14 2009-03-31
DAVID KEMMEL OSBORNE
Director 2007-12-14 2009-03-31
PAULA ELIZABETH ASPINALL
Company Secretary 2001-08-09 2007-12-14
HOWARD MARK CAMMELL
Director 2002-03-07 2007-12-14
KEVIN LEE NESSLING
Director 2001-08-09 2007-12-14
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-08-07 2001-08-09
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-08-07 2001-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FOWLIE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-14 CURRENT 2012-03-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
KENNETH JOHN FOWLIE 4 LEGAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2008-02-04 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK NOMINEES LIMITED Director 2016-03-23 CURRENT 2002-05-07 Active
KENNETH JOHN FOWLIE 4 LEGAL LIMITED Director 2016-03-23 CURRENT 2008-01-08 Active
KENNETH JOHN FOWLIE ABSTRACT LEGAL HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-04-21 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CAB CLAIMS LIMITED Director 2015-05-29 CURRENT 2004-05-12 Active - Proposal to Strike off
KENNETH JOHN FOWLIE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2005-12-20 Active
KENNETH JOHN FOWLIE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2015-05-29 CURRENT 1999-09-30 Active
KENNETH JOHN FOWLIE SG HEALTH GROUP LIMITED Director 2015-05-29 CURRENT 2005-03-04 Active
KENNETH JOHN FOWLIE RECOVER HEALTHCARE LIMITED Director 2015-05-29 CURRENT 2009-03-04 Active
KENNETH JOHN FOWLIE REACT MEDICAL REPORTING LIMITED Director 2015-05-29 CURRENT 2009-04-07 Active
KENNETH JOHN FOWLIE REACT MEDICAL MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK LIMITED Director 2015-05-29 CURRENT 2012-02-01 Active
KENNETH JOHN FOWLIE MOBILE DOCTORS LIMITED Director 2015-05-29 CURRENT 1989-11-24 Active
KENNETH JOHN FOWLIE MEDICALAW LIMITED Director 2015-05-29 CURRENT 1997-10-10 Active
KENNETH JOHN FOWLIE SG HEALTH SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2001-05-11 Active
KENNETH JOHN FOWLIE COMPASS COSTS CONSULTANTS LTD Director 2015-05-29 CURRENT 2001-08-06 Active
KENNETH JOHN FOWLIE ACCESS TO COMPENSATION LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CLAIM4 LIMITED Director 2015-05-29 CURRENT 2004-05-10 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2015-05-29 CURRENT 2005-01-24 Active
KENNETH JOHN FOWLIE ISAAS TECHNOLOGY LIMITED Director 2015-05-29 CURRENT 2010-11-09 Active
KENNETH JOHN FOWLIE FAST TRACK PPI LIMITED Director 2015-05-29 CURRENT 2012-03-29 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MDL MEDICAL ADMINISTRATION LTD Director 2015-05-29 CURRENT 1998-12-24 Active
KENNETH JOHN FOWLIE SENTINEL ALLIANCE LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LIBERTY PROTECT LIMITED Director 2015-05-29 CURRENT 2005-12-19 Active
KENNETH JOHN FOWLIE REACT & RECOVER MEDICAL GROUP LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE WSW LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active - Proposal to Strike off
KENNETH JOHN FOWLIE WALKER SMITH WAY LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active
KENNETH JOHN FOWLIE SLATER & GORDON (UK) 1 LIMITED Director 2012-01-26 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CAB CLAIMS LIMITED Director 2018-03-19 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CLAIM4 LIMITED Director 2018-03-19 CURRENT 2004-05-10 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE FAST TRACK PPI LIMITED Director 2018-03-19 CURRENT 2012-03-29 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE MDL MEDICAL ADMINISTRATION LTD Director 2018-03-19 CURRENT 1998-12-24 Active
DAVID JOHN LUDLOW WHITMORE SENTINEL ALLIANCE LIMITED Director 2018-03-19 CURRENT 2004-04-20 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-16 CURRENT 2012-03-07 Active
DAVID JOHN LUDLOW WHITMORE ABSTRACT LEGAL HOLDINGS LIMITED Director 2018-02-20 CURRENT 2004-04-21 Active
DAVID JOHN LUDLOW WHITMORE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2005-12-20 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2008-02-04 Active
DAVID JOHN LUDLOW WHITMORE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2018-02-20 CURRENT 1999-09-30 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH GROUP LIMITED Director 2018-02-20 CURRENT 2005-03-04 Active
DAVID JOHN LUDLOW WHITMORE RECOVER HEALTHCARE LIMITED Director 2018-02-20 CURRENT 2009-03-04 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL REPORTING LIMITED Director 2018-02-20 CURRENT 2009-04-07 Active
DAVID JOHN LUDLOW WHITMORE WSW LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE WALKER SMITH WAY LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK LIMITED Director 2018-02-20 CURRENT 2012-02-01 Active
DAVID JOHN LUDLOW WHITMORE MOBILE DOCTORS LIMITED Director 2018-02-20 CURRENT 1989-11-24 Active
DAVID JOHN LUDLOW WHITMORE MEDICALAW LIMITED Director 2018-02-20 CURRENT 1997-10-10 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2001-05-11 Active
DAVID JOHN LUDLOW WHITMORE COMPASS COSTS CONSULTANTS LTD Director 2018-02-20 CURRENT 2001-08-06 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK NOMINEES LIMITED Director 2018-02-20 CURRENT 2002-05-07 Active
DAVID JOHN LUDLOW WHITMORE ACCESS TO COMPENSATION LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2018-02-20 CURRENT 2005-01-24 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL LIMITED Director 2018-02-20 CURRENT 2008-01-08 Active
DAVID JOHN LUDLOW WHITMORE ISAAS TECHNOLOGY LIMITED Director 2018-02-20 CURRENT 2010-11-09 Active
DAVID JOHN LUDLOW WHITMORE LIBERTY PROTECT LIMITED Director 2018-02-20 CURRENT 2005-12-19 Active
DAVID JOHN LUDLOW WHITMORE REACT & RECOVER MEDICAL GROUP LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER & GORDON (UK) 1 LIMITED Director 2018-02-20 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 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
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM First Floor, Lee House Chancery Lane London WC2A 1LS England
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 58 Mosley Street Manchester M2 3HZ England
2023-09-20Register inspection address changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
2023-09-05CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-02-22Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042662080004
2022-09-12CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-09-01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-09-01CH01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-07-05DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-05AP01DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-02-08DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-05-24PSC05Change of details for Mobile Doctors Group Limited as a person with significant control on 2021-03-11
2020-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-01CH01Director's details changed for Alison Louise Wilford on 2019-03-11
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 58 Mosley Street Manchester M2 3HZ England
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD02Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ
2019-02-14AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-06-11AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-23CH01Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042662080005
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-05-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08TM02Termination of appointment of Kirsten Morrison on 2017-02-03
2017-03-01AD04Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2015-09-30AD03Registers moved to registered inspection location of 22 Chancery Lane London WC2A 1LS
2015-09-29AD02SAIL ADDRESS CREATED
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-09-17AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0107/08/15 FULL LIST
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042662080004
2015-06-18AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-06-18AP03SECRETARY APPOINTED MS KIRSTEN MORRISON
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DI CIERO
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-30MEM/ARTSARTICLES OF ASSOCIATION
2014-09-30RES01ALTER ARTICLES 15/09/2014
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAME
2014-09-25AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2014-09-25AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0107/08/14 FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2014-08-13AP01DIRECTOR APPOINTED MR PETER DI CIERO
2014-07-04AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2013-11-08AUDAUDITOR'S RESIGNATION
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AR0107/08/13 FULL LIST
2013-08-30AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 4 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2012-08-07AR0107/08/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-08-16AR0107/08/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-08-11AR0107/08/10 FULL LIST
2010-06-07MISCSECTION 519
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-21363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY DAVID OSBORNE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID OSBORNE
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-10-08363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-08-06AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-19225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 10 DONNINGTON PARK DONNINGTON CHICHESTER WEST SUSEX PO20 7DU
2007-12-19288bSECRETARY RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-09-12363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-19363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 44 NORTH STREET CHICHESTER WEST SUSSEX PO19 1NF
2004-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/03
2003-09-05363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-15363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 2EN
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 MEDICI LEGAL 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 MEDICI LEGAL 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
2017-12-22 Outstanding GLAS TRUST CORPORATION LIMITED
2015-07-27 Outstanding WESTPAC BANKING CORPORATION AS SECURITY TRUSTEE
ALL ASSETS DEBENTURE 2009-11-17 Satisfied LLOYDS TSB CONMMERCIAL FINANCE LIMITED
DEBENTURE 2004-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-08-22 Satisfied UPS CAPITAL UK LTD
Intangible Assets
Patents
We have not found any records of MEDICI LEGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICI LEGAL LIMITED
Trademarks
We have not found any records of MEDICI LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICI LEGAL 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 MEDICI LEGAL 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 MEDICI LEGAL 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 MEDICI LEGAL 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 MEDICI LEGAL 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.